COEHESION ACCOUNTING AND BUSINESS ADVISORS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/06/2514 June 2025 New | Confirmation statement made on 2025-05-31 with no updates |
18/04/2518 April 2025 | Micro company accounts made up to 2024-07-31 |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
19/07/2419 July 2024 | Previous accounting period extended from 2023-07-23 to 2023-07-31 |
19/07/2419 July 2024 | Micro company accounts made up to 2023-07-31 |
18/06/2418 June 2024 | Confirmation statement made on 2024-05-31 with updates |
08/05/248 May 2024 | Statement of capital following an allotment of shares on 2024-03-31 |
23/04/2423 April 2024 | Previous accounting period shortened from 2023-07-24 to 2023-07-23 |
23/10/2323 October 2023 | Micro company accounts made up to 2022-07-24 |
09/08/239 August 2023 | Change of details for Mr Robin Francis Coe as a person with significant control on 2023-07-31 |
09/08/239 August 2023 | Change of details for Mrs Isabelle Coe as a person with significant control on 2023-07-31 |
09/08/239 August 2023 | Director's details changed for Mrs Isabelle Coe on 2023-07-31 |
09/08/239 August 2023 | Director's details changed for Mr Robin Francis Coe on 2023-07-31 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
23/07/2323 July 2023 | Previous accounting period shortened from 2022-07-25 to 2022-07-24 |
19/06/2319 June 2023 | Confirmation statement made on 2023-05-31 with no updates |
24/04/2324 April 2023 | Previous accounting period shortened from 2022-07-26 to 2022-07-25 |
24/10/2224 October 2022 | Registered office address changed from Farrs House Cowgrove Wimborne BH21 4EL England to Phoenix Centre Gods Blessing Lane Holt Wimborne BH21 7DE on 2022-10-24 |
24/07/2224 July 2022 | Annual accounts for year ending 24 Jul 2022 |
27/04/2227 April 2022 | Previous accounting period shortened from 2021-07-27 to 2021-07-26 |
26/07/2126 July 2021 | Annual accounts for year ending 26 Jul 2021 |
21/07/2121 July 2021 | Previous accounting period shortened from 2020-07-28 to 2020-07-27 |
24/06/2124 June 2021 | Confirmation statement made on 2021-05-31 with no updates |
12/09/2012 September 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 29/07/19 |
29/07/2029 July 2020 | CURRSHO FROM 30/07/2019 TO 29/07/2019 |
27/07/2027 July 2020 | Annual accounts for year ending 27 Jul 2020 |
25/06/2025 June 2020 | CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES |
20/04/2020 April 2020 | PREVSHO FROM 31/07/2019 TO 30/07/2019 |
23/10/1923 October 2019 | REGISTERED OFFICE CHANGED ON 23/10/2019 FROM PEARTREE BUSINESS CENTRE COBHAM ROAD WIMBORNE DORSET BH21 7PT ENGLAND |
29/07/1929 July 2019 | Annual accounts for year ending 29 Jul 2019 |
18/06/1918 June 2019 | CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES |
27/03/1927 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18 |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
30/07/1830 July 2018 | CURREXT FROM 28/05/2018 TO 31/07/2018 |
04/06/184 June 2018 | CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES |
28/03/1828 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/05/17 |
27/02/1827 February 2018 | PREVSHO FROM 29/05/2017 TO 28/05/2017 |
23/08/1723 August 2017 | Annual accounts small company total exemption made up to 29 May 2016 |
05/06/175 June 2017 | CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES |
28/05/1728 May 2017 | Annual accounts for year ending 28 May 2017 |
25/05/1725 May 2017 | PREVSHO FROM 30/05/2016 TO 29/05/2016 |
27/02/1727 February 2017 | PREVSHO FROM 31/05/2016 TO 30/05/2016 |
06/06/166 June 2016 | Annual return made up to 31 May 2016 with full list of shareholders |
29/05/1629 May 2016 | Annual accounts for year ending 29 May 2016 |
29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
04/08/154 August 2015 | REGISTERED OFFICE CHANGED ON 04/08/2015 FROM ARENA BUSINESS CENTRE 9 NIMROD WAY, FERNDOWN INDUSTRIAL ESTATE FERNDOWN DORSET BH21 7UH |
10/07/1510 July 2015 | COMPANY NAME CHANGED COEMOTION LIMITED CERTIFICATE ISSUED ON 10/07/15 |
01/06/151 June 2015 | Annual return made up to 31 May 2015 with full list of shareholders |
01/06/151 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ISABELLE COE / 12/09/2014 |
01/06/151 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN FRANCIS COE / 13/09/2014 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
14/07/1414 July 2014 | Annual return made up to 31 May 2014 with full list of shareholders |
04/06/144 June 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
28/02/1428 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
11/06/1311 June 2013 | Annual return made up to 31 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
16/10/1216 October 2012 | REGISTERED OFFICE CHANGED ON 16/10/2012 FROM 30 BUCHAN AVENUE WHITELEY FAREHAM HAMPSHIRE PO15 7EU UNITED KINGDOM |
31/05/1231 May 2012 | 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