CO-DEM CONTRACTS LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/03/2518 March 2025 | Total exemption full accounts made up to 2024-06-30 |
20/08/2420 August 2024 | Confirmation statement made on 2024-06-23 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
29/03/2429 March 2024 | Total exemption full accounts made up to 2023-06-30 |
17/01/2417 January 2024 | Amended total exemption full accounts made up to 2022-06-30 |
29/09/2329 September 2023 | Total exemption full accounts made up to 2022-06-30 |
09/08/239 August 2023 | Confirmation statement made on 2023-06-23 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
27/03/2327 March 2023 | Satisfaction of charge SC5388530002 in full |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
28/06/2128 June 2021 | Confirmation statement made on 2021-06-23 with no updates |
19/02/2119 February 2021 | 30/06/20 TOTAL EXEMPTION FULL |
08/07/208 July 2020 | CONFIRMATION STATEMENT MADE ON 23/06/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
20/05/2020 May 2020 | 30/06/19 TOTAL EXEMPTION FULL |
14/01/2014 January 2020 | REGISTRATION OF A CHARGE / CHARGE CODE SC5388530001 |
26/08/1926 August 2019 | CONFIRMATION STATEMENT MADE ON 23/06/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
18/06/1918 June 2019 | COMPANY NAME CHANGED COSGROVE RENEWABLES LTD. CERTIFICATE ISSUED ON 18/06/19 |
18/06/1918 June 2019 | REGISTERED OFFICE CHANGED ON 18/06/2019 FROM BLOCK 10A NOBEL ROAD WESTER GOURDIE INDUSTRIAL ESTATE DUNDEE DD2 4UH |
29/03/1929 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
26/06/1826 June 2018 | CONFIRMATION STATEMENT MADE ON 23/06/18, NO UPDATES |
20/03/1820 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
27/10/1727 October 2017 | REGISTERED OFFICE CHANGED ON 27/10/2017 FROM 58 LONG LANE BROUGHTY FERRY DUNDEE DD5 1HH SCOTLAND |
10/10/1710 October 2017 | DISS40 (DISS40(SOAD)) |
09/10/179 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RODERICK WILLIAM COSGROVE |
09/10/179 October 2017 | CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES |
26/09/1726 September 2017 | FIRST GAZETTE |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
24/06/1624 June 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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