COY COMMUNICATIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/04/2522 April 2025 Confirmation statement made on 2025-02-19 with no updates

View Document

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

View Accounts

21/03/2421 March 2024 Current accounting period extended from 2024-03-30 to 2024-03-31

View Document

19/03/2419 March 2024 Micro company accounts made up to 2023-03-30

View Document

19/02/2419 February 2024 Termination of appointment of Anna Denton as a director on 2024-02-19

View Document

19/02/2419 February 2024 Cessation of Anna Denton as a person with significant control on 2024-02-19

View Document

19/02/2419 February 2024 Confirmation statement made on 2024-02-19 with updates

View Document

23/01/2423 January 2024 Confirmation statement made on 2024-01-17 with no updates

View Document

21/12/2321 December 2023 Previous accounting period shortened from 2023-03-31 to 2023-03-30

View Document

01/11/231 November 2023 Registered office address changed from 9 Marlborough Hill London NW8 0NN England to Flat 24 Stockleigh Prince Albert Road London NW8 7LA on 2023-11-01

View Document

27/06/2327 June 2023 Registered office address changed from 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL United Kingdom to 9 Marlborough Hill London NW8 0NN on 2023-06-27

View Document

31/03/2331 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

30/03/2330 March 2023 Annual accounts for year ending 30 Mar 2023

View Accounts

09/02/239 February 2023 Confirmation statement made on 2023-01-17 with updates

View Document

17/10/2217 October 2022 Director's details changed for Mrs Anna Denton on 2022-10-17

View Document

17/10/2217 October 2022 Change of details for Mr Mark Stephen Denton as a person with significant control on 2022-10-17

View Document

17/10/2217 October 2022 Change of details for Mrs Anna Denton as a person with significant control on 2022-10-17

View Document

17/10/2217 October 2022 Director's details changed for Mr Mark Stephen Denton on 2022-10-17

View Document

12/10/2212 October 2022 Change of details for Mr Mark Stephen Denton as a person with significant control on 2022-10-12

View Document

12/10/2212 October 2022 Appointment of Mrs Anna Denton as a director on 2022-10-12

View Document

12/10/2212 October 2022 Notification of Anna Denton as a person with significant control on 2022-10-12

View Document

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

View Accounts

14/02/2214 February 2022 Confirmation statement made on 2022-01-17 with no updates

View Document

24/12/2124 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

17/12/2017 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/01/2017 January 2020 CONFIRMATION STATEMENT MADE ON 17/01/20, NO UPDATES

View Document

01/11/191 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES

View Document

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 17/01/18, NO UPDATES

View Document

27/12/1727 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES

View Document

16/01/1716 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

24/02/1624 February 2016 Annual return made up to 17 January 2016 with full list of shareholders

View Document

14/01/1614 January 2016 REGISTERED OFFICE CHANGED ON 14/01/2016 FROM 141 WARDOUR STREET LONDON W1F 0UT

View Document

04/12/154 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/03/1510 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK STEPHEN DENTON / 16/01/2015

View Document

10/03/1510 March 2015 Annual return made up to 17 January 2015 with full list of shareholders

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/04/149 April 2014 APPOINTMENT TERMINATED, DIRECTOR SARA CUMMINS

View Document

09/04/149 April 2014 DIRECTOR APPOINTED MR MARK STEPHEN DENTON

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

21/01/1421 January 2014 Annual return made up to 17 January 2014 with full list of shareholders

View Document

06/12/136 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

27/02/1327 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / SARA CUMMINS / 27/02/2013

View Document

27/02/1327 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS SARA ANN CUMMINS / 27/02/2013

View Document

23/01/1323 January 2013 Annual return made up to 17 January 2013 with full list of shareholders

View Document

06/11/126 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

01/02/121 February 2012 Annual return made up to 17 January 2012 with full list of shareholders

View Document

21/06/1121 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/02/1115 February 2011 Annual return made up to 17 January 2011 with full list of shareholders

View Document

28/09/1028 September 2010 APPOINTMENT TERMINATED, SECRETARY CARLTON REGISTRARS LIMITED

View Document

01/06/101 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/01/1019 January 2010 Annual return made up to 17 January 2010 with full list of shareholders

View Document

07/07/097 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

01/04/091 April 2009 PREVEXT FROM 31/01/2009 TO 31/03/2009

View Document

19/02/0919 February 2009 SECRETARY'S CHANGE OF PARTICULARS / CARLTON REGISTRARS LIMITED / 26/06/2008

View Document

19/02/0919 February 2009 RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS

View Document

04/06/084 June 2008 REGISTERED OFFICE CHANGED ON 04/06/2008 FROM 7-9 SWALLOW STREET LONDON W1B 4DT

View Document

23/01/0823 January 2008 DIRECTOR RESIGNED

View Document

23/01/0823 January 2008 DIRECTOR RESIGNED

View Document

23/01/0823 January 2008 NEW DIRECTOR APPOINTED

View Document

17/01/0817 January 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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