CO-DEM CONTRACTS LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/03/2518 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

20/08/2420 August 2024 Confirmation statement made on 2024-06-23 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

29/03/2429 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

17/01/2417 January 2024 Amended total exemption full accounts made up to 2022-06-30

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-06-30

View Document

09/08/239 August 2023 Confirmation statement made on 2023-06-23 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

27/03/2327 March 2023 Satisfaction of charge SC5388530002 in full

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

28/06/2128 June 2021 Confirmation statement made on 2021-06-23 with no updates

View Document

19/02/2119 February 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 23/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

20/05/2020 May 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

14/01/2014 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE SC5388530001

View Document

26/08/1926 August 2019 CONFIRMATION STATEMENT MADE ON 23/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

18/06/1918 June 2019 COMPANY NAME CHANGED COSGROVE RENEWABLES LTD. CERTIFICATE ISSUED ON 18/06/19

View Document

18/06/1918 June 2019 REGISTERED OFFICE CHANGED ON 18/06/2019 FROM BLOCK 10A NOBEL ROAD WESTER GOURDIE INDUSTRIAL ESTATE DUNDEE DD2 4UH

View Document

29/03/1929 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 23/06/18, NO UPDATES

View Document

20/03/1820 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

27/10/1727 October 2017 REGISTERED OFFICE CHANGED ON 27/10/2017 FROM 58 LONG LANE BROUGHTY FERRY DUNDEE DD5 1HH SCOTLAND

View Document

10/10/1710 October 2017 DISS40 (DISS40(SOAD))

View Document

09/10/179 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RODERICK WILLIAM COSGROVE

View Document

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES

View Document

26/09/1726 September 2017 FIRST GAZETTE

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

24/06/1624 June 2016 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