COERCIVE GROUP LIMITED

Company Documents

DateDescription
04/04/254 April 2025 Total exemption full accounts made up to 2024-03-31

View Document

25/11/2425 November 2024 Confirmation statement made on 2024-10-21 with updates

View Document

08/01/248 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

13/12/2313 December 2023 Confirmation statement made on 2023-10-21 with no updates

View Document

04/01/234 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

20/12/2220 December 2022 Confirmation statement made on 2022-10-21 with no updates

View Document

29/12/2129 December 2021 Confirmation statement made on 2021-10-21 with no updates

View Document

11/07/2111 July 2021 Total exemption full accounts made up to 2020-03-31

View Document

14/01/1514 January 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

18/11/1418 November 2014 Annual return made up to 21 October 2014 with full list of shareholders

View Document

18/11/1418 November 2014 REGISTERED OFFICE CHANGED ON 18/11/2014 FROM
LASER QUAY
CULPEPER CLOSE,
MEDWAY CITY ESTATE
ROCHESTER, KENT, ME2 4HU

View Document

04/01/144 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/10/1331 October 2013 Annual return made up to 21 October 2013 with full list of shareholders

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/12/1213 December 2012 Annual return made up to 21 October 2012 with full list of shareholders

View Document

29/12/1129 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

28/10/1128 October 2011 Annual return made up to 21 October 2011 with full list of shareholders

View Document

15/12/1015 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

25/10/1025 October 2010 Annual return made up to 21 October 2010 with full list of shareholders

View Document

28/01/1028 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

12/11/0912 November 2009 Annual return made up to 21 October 2009 with full list of shareholders

View Document

12/11/0912 November 2009 SECRETARY'S CHANGE OF PARTICULARS / ANDREW DAVID BEECHEY / 11/11/2009

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DAVID BEECHEY / 11/11/2009

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / SAI KONG JIM / 11/11/2009

View Document

31/01/0931 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

20/01/0920 January 2009 RETURN MADE UP TO 21/10/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

22/11/0722 November 2007 RETURN MADE UP TO 21/10/07; FULL LIST OF MEMBERS

View Document

03/02/073 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

30/10/0630 October 2006 RETURN MADE UP TO 21/10/06; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

15/12/0515 December 2005 RETURN MADE UP TO 21/10/05; FULL LIST OF MEMBERS

View Document

12/01/0512 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

22/12/0422 December 2004 RETURN MADE UP TO 21/10/04; FULL LIST OF MEMBERS

View Document

28/01/0428 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

17/01/0417 January 2004 AUDITOR'S RESIGNATION

View Document

21/11/0321 November 2003 RETURN MADE UP TO 21/10/03; FULL LIST OF MEMBERS

View Document

24/01/0324 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

14/11/0214 November 2002 RETURN MADE UP TO 21/10/02; FULL LIST OF MEMBERS

View Document

30/01/0230 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

17/12/0117 December 2001 RETURN MADE UP TO 21/10/01; FULL LIST OF MEMBERS

View Document

25/04/0125 April 2001 RETURN MADE UP TO 21/10/00; FULL LIST OF MEMBERS

View Document

23/01/0123 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

31/01/0031 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

12/01/0012 January 2000 RETURN MADE UP TO 21/10/99; FULL LIST OF MEMBERS

View Document

19/01/9919 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

24/12/9824 December 1998 RETURN MADE UP TO 21/10/98; NO CHANGE OF MEMBERS

View Document

29/01/9829 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

16/01/9816 January 1998 � NC 1000/50000 21/05/92

View Document

16/01/9816 January 1998 NC INC ALREADY ADJUSTED 24/03/92

View Document

23/12/9723 December 1997 RETURN MADE UP TO 21/10/97; NO CHANGE OF MEMBERS

View Document

09/12/969 December 1996 RETURN MADE UP TO 21/10/96; FULL LIST OF MEMBERS

View Document

06/11/966 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

08/12/958 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

13/11/9513 November 1995 RETURN MADE UP TO 21/10/95; FULL LIST OF MEMBERS

View Document

30/04/9530 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

13/12/9413 December 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

13/12/9413 December 1994 RETURN MADE UP TO 21/10/94; NO CHANGE OF MEMBERS

View Document

19/10/9419 October 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/06/947 June 1994 DIRECTOR RESIGNED

View Document

07/06/947 June 1994 DIRECTOR RESIGNED

View Document

07/06/947 June 1994 DIRECTOR RESIGNED

View Document

07/06/947 June 1994 DIRECTOR RESIGNED

View Document

11/02/9411 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

08/02/948 February 1994 21/10/93 NO MEM CHANGE NOF

View Document

08/02/948 February 1994 DIRECTOR RESIGNED

View Document

08/02/948 February 1994 DIRECTOR RESIGNED

View Document

07/01/947 January 1994 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/03

View Document

16/10/9316 October 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/12/922 December 1992 RETURN MADE UP TO 21/10/92; FULL LIST OF MEMBERS

View Document

22/10/9222 October 1992 COMPANY NAME CHANGED COERCIVE SYSTEMS LIMITED CERTIFICATE ISSUED ON 23/10/92

View Document

19/10/9219 October 1992 REGISTERED OFFICE CHANGED ON 19/10/92 FROM: G OFFICE CHANGED 19/10/92 38 RIVERSIDE MEDWAY CITY ESTATE ROCHESTER KENT ME2 4DP

View Document

04/06/924 June 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

06/01/926 January 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/12/9117 December 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/12/9113 December 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/12/9113 December 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/12/9113 December 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/12/9113 December 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/12/9113 December 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/12/9113 December 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/12/9113 December 1991 REGISTERED OFFICE CHANGED ON 13/12/91 FROM: G OFFICE CHANGED 13/12/91 2 BACHES STREET LONDON N1 6UB

View Document

11/12/9111 December 1991 COMPANY NAME CHANGED BUILDPRIZE LIMITED CERTIFICATE ISSUED ON 12/12/91

View Document

21/10/9121 October 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information