CLAIRE COOPER LIMITED
Company Documents
| Date | Description |
|---|---|
| 08/05/258 May 2025 | Confirmation statement made on 2025-05-04 with updates |
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
| 24/05/2424 May 2024 | Change of share class name or designation |
| 24/05/2424 May 2024 | Memorandum and Articles of Association |
| 24/05/2424 May 2024 | Resolutions |
| 24/05/2424 May 2024 | Particulars of variation of rights attached to shares |
| 24/05/2424 May 2024 | Resolutions |
| 24/05/2424 May 2024 | Resolutions |
| 24/05/2424 May 2024 | Resolutions |
| 13/05/2413 May 2024 | Confirmation statement made on 2024-05-04 with no updates |
| 06/10/236 October 2023 | Total exemption full accounts made up to 2023-05-31 |
| 28/06/2328 June 2023 | Confirmation statement made on 2023-05-04 with no updates |
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
| 02/03/232 March 2023 | Total exemption full accounts made up to 2022-05-31 |
| 25/10/2225 October 2022 | Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom to 24 Nicholas Street Chester CH1 2AU on 2022-10-25 |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 09/05/229 May 2022 | Confirmation statement made on 2022-05-04 with no updates |
| 16/11/2116 November 2021 | Total exemption full accounts made up to 2021-05-31 |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 18/03/2118 March 2021 | 31/05/20 TOTAL EXEMPTION FULL |
| 25/01/2125 January 2021 | REGISTERED OFFICE CHANGED ON 25/01/2021 FROM C/O BLICK ROTHENBERG LIMITED 1ST FLOOR 7 - 10 CHANDOS STREET LONDON W1G 9DQ UNITED KINGDOM |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 10/05/2010 May 2020 | CONFIRMATION STATEMENT MADE ON 04/05/20, WITH UPDATES |
| 13/01/2013 January 2020 | 31/05/19 TOTAL EXEMPTION FULL |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 22/05/1922 May 2019 | CONFIRMATION STATEMENT MADE ON 04/05/19, WITH UPDATES |
| 22/05/1922 May 2019 | REGISTERED OFFICE CHANGED ON 22/05/2019 FROM 2 FRYERS WAY SILKWOOD OFFICE PARK, OSSETT WAKEFIELD WEST YORKSHIRE WF5 9TJ ENGLAND |
| 31/10/1831 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 22/05/1822 May 2018 | CONFIRMATION STATEMENT MADE ON 04/05/18, WITH UPDATES |
| 13/10/1713 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
| 17/05/1717 May 2017 | CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES |
| 03/05/173 May 2017 | REGISTERED OFFICE CHANGED ON 03/05/2017 FROM YORK HOUSE SANDAL CASTLE CENTRE ASDALE ROAD WAKEFIELD WEST YORKSHIRE WF2 7JE ENGLAND |
| 04/05/164 May 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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