LE COQ EPICIER LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/05/2514 May 2025 Micro company accounts made up to 2025-03-31

View Document

13/05/2513 May 2025 Previous accounting period extended from 2025-03-30 to 2025-03-31

View Document

09/04/259 April 2025 Registered office address changed from St James’S House Austenwood Common Chalfont St. Peter Gerrards Cross SL9 8SG England to 7 C/O Murray Crescent Pinner HA5 3QF on 2025-04-09

View Document

09/04/259 April 2025 Confirmation statement made on 2025-02-08 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

21/11/2421 November 2024 Micro company accounts made up to 2024-03-30

View Document

30/03/2430 March 2024 Annual accounts for year ending 30 Mar 2024

View Accounts

28/03/2428 March 2024 Micro company accounts made up to 2023-03-31

View Document

09/02/249 February 2024 Confirmation statement made on 2024-02-08 with no updates

View Document

08/02/248 February 2024 Registered office address changed from St James’S House Austenwood Common Chalfont St. Peter Gerrards Cross SL9 8SG England to St James’S House Austenwood Common Chalfont St. Peter Gerrards Cross SL9 8SG on 2024-02-08

View Document

08/02/248 February 2024 Change of details for Ms Aurore Orphelie Olga Siret as a person with significant control on 2022-12-10

View Document

08/02/248 February 2024 Change of details for Mr Yohann Christian Patrick Meignen as a person with significant control on 2022-12-10

View Document

08/02/248 February 2024 Director's details changed for Ms Aurore Orphelie Olga Siret on 2022-12-10

View Document

08/02/248 February 2024 Director's details changed for Mr Yohann Christian Patrick Meignen on 2022-12-10

View Document

08/02/248 February 2024 Registered office address changed from St James's House Austenwood Lane Gerrards Cross Buckinghamshire SL9 8SG England to St James’S House Austenwood Common Chalfont St. Peter Gerrards Cross SL9 8SG on 2024-02-08

View Document

29/12/2329 December 2023 Previous accounting period shortened from 2023-03-31 to 2023-03-30

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/02/2321 February 2023 Confirmation statement made on 2023-02-08 with no updates

View Document

19/12/2219 December 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

24/01/2224 January 2022 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

05/01/215 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 08/02/20, NO UPDATES

View Document

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

View Accounts

23/12/1923 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

13/06/1913 June 2019 PREVSHO FROM 30/09/2019 TO 31/03/2019

View Document

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

View Accounts

28/03/1928 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

25/05/1825 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 08/02/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

27/06/1727 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

10/02/1610 February 2016 Annual return made up to 8 February 2016 with full list of shareholders

View Document

20/11/1520 November 2015 DIRECTOR APPOINTED YOHANN CHRISTIAN PATRICK MEIGNEN

View Document

20/11/1520 November 2015 REGISTERED OFFICE CHANGED ON 20/11/2015 FROM THE WHITE HOUSE 57-63 CHURCH ROAD WIMBLEDON VILLAGE, LONDON SW19 5SB UNITED KINGDOM

View Document

20/11/1520 November 2015 20/11/15 STATEMENT OF CAPITAL GBP 100

View Document

20/11/1520 November 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN COWDRY

View Document

20/11/1520 November 2015 APPOINTMENT TERMINATED, SECRETARY LONDON LAW SECRETARIAL LIMITED

View Document

20/11/1520 November 2015 DIRECTOR APPOINTED AURORE ORPHELIE OLGA SIRET

View Document

29/09/1529 September 2015 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