COYLE DECOR LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/07/2511 July 2025 Confirmation statement made on 2025-07-09 with updates

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

22/08/2422 August 2024 Micro company accounts made up to 2024-02-28

View Document

22/07/2422 July 2024 Confirmation statement made on 2024-07-09 with updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

28/09/2328 September 2023 Micro company accounts made up to 2023-02-28

View Document

17/07/2317 July 2023 Confirmation statement made on 2023-07-09 with updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

09/07/219 July 2021 Confirmation statement made on 2021-07-09 with updates

View Document

18/06/2118 June 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

21/07/2021 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

10/07/2010 July 2020 CONFIRMATION STATEMENT MADE ON 09/07/20, WITH UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 09/07/19, WITH UPDATES

View Document

25/06/1925 June 2019 28/02/19 UNAUDITED ABRIDGED

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 09/07/18, NO UPDATES

View Document

10/07/1810 July 2018 CESSATION OF SEAN COYLE AS A PSC

View Document

09/07/189 July 2018 28/02/18 UNAUDITED ABRIDGED

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

09/08/179 August 2017 28/02/17 UNAUDITED ABRIDGED

View Document

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 09/07/17, NO UPDATES

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SEAN COYLE

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANNE COYLE

View Document

12/08/1612 August 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

19/07/1619 July 2016 CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

01/09/151 September 2015 Annual return made up to 9 July 2015 with full list of shareholders

View Document

01/09/151 September 2015 REGISTERED OFFICE CHANGED ON 01/09/2015 FROM 16 RETREAT HEIGHTS OMAGH CO TYRONE BT79 OHH

View Document

01/09/151 September 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

01/09/151 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE COYLE / 09/07/2015

View Document

01/09/151 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN COYLE / 09/07/2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

17/07/1417 July 2014 Annual return made up to 9 July 2014 with full list of shareholders

View Document

16/07/1416 July 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

02/09/132 September 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

13/08/1313 August 2013 Annual return made up to 9 July 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

09/08/129 August 2012 Annual return made up to 9 July 2012 with full list of shareholders

View Document

01/08/121 August 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

15/08/1115 August 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

27/07/1127 July 2011 Annual return made up to 9 July 2011 with full list of shareholders

View Document

03/09/103 September 2010 Annual return made up to 9 July 2010 with full list of shareholders

View Document

03/09/103 September 2010 SAIL ADDRESS CREATED

View Document

03/09/103 September 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR

View Document

03/09/103 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / SEAN COYLE / 09/07/2010

View Document

03/09/103 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANNE COYLE / 09/07/2010

View Document

03/09/103 September 2010 SECRETARY'S CHANGE OF PARTICULARS / SEAN COYLE / 09/07/2010

View Document

31/08/1031 August 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

27/08/0927 August 2009 28/02/09 ANNUAL ACCTS

View Document

20/08/0920 August 2009 09/07/09 ANNUAL RETURN SHUTTLE

View Document

09/03/099 March 2009 MORTGAGE SATISFACTION

View Document

12/12/0812 December 2008 SPECIAL/EXTRA RESOLUTION

View Document

12/12/0812 December 2008 UPDATED MEM AND ARTS

View Document

27/11/0827 November 2008 29/02/08 ANNUAL ACCTS

View Document

01/08/081 August 2008 09/07/08 ANNUAL RETURN SHUTTLE

View Document

25/02/0825 February 2008 09/07/07 ANNUAL RETURN SHUTTLE

View Document

15/11/0715 November 2007 28/02/07 ANNUAL ACCTS

View Document

19/07/0719 July 2007 PARS RE MORTAGE

View Document

27/09/0627 September 2006 28/02/06 ANNUAL ACCTS

View Document

27/09/0627 September 2006 CHANGE IN SIT REG ADD

View Document

25/07/0625 July 2006 09/07/06 ANNUAL RETURN FORM

View Document

06/07/056 July 2005 09/07/05 ANNUAL RETURN SHUTTLE

View Document

16/06/0516 June 2005 28/02/05 ANNUAL ACCTS

View Document

13/10/0413 October 2004 28/02/04 ANNUAL ACCTS

View Document

27/07/0427 July 2004 09/07/04 ANNUAL RETURN SHUTTLE

View Document

22/07/0322 July 2003 09/07/03 ANNUAL RETURN SHUTTLE

View Document

13/05/0313 May 2003 SPECIAL/EXTRA RESOLUTION

View Document

13/05/0313 May 2003 28/02/03 ANNUAL ACCTS

View Document

13/05/0313 May 2003 CHANGE OF ARD

View Document

08/02/038 February 2003 RETURN OF ALLOT OF SHARES

View Document

27/01/0327 January 2003 CHANGE OF DIRS/SEC

View Document

27/01/0327 January 2003 SPECIAL/EXTRA RESOLUTION

View Document

27/01/0327 January 2003 CHANGE OF DIRS/SEC

View Document

27/01/0327 January 2003 CHANGE IN SIT REG ADD

View Document

27/01/0327 January 2003 CHANGE OF DIRS/SEC

View Document

27/01/0327 January 2003 UPDATED MEM AND ARTS

View Document

17/01/0317 January 2003 RESOLUTION TO CHANGE NAME

View Document

17/01/0317 January 2003 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 17/01/03

View Document

09/07/029 July 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/07/029 July 2002 ARTICLES

View Document

09/07/029 July 2002 MEMORANDUM

View Document

09/07/029 July 2002 DECLN COMPLNCE REG NEW CO

View Document

09/07/029 July 2002 PARS RE DIRS/SIT REG OFF

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