M.J. COEN CONSULTING LIMITED

Company Documents

DateDescription
01/09/201 September 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/08/2025 August 2020 APPLICATION FOR STRIKING-OFF

View Document

03/09/193 September 2019 CONFIRMATION STATEMENT MADE ON 22/08/19, NO UPDATES

View Document

26/05/1926 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

24/09/1824 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MITCHELL JONATHAN COEN / 21/08/2018

View Document

24/09/1824 September 2018 PSC'S CHANGE OF PARTICULARS / MR MITCHELL JONATHAN COEN / 21/08/2018

View Document

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 22/08/18, WITH UPDATES

View Document

24/09/1824 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE SARA COEN / 21/08/2018

View Document

12/04/1812 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

20/03/1820 March 2018 REGISTERED OFFICE CHANGED ON 20/03/2018 FROM 10-14 ACCOMMODATION ROAD GOLDERS GREEN NW11 8ED

View Document

08/03/188 March 2018 REGISTERED OFFICE CHANGED ON 08/03/2018 FROM LYNTON HOUSE 7-12 TAVISTOCK SQUARE LONDON WC1H 9LT UNITED KINGDOM

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

05/10/175 October 2017 PSC'S CHANGE OF PARTICULARS / MR MITCHELL JONATHAN COEN / 01/05/2017

View Document

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 22/08/17, WITH UPDATES

View Document

03/10/173 October 2017 CESSATION OF LOUISE SARA COEN AS A PSC

View Document

29/09/1729 September 2017 01/05/17 STATEMENT OF CAPITAL GBP 100

View Document

04/09/174 September 2017 PSC'S CHANGE OF PARTICULARS / LOUISE SARA COEN / 04/09/2017

View Document

04/09/174 September 2017 PSC'S CHANGE OF PARTICULARS / MR MITCHELL JONATHAN COEN / 04/09/2017

View Document

24/08/1724 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MITCHELL JONATHAN COEN / 24/08/2017

View Document

24/08/1724 August 2017 REGISTERED OFFICE CHANGED ON 24/08/2017 FROM 2 MOUNTVIEW COURT 310 FRIERN BARNET LANE WHETSTONE LONDON N20 0YZ

View Document

24/08/1724 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE SARA COEN / 24/08/2017

View Document

22/08/1722 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

13/09/1613 September 2016 CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES

View Document

20/05/1620 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

08/12/158 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE SARA COHEN / 08/12/2015

View Document

07/12/157 December 2015 DIRECTOR APPOINTED LOUISE SARA COHEN

View Document

07/12/157 December 2015 07/12/15 STATEMENT OF CAPITAL GBP 2

View Document

02/09/152 September 2015 Annual return made up to 22 August 2015 with full list of shareholders

View Document

28/08/1428 August 2014 CURREXT FROM 31/08/2015 TO 31/12/2015

View Document

22/08/1422 August 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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