COHEN DAVIS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/04/251 April 2025 | Confirmation statement made on 2025-03-28 with no updates |
17/12/2417 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
28/03/2428 March 2024 | Confirmation statement made on 2024-03-28 with no updates |
13/12/2313 December 2023 | Total exemption full accounts made up to 2023-03-31 |
13/04/2313 April 2023 | Confirmation statement made on 2023-03-28 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
15/12/2215 December 2022 | Total exemption full accounts made up to 2022-03-31 |
01/04/221 April 2022 | Statement of capital following an allotment of shares on 2021-10-22 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
30/03/2230 March 2022 | Second filing of a statement of capital following an allotment of shares on 2021-10-22 |
28/03/2228 March 2022 | Confirmation statement made on 2022-03-28 with updates |
03/02/223 February 2022 | Resolutions |
03/02/223 February 2022 | Resolutions |
02/02/222 February 2022 | Particulars of variation of rights attached to shares |
02/02/222 February 2022 | Statement of capital following an allotment of shares on 2021-10-22 |
02/02/222 February 2022 | Memorandum and Articles of Association |
02/02/222 February 2022 | Change of share class name or designation |
08/01/228 January 2022 | Resolutions |
08/01/228 January 2022 | Memorandum and Articles of Association |
08/01/228 January 2022 | Resolutions |
07/01/227 January 2022 | Change of share class name or designation |
06/01/226 January 2022 | Particulars of variation of rights attached to shares |
19/12/2119 December 2021 | Resolutions |
19/12/2119 December 2021 | Memorandum and Articles of Association |
19/12/2119 December 2021 | Resolutions |
17/12/2117 December 2021 | Change of share class name or designation |
17/12/2117 December 2021 | Particulars of variation of rights attached to shares |
20/10/2120 October 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
14/01/2114 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
01/05/201 May 2020 | CONFIRMATION STATEMENT MADE ON 28/03/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
18/10/1918 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
28/03/1928 March 2019 | CONFIRMATION STATEMENT MADE ON 28/03/19, WITH UPDATES |
21/12/1821 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
29/03/1829 March 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR YAIR COHEN / 26/03/2018 |
28/03/1828 March 2018 | CONFIRMATION STATEMENT MADE ON 28/03/18, WITH UPDATES |
22/12/1722 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
30/03/1730 March 2017 | CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES |
20/12/1620 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
01/04/161 April 2016 | Annual return made up to 28 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
16/11/1516 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
17/04/1517 April 2015 | Annual return made up to 28 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
23/12/1423 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
03/04/143 April 2014 | Annual return made up to 28 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
19/12/1319 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
02/05/132 May 2013 | Annual return made up to 28 March 2013 with full list of shareholders |
29/04/1329 April 2013 | REGISTERED OFFICE CHANGED ON 29/04/2013 FROM 7 WARLIES PARK HOUSE HORSESHOE HILL UPSHIRE ESSEX EN9 3SL ENGLAND |
23/04/1323 April 2013 | REGISTERED OFFICE CHANGED ON 23/04/2013 FROM 12 FOREST DRIVE EPPING ESSEX CM16 7EY ENGLAND |
23/04/1323 April 2013 | COMPANY NAME CHANGED INTERNET LAW EXPERTS LIMITED CERTIFICATE ISSUED ON 23/04/13 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
17/01/1317 January 2013 | REGISTERED OFFICE CHANGED ON 17/01/2013 FROM 5 GREEN GLADE EPPING MIDDLESEX CM16 7LY ENGLAND |
24/07/1224 July 2012 | REGISTERED OFFICE CHANGED ON 24/07/2012 FROM 1 BEAUCHAMP COURT 10 VICTORS WAY BARNET HERTFORDSHIRE EN5 5TZ UNITED KINGDOM |
28/03/1228 March 2012 | 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