MICHAEL COE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/02/2525 February 2025 | Confirmation statement made on 2025-02-11 with no updates |
18/11/2418 November 2024 | Micro company accounts made up to 2024-02-29 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
14/02/2414 February 2024 | Confirmation statement made on 2024-02-11 with no updates |
05/12/235 December 2023 | Director's details changed for Mr Michael Coe on 2023-12-01 |
05/12/235 December 2023 | Registered office address changed from 20 20 Porter Avenue Fulford York YO19 4AG England to 1 Mount Vale Gardens York YO24 1AL on 2023-12-05 |
05/12/235 December 2023 | Change of details for Mr Michael Coe as a person with significant control on 2023-12-01 |
29/11/2329 November 2023 | Micro company accounts made up to 2023-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
23/02/2323 February 2023 | Confirmation statement made on 2023-02-11 with no updates |
28/02/2228 February 2022 | Confirmation statement made on 2022-02-11 with no updates |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
30/11/2130 November 2021 | Micro company accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
21/12/2021 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20 |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
18/02/2018 February 2020 | CONFIRMATION STATEMENT MADE ON 11/02/20, NO UPDATES |
12/11/1912 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
05/11/195 November 2019 | PSC'S CHANGE OF PARTICULARS / MR MICHAEL COE / 05/11/2019 |
05/11/195 November 2019 | REGISTERED OFFICE CHANGED ON 05/11/2019 FROM 5 KINGS POOL WALK YORK YO1 7NA ENGLAND |
05/11/195 November 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL COE / 05/11/2019 |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
25/02/1925 February 2019 | PSC'S CHANGE OF PARTICULARS / MR MICHAEL COE / 25/02/2019 |
25/02/1925 February 2019 | CONFIRMATION STATEMENT MADE ON 11/02/19, NO UPDATES |
14/02/1914 February 2019 | REGISTERED OFFICE CHANGED ON 14/02/2019 FROM 3 THORNTON CLOSE MARKET WEIGHTON YORK YO43 3GG |
20/11/1820 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
13/02/1813 February 2018 | CONFIRMATION STATEMENT MADE ON 11/02/18, NO UPDATES |
27/11/1727 November 2017 | APPOINTMENT TERMINATED, SECRETARY JANET COE |
22/11/1722 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
24/02/1724 February 2017 | CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES |
28/11/1628 November 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
09/03/169 March 2016 | Annual return made up to 11 February 2016 with full list of shareholders |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
25/11/1525 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
11/02/1511 February 2015 | Annual return made up to 11 February 2015 with full list of shareholders |
27/11/1427 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
13/02/1413 February 2014 | Annual return made up to 11 February 2014 with full list of shareholders |
26/11/1326 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
12/02/1312 February 2013 | Annual return made up to 11 February 2013 with full list of shareholders |
28/11/1228 November 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
07/03/127 March 2012 | Annual return made up to 11 February 2012 with full list of shareholders |
02/12/112 December 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
01/03/111 March 2011 | Annual return made up to 11 February 2011 with full list of shareholders |
25/11/1025 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
15/02/1015 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL COE / 15/02/2010 |
15/02/1015 February 2010 | Annual return made up to 11 February 2010 with full list of shareholders |
20/12/0920 December 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
31/03/0931 March 2009 | RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS |
18/12/0818 December 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
12/06/0812 June 2008 | RETURN MADE UP TO 11/02/08; NO CHANGE OF MEMBERS |
19/12/0719 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
06/03/076 March 2007 | RETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS |
03/01/073 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
16/10/0616 October 2006 | REGISTERED OFFICE CHANGED ON 16/10/06 FROM: 3 STABLE COURT THE ARCHWAY MARKET WEIGHTON YORK YO43 3QT |
16/03/0616 March 2006 | RETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS |
20/01/0620 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
14/06/0514 June 2005 | RETURN MADE UP TO 11/02/05; FULL LIST OF MEMBERS |
06/05/056 May 2005 | REGISTERED OFFICE CHANGED ON 06/05/05 FROM: 39 ST AIDEN'S CLOSE MARKET WEIGHTON YORKSHIRE YO43 3HE |
18/02/0518 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04 |
04/06/044 June 2004 | RETURN MADE UP TO 11/02/04; FULL LIST OF MEMBERS |
22/09/0322 September 2003 | NEW DIRECTOR APPOINTED |
22/09/0322 September 2003 | NEW SECRETARY APPOINTED |
11/02/0311 February 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
11/02/0311 February 2003 | SECRETARY RESIGNED |
11/02/0311 February 2003 | DIRECTOR RESIGNED |
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