THECOFFEYGROUP LIMITED

Company Documents

DateDescription
16/10/2416 October 2024 Compulsory strike-off action has been suspended

View Document

16/10/2416 October 2024 Compulsory strike-off action has been suspended

View Document

03/09/243 September 2024 First Gazette notice for compulsory strike-off

View Document

03/01/243 January 2024 Change of details for Mr James Coffey as a person with significant control on 2023-12-07

View Document

03/01/243 January 2024 Change of details for Ms Patricia Coffey as a person with significant control on 2023-12-07

View Document

02/01/242 January 2024 Director's details changed for Mr James Coffey on 2023-12-07

View Document

02/01/242 January 2024 Confirmation statement made on 2023-12-01 with updates

View Document

02/01/242 January 2024 Director's details changed for Mr John Coffey on 2023-12-07

View Document

02/01/242 January 2024 Director's details changed for Ms Patricia Coffey on 2023-12-07

View Document

02/01/242 January 2024 Change of details for Mr John Coffey as a person with significant control on 2023-12-07

View Document

07/12/237 December 2023 Registered office address changed from Westgate Chambers Staple Gardens Winchester Hampshire SO23 8SR England to Hursley Campus Hursley Park Road Hursley Winchester Hampshire SO21 2JN on 2023-12-07

View Document

29/06/2329 June 2023 Micro company accounts made up to 2022-06-30

View Document

18/04/2318 April 2023 Change of details for Mr John Coffey as a person with significant control on 2023-04-06

View Document

17/04/2317 April 2023 Appointment of Mr James Coffey as a director on 2023-04-06

View Document

17/04/2317 April 2023 Appointment of Ms Patricia Coffey as a director on 2023-04-06

View Document

17/04/2317 April 2023 Notification of Patricia Coffey as a person with significant control on 2023-04-06

View Document

17/04/2317 April 2023 Notification of James Coffey as a person with significant control on 2023-04-06

View Document

01/12/221 December 2022 Director's details changed for Mr John Coffey on 2022-09-29

View Document

01/12/221 December 2022 Confirmation statement made on 2022-12-01 with updates

View Document

30/11/2230 November 2022 Change of details for Mr John Coffey as a person with significant control on 2022-11-30

View Document

30/11/2230 November 2022 Director's details changed for Mr John Coffey on 2022-11-30

View Document

29/11/2229 November 2022 Cessation of James Coffey as a person with significant control on 2022-09-30

View Document

29/11/2229 November 2022 Cessation of Patricia Coffey as a person with significant control on 2022-09-30

View Document

29/11/2229 November 2022 Notification of John Coffey as a person with significant control on 2022-09-30

View Document

29/11/2229 November 2022 Director's details changed for John Coffey on 2022-11-29

View Document

29/09/2229 September 2022 Registered office address changed from Unit 20 Belgrave Industrial Estate Southampton Hampshire SO17 3EA United Kingdom to Westgate Chambers Staple Gardens Winchester Hampshire SO23 8SR on 2022-09-29

View Document

29/09/2229 September 2022 Termination of appointment of James Coffey as a director on 2022-09-29

View Document

29/09/2229 September 2022 Termination of appointment of Patricia Coffey as a director on 2022-09-29

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

28/06/2128 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

30/12/2030 December 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

29/07/2029 July 2020 CONFIRMATION STATEMENT MADE ON 29/07/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

30/06/2030 June 2020 CONFIRMATION STATEMENT MADE ON 17/06/20, NO UPDATES

View Document

21/09/1921 September 2019 DISS40 (DISS40(SOAD))

View Document

20/09/1920 September 2019 CONFIRMATION STATEMENT MADE ON 17/06/19, NO UPDATES

View Document

17/09/1917 September 2019 FIRST GAZETTE

View Document

23/07/1923 July 2019 DISS40 (DISS40(SOAD))

View Document

22/07/1922 July 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

07/06/197 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / JOHN COFFEY / 07/06/2019

View Document

07/06/197 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / JOHN COFFEY / 07/06/2019

View Document

07/06/197 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA COFFEY / 07/06/2019

View Document

07/06/197 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / JAMES COFFEY / 07/06/2019

View Document

07/06/197 June 2019 PSC'S CHANGE OF PARTICULARS / MS PATRICIA COFFEY / 07/06/2019

View Document

07/06/197 June 2019 PSC'S CHANGE OF PARTICULARS / MR JAMES COFFEY / 07/06/2019

View Document

28/05/1928 May 2019 FIRST GAZETTE

View Document

29/03/1929 March 2019 30/06/17 TOTAL EXEMPTION FULL

View Document

03/11/183 November 2018 DISS40 (DISS40(SOAD))

View Document

01/11/181 November 2018 REGISTERED OFFICE CHANGED ON 01/11/2018 FROM SUITE 215 151 HIGH STREET SOUTHAMPTON HAMPSHIRE SO14 2BT

View Document

28/08/1828 August 2018 FIRST GAZETTE

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 17/06/18, NO UPDATES

View Document

27/03/1827 March 2018 PREVSHO FROM 30/06/2017 TO 29/06/2017

View Document

06/07/176 July 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

21/06/1721 June 2017 DISS40 (DISS40(SOAD))

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 17/06/17, WITH UPDATES

View Document

06/06/176 June 2017 FIRST GAZETTE

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

18/06/1618 June 2016 DISS40 (DISS40(SOAD))

View Document

17/06/1617 June 2016 Annual return made up to 17 June 2016 with full list of shareholders

View Document

07/06/167 June 2016 FIRST GAZETTE

View Document

11/08/1511 August 2015 Annual return made up to 17 June 2015 with full list of shareholders

View Document

17/03/1517 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

28/08/1428 August 2014 Annual return made up to 17 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

17/06/1317 June 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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