WE ARE COUCH LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewPrevious accounting period extended from 2024-10-31 to 2024-12-31

View Document

19/06/2519 June 2025 Termination of appointment of Ashish Rishi as a director on 2025-04-04

View Document

21/10/2421 October 2024 Confirmation statement made on 2024-10-21 with updates

View Document

21/08/2421 August 2024 Notification of Lucey Uk Limited as a person with significant control on 2024-08-21

View Document

21/08/2421 August 2024 Termination of appointment of Katie Rishi as a director on 2024-08-21

View Document

21/08/2421 August 2024 Cessation of Katie Rishi as a person with significant control on 2024-08-21

View Document

21/08/2421 August 2024 Cessation of Ashish Rishi as a person with significant control on 2024-08-21

View Document

21/08/2421 August 2024 Appointment of Mr Ian Lucey as a director on 2024-08-21

View Document

30/04/2430 April 2024 Satisfaction of charge 074148890001 in full

View Document

13/02/2413 February 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

23/10/2323 October 2023 Confirmation statement made on 2023-10-21 with updates

View Document

21/06/2321 June 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

27/10/2227 October 2022 Confirmation statement made on 2022-10-21 with updates

View Document

26/10/2226 October 2022 Director's details changed for Mr Ashish Rishi on 2022-10-26

View Document

26/10/2226 October 2022 Director's details changed for Mr Ashish Rishi on 2022-10-15

View Document

26/10/2226 October 2022 Change of details for Ashish Rishi as a person with significant control on 2022-10-15

View Document

26/10/2226 October 2022 Registered office address changed from Jactin House, Suite 2.10 24 Hood Street Manchester M4 6WX England to 2nd Floor 5 Richmond Street Manchester Greater Manchester M1 3HF on 2022-10-26

View Document

26/10/2226 October 2022 Change of details for Katie Rishi as a person with significant control on 2022-10-15

View Document

26/10/2226 October 2022 Director's details changed for Mrs Katie Rishi on 2022-10-15

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

26/10/2126 October 2021 Confirmation statement made on 2021-10-21 with updates

View Document

30/07/2130 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

27/07/2027 July 2020 REGISTERED OFFICE CHANGED ON 27/07/2020 FROM FIRST FLOOR, TELECOM HOUSE 125-135 PRESTON ROAD BRIGHTON BN1 6AF ENGLAND

View Document

17/06/2017 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

03/12/193 December 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 21/10/2016

View Document

05/11/195 November 2019 PSC'S CHANGE OF PARTICULARS / ASHISH RISHI / 04/11/2019

View Document

04/11/194 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATIE RISHI / 04/11/2019

View Document

04/11/194 November 2019 PSC'S CHANGE OF PARTICULARS / KATIE RISHI / 04/11/2019

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

29/10/1929 October 2019 CONFIRMATION STATEMENT MADE ON 21/10/19, NO UPDATES

View Document

12/08/1912 August 2019 PSC'S CHANGE OF PARTICULARS / ASHISH RISHI / 12/08/2019

View Document

12/08/1912 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ASHISH RISHI / 12/08/2019

View Document

12/08/1912 August 2019 PSC'S CHANGE OF PARTICULARS / KATIE RISHI / 12/08/2019

View Document

12/08/1912 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATIE RISHI / 12/08/2019

View Document

08/04/198 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 21/10/18, NO UPDATES

View Document

21/05/1821 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 21/10/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

31/07/1731 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

23/03/1723 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATIE RISHI / 01/03/2017

View Document

22/03/1722 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATIE RISHI / 01/02/2016

View Document

05/01/175 January 2017 REGISTERED OFFICE CHANGED ON 05/01/2017 FROM UNIT 11 HOVE BUSINESS CENTRE FONTHILL ROAD HOVE EAST SUSSEX BN3 6HA

View Document

08/11/168 November 2016 CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

25/07/1625 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

05/11/155 November 2015 Annual return made up to 21 October 2015 with full list of shareholders

View Document

05/11/155 November 2015 APPOINTMENT TERMINATED, SECRETARY ASHISH RISHI

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

09/03/159 March 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

12/11/1412 November 2014 Annual return made up to 21 October 2014 with full list of shareholders

View Document

11/11/1411 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ASHISH RISHI / 11/11/2014

View Document

11/11/1411 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATIE RISHI / 11/11/2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

03/03/143 March 2014 COMPANY NAME CHANGED BLENDOLOGY LAB LTD CERTIFICATE ISSUED ON 03/03/14

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 October 2013

View Document

04/12/134 December 2013 Annual return made up to 21 October 2013 with full list of shareholders

View Document

03/12/133 December 2013 REGISTERED OFFICE CHANGED ON 03/12/2013 FROM C/O ASHISH RISHI 39 39 MANOR DRIVE NORTH NEW MALDEN SURREY ENGLAND

View Document

12/11/1312 November 2013 COMPANY NAME CHANGED CETAS KINETIC LTD CERTIFICATE ISSUED ON 12/11/13

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

18/09/1318 September 2013 REGISTERED OFFICE CHANGED ON 18/09/2013 FROM 32 COPPARDS GARDENS CHESSINGTON SURREY KT9 2GE ENGLAND

View Document

01/05/131 May 2013 REGISTERED OFFICE CHANGED ON 01/05/2013 FROM UNIT 11 HOVE BUSINESS CENTRE FONTHILL ROAD HOVE EAST SUSSEX BN3 6HA UNITED KINGDOM

View Document

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

02/11/122 November 2012 Annual return made up to 21 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

20/07/1220 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

03/11/113 November 2011 Annual return made up to 21 October 2011 with full list of shareholders

View Document

27/06/1127 June 2011 07/06/11 STATEMENT OF CAPITAL GBP 2

View Document

27/06/1127 June 2011 REGISTERED OFFICE CHANGED ON 27/06/2011 FROM 32 COPPARD GARDENS 32 COPPARD GARDENS CHESSINGTON SURREY KT92GE UNITED KINGDOM

View Document

07/06/117 June 2011 DIRECTOR APPOINTED MRS KATIE RISHI

View Document

24/05/1124 May 2011 COMPANY NAME CHANGED CETAS CONSULTANCY LIMITED CERTIFICATE ISSUED ON 24/05/11

View Document

21/10/1021 October 2010 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