DAVID COTTER LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/03/2531 March 2025 | Director's details changed for David Cotter on 2025-03-31 |
31/03/2531 March 2025 | Confirmation statement made on 2025-02-14 with no updates |
27/01/2527 January 2025 | Total exemption full accounts made up to 2024-04-30 |
19/06/2419 June 2024 | Registered office address changed from Elscot House Arcadia Avenue London N3 2JU United Kingdom to 4 Conway Road London N14 7BA on 2024-06-19 |
19/06/2419 June 2024 | Appointment of Mrs Juliette Grace Mccrimmon as a director on 2024-06-19 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
14/02/2414 February 2024 | Confirmation statement made on 2024-02-14 with no updates |
16/01/2416 January 2024 | Micro company accounts made up to 2023-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
16/02/2316 February 2023 | Confirmation statement made on 2023-02-14 with no updates |
28/11/2228 November 2022 | Micro company accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
15/02/2215 February 2022 | Confirmation statement made on 2022-02-14 with no updates |
26/01/2226 January 2022 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
12/01/2112 January 2021 | 30/04/20 TOTAL EXEMPTION FULL |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
17/02/2017 February 2020 | CONFIRMATION STATEMENT MADE ON 14/02/20, NO UPDATES |
11/07/1911 July 2019 | 30/04/19 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
15/02/1915 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID COTTER / 11/02/2019 |
15/02/1915 February 2019 | CONFIRMATION STATEMENT MADE ON 14/02/19, NO UPDATES |
21/01/1921 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
22/08/1822 August 2018 | REGISTERED OFFICE CHANGED ON 22/08/2018 FROM 421 CHYNOWETH HOUSE TREVISSOME PARK TRURO TR4 8UN ENGLAND |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
15/02/1815 February 2018 | PSC'S CHANGE OF PARTICULARS / DAVID COTTER / 26/04/2017 |
15/02/1815 February 2018 | CONFIRMATION STATEMENT MADE ON 14/02/18, NO UPDATES |
12/01/1812 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
26/04/1726 April 2017 | REGISTERED OFFICE CHANGED ON 26/04/2017 FROM LYNTON HOUSE 7-12 TAVISTOCK SQUARE LONDON WC1H 9BQ |
27/02/1727 February 2017 | CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES |
27/01/1727 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
01/03/161 March 2016 | Annual return made up to 14 February 2016 with full list of shareholders |
07/10/157 October 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
24/02/1524 February 2015 | Annual return made up to 14 February 2015 with full list of shareholders |
10/11/1410 November 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
03/03/143 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID COTTER / 13/02/2014 |
03/03/143 March 2014 | Annual return made up to 14 February 2014 with full list of shareholders |
02/10/132 October 2013 | CURREXT FROM 28/02/2014 TO 30/04/2014 |
14/02/1314 February 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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