MICHAEL COOPER LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/02/2520 February 2025 | Confirmation statement made on 2025-02-16 with no updates |
23/12/2423 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
18/02/2418 February 2024 | Confirmation statement made on 2024-02-16 with no updates |
31/12/2331 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
16/02/2316 February 2023 | Confirmation statement made on 2023-02-16 with no updates |
09/01/239 January 2023 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
23/02/2223 February 2022 | Confirmation statement made on 2022-02-16 with no updates |
31/12/2131 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
04/01/214 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
23/11/2023 November 2020 | REGISTERED OFFICE CHANGED ON 23/11/2020 FROM 18 18 TWISEL RIVER STUDIOS (GROUND FLOOR) HIGH STREET HOLYWOOD BT18 9AD NORTHERN IRELAND |
05/10/205 October 2020 | REGISTERED OFFICE CHANGED ON 05/10/2020 FROM 33 CHURCH ROAD HOLYWOOD BT18 9BU NORTHERN IRELAND |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
24/02/2024 February 2020 | CONFIRMATION STATEMENT MADE ON 16/02/20, NO UPDATES |
31/12/1931 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
18/02/1918 February 2019 | CONFIRMATION STATEMENT MADE ON 16/02/19, NO UPDATES |
17/12/1817 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
20/02/1820 February 2018 | CONFIRMATION STATEMENT MADE ON 16/02/18, NO UPDATES |
30/12/1730 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
25/04/1725 April 2017 | REGISTERED OFFICE CHANGED ON 25/04/2017 FROM UNIT 1 212-218 UPPER NEWTOWNARDS ROAD BELFAST BT4 3ET |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
20/02/1720 February 2017 | CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES |
30/12/1630 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
07/04/167 April 2016 | Annual return made up to 16 February 2016 with full list of shareholders |
28/10/1528 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
13/03/1513 March 2015 | Annual return made up to 16 February 2015 with full list of shareholders |
12/12/1412 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
27/02/1427 February 2014 | Annual return made up to 16 February 2014 with full list of shareholders |
13/12/1313 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
28/02/1328 February 2013 | Annual return made up to 16 February 2013 with full list of shareholders |
17/12/1217 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
28/02/1228 February 2012 | Annual return made up to 16 February 2012 with full list of shareholders |
21/11/1121 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
02/03/112 March 2011 | Annual return made up to 16 February 2011 with full list of shareholders |
16/12/1016 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
16/03/1016 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL COOPER / 16/03/2010 |
16/03/1016 March 2010 | Annual return made up to 16 February 2010 with full list of shareholders |
16/03/1016 March 2010 | SECRETARY'S CHANGE OF PARTICULARS / JANE COOPER / 16/03/2010 |
03/02/103 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
15/01/1015 January 2010 | REGISTERED OFFICE CHANGED ON 15/01/2010 FROM 27-29 GORDON STREET BELFAST CO ANTRIM BT1 2LG |
27/02/0927 February 2009 | 16/02/09 ANNUAL RETURN SHUTTLE |
21/02/0921 February 2009 | 31/03/08 ANNUAL ACCTS |
01/03/081 March 2008 | 16/02/08 ANNUAL RETURN SHUTTLE |
07/01/087 January 2008 | 31/03/07 ANNUAL ACCTS |
27/07/0727 July 2007 | CHANGE OF ARD |
02/03/072 March 2007 | 16/02/07 ANNUAL RETURN SHUTTLE |
06/04/066 April 2006 | CHANGE OF DIRS/SEC |
06/04/066 April 2006 | CHANGE OF DIRS/SEC |
16/02/0616 February 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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