COY COMMUNICATIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/04/2522 April 2025 | Confirmation statement made on 2025-02-19 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
21/03/2421 March 2024 | Current accounting period extended from 2024-03-30 to 2024-03-31 |
19/03/2419 March 2024 | Micro company accounts made up to 2023-03-30 |
19/02/2419 February 2024 | Termination of appointment of Anna Denton as a director on 2024-02-19 |
19/02/2419 February 2024 | Cessation of Anna Denton as a person with significant control on 2024-02-19 |
19/02/2419 February 2024 | Confirmation statement made on 2024-02-19 with updates |
23/01/2423 January 2024 | Confirmation statement made on 2024-01-17 with no updates |
21/12/2321 December 2023 | Previous accounting period shortened from 2023-03-31 to 2023-03-30 |
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 |
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 |
31/03/2331 March 2023 | Total exemption full accounts made up to 2022-03-31 |
30/03/2330 March 2023 | Annual accounts for year ending 30 Mar 2023 |
09/02/239 February 2023 | Confirmation statement made on 2023-01-17 with updates |
17/10/2217 October 2022 | Director's details changed for Mrs Anna Denton on 2022-10-17 |
17/10/2217 October 2022 | Change of details for Mr Mark Stephen Denton as a person with significant control on 2022-10-17 |
17/10/2217 October 2022 | Change of details for Mrs Anna Denton as a person with significant control on 2022-10-17 |
17/10/2217 October 2022 | Director's details changed for Mr Mark Stephen Denton on 2022-10-17 |
12/10/2212 October 2022 | Change of details for Mr Mark Stephen Denton as a person with significant control on 2022-10-12 |
12/10/2212 October 2022 | Appointment of Mrs Anna Denton as a director on 2022-10-12 |
12/10/2212 October 2022 | Notification of Anna Denton as a person with significant control on 2022-10-12 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
14/02/2214 February 2022 | Confirmation statement made on 2022-01-17 with no updates |
24/12/2124 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
17/12/2017 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
17/01/2017 January 2020 | CONFIRMATION STATEMENT MADE ON 17/01/20, NO UPDATES |
01/11/191 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
21/01/1921 January 2019 | CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES |
21/12/1821 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
27/02/1827 February 2018 | CONFIRMATION STATEMENT MADE ON 17/01/18, NO UPDATES |
27/12/1727 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
30/01/1730 January 2017 | CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES |
16/01/1716 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
24/02/1624 February 2016 | Annual return made up to 17 January 2016 with full list of shareholders |
14/01/1614 January 2016 | REGISTERED OFFICE CHANGED ON 14/01/2016 FROM 141 WARDOUR STREET LONDON W1F 0UT |
04/12/154 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
10/03/1510 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK STEPHEN DENTON / 16/01/2015 |
10/03/1510 March 2015 | Annual return made up to 17 January 2015 with full list of shareholders |
23/12/1423 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
09/04/149 April 2014 | APPOINTMENT TERMINATED, DIRECTOR SARA CUMMINS |
09/04/149 April 2014 | DIRECTOR APPOINTED MR MARK STEPHEN DENTON |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
21/01/1421 January 2014 | Annual return made up to 17 January 2014 with full list of shareholders |
06/12/136 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
27/02/1327 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / SARA CUMMINS / 27/02/2013 |
27/02/1327 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MS SARA ANN CUMMINS / 27/02/2013 |
23/01/1323 January 2013 | Annual return made up to 17 January 2013 with full list of shareholders |
06/11/126 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
01/02/121 February 2012 | Annual return made up to 17 January 2012 with full list of shareholders |
21/06/1121 June 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
15/02/1115 February 2011 | Annual return made up to 17 January 2011 with full list of shareholders |
28/09/1028 September 2010 | APPOINTMENT TERMINATED, SECRETARY CARLTON REGISTRARS LIMITED |
01/06/101 June 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
19/01/1019 January 2010 | Annual return made up to 17 January 2010 with full list of shareholders |
07/07/097 July 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
01/04/091 April 2009 | PREVEXT FROM 31/01/2009 TO 31/03/2009 |
19/02/0919 February 2009 | SECRETARY'S CHANGE OF PARTICULARS / CARLTON REGISTRARS LIMITED / 26/06/2008 |
19/02/0919 February 2009 | RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS |
04/06/084 June 2008 | REGISTERED OFFICE CHANGED ON 04/06/2008 FROM 7-9 SWALLOW STREET LONDON W1B 4DT |
23/01/0823 January 2008 | DIRECTOR RESIGNED |
23/01/0823 January 2008 | DIRECTOR RESIGNED |
23/01/0823 January 2008 | NEW DIRECTOR APPOINTED |
17/01/0817 January 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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