CO-EFFICIENT (CHEAM) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/10/2423 October 2024 Confirmation statement made on 2024-08-25 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

26/06/2426 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

04/10/234 October 2023 Confirmation statement made on 2023-08-25 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

26/06/2326 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

26/10/2226 October 2022 Confirmation statement made on 2022-08-25 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

25/10/2125 October 2021 Director's details changed for Mr Mark James Jeffrey on 2021-10-19

View Document

25/10/2125 October 2021 Confirmation statement made on 2021-08-25 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

28/06/2128 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

25/06/1925 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 25/08/18, NO UPDATES

View Document

19/06/1819 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

19/10/1719 October 2017 CONFIRMATION STATEMENT MADE ON 25/08/17, WITH UPDATES

View Document

19/10/1719 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GILLIAN PAMELA WHITE

View Document

20/06/1720 June 2017 30/09/16 UNAUDITED ABRIDGED

View Document

13/10/1613 October 2016 CORPORATE SECRETARY APPOINTED FAIRWAYS SECRETARIES LTD

View Document

13/10/1613 October 2016 APPOINTMENT TERMINATED, SECRETARY FAIRWAY SECRETAIRIES LIMITED

View Document

13/10/1613 October 2016 CONFIRMATION STATEMENT MADE ON 25/08/16, WITH UPDATES

View Document

23/06/1623 June 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15

View Document

06/10/156 October 2015 Annual return made up to 25 August 2015 with full list of shareholders

View Document

18/06/1518 June 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14

View Document

14/11/1414 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD GEORGE FRANK WHITE / 01/11/2014

View Document

18/09/1418 September 2014 Annual return made up to 25 August 2014 with full list of shareholders

View Document

27/06/1427 June 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

27/06/1427 June 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/13

View Document

12/05/1412 May 2014 CORPORATE SECRETARY APPOINTED FAIRWAY SECRETAIRIES LIMITED

View Document

12/05/1412 May 2014 APPOINTMENT TERMINATED, DIRECTOR SALLY POIRIER

View Document

12/05/1412 May 2014 APPOINTMENT TERMINATED, SECRETARY SALLY POIRIER

View Document

27/08/1327 August 2013 Annual return made up to 25 August 2013 with full list of shareholders

View Document

01/07/131 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

25/06/1325 June 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/12

View Document

28/08/1228 August 2012 Annual return made up to 25 August 2012 with full list of shareholders

View Document

25/05/1225 May 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/11

View Document

26/08/1126 August 2011 Annual return made up to 25 August 2011 with full list of shareholders

View Document

29/03/1129 March 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

25/08/1025 August 2010 Annual return made up to 25 August 2010 with full list of shareholders

View Document

14/04/1014 April 2010 DIRECTOR APPOINTED SALLY ANN POIRIER

View Document

14/04/1014 April 2010 01/04/10 STATEMENT OF CAPITAL GBP 368850

View Document

14/04/1014 April 2010 SECTION 550 01/04/2010

View Document

10/04/1010 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

23/09/0923 September 2009 CURREXT FROM 31/08/2010 TO 30/09/2010

View Document

23/09/0923 September 2009 DIRECTOR APPOINTED MARK JAMES JEFFREY

View Document

23/09/0923 September 2009 SECRETARY APPOINTED SALLY ANN POIRIER

View Document

23/09/0923 September 2009 REGISTERED OFFICE CHANGED ON 23/09/2009 FROM HIGHLAND HOUSE ALBERT DRIVE BURGESS HILL WEST SUSSEX RH15 9TN

View Document

22/09/0922 September 2009 DIRECTOR APPOINTED RICHARD GEORGE WHITE

View Document

25/08/0925 August 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/08/0925 August 2009 APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS

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