COUTURE CONSULTANCY LTD

Company Documents

DateDescription
10/09/2510 September 2025 NewAccounts for a dormant company made up to 2025-03-31

View Document

03/04/253 April 2025 Confirmation statement made on 2025-03-18 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

11/03/2511 March 2025 Cessation of Charles Alexander Oakley as a person with significant control on 2025-03-01

View Document

11/03/2511 March 2025 Notification of Marie Oakley as a person with significant control on 2025-03-01

View Document

11/03/2511 March 2025 Appointment of Ms Marie Oakley as a director on 2025-03-01

View Document

11/03/2511 March 2025 Termination of appointment of Charles Alexander Oakley as a director on 2025-03-01

View Document

26/09/2426 September 2024 Accounts for a dormant company made up to 2024-03-31

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-03-18 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/10/2322 October 2023 Accounts for a dormant company made up to 2023-03-24

View Document

21/05/2321 May 2023 Registered office address changed from Little Orchard Old Hall Green Ware SG11 1DY England to 1 st Mary's Courtyard Church Street Ware SG12 9EF on 2023-05-21

View Document

28/03/2328 March 2023 Confirmation statement made on 2023-03-18 with no updates

View Document

24/03/2324 March 2023 Annual accounts for year ending 24 Mar 2023

View Accounts

10/04/2210 April 2022 Accounts for a dormant company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

08/07/218 July 2021 Compulsory strike-off action has been discontinued

View Document

08/07/218 July 2021 Compulsory strike-off action has been discontinued

View Document

07/07/217 July 2021 Confirmation statement made on 2021-03-18 with no updates

View Document

07/07/217 July 2021 Accounts for a dormant company made up to 2021-03-31

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

19/03/2019 March 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company