COKE CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/08/2526 August 2025 NewTotal exemption full accounts made up to 2025-06-30

View Document

30/06/2530 June 2025 Annual accounts for year ending 30 Jun 2025

View Accounts

05/03/255 March 2025 Appointment of Mr Daniel Paul Harness as a director on 2025-02-07

View Document

28/01/2528 January 2025 Confirmation statement made on 2025-01-28 with no updates

View Document

24/10/2424 October 2024 Total exemption full accounts made up to 2024-06-30

View Document

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

View Accounts

07/02/247 February 2024 Confirmation statement made on 2024-01-30 with no updates

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2023-06-30

View Document

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

View Accounts

20/02/2320 February 2023 Total exemption full accounts made up to 2022-06-30

View Document

08/02/238 February 2023 Confirmation statement made on 2023-01-30 with updates

View Document

08/02/238 February 2023 Director's details changed for Mr Adam Joseph Tindall on 2023-01-31

View Document

14/11/2214 November 2022 Resolutions

View Document

14/11/2214 November 2022 Resolutions

View Document

10/11/2210 November 2022 Notification of Coke Gearing Consulting Ltd as a person with significant control on 2022-11-04

View Document

10/11/2210 November 2022 Cessation of Sarah Wendy Coke as a person with significant control on 2022-11-04

View Document

10/11/2210 November 2022 Cessation of Richard Leslie Coke as a person with significant control on 2022-11-04

View Document

09/11/229 November 2022 Resolutions

View Document

09/11/229 November 2022 Resolutions

View Document

09/11/229 November 2022 Change of share class name or designation

View Document

08/11/228 November 2022 Appointment of Mrs Louise Mary Chichester Campbell as a director on 2022-11-04

View Document

08/11/228 November 2022 Termination of appointment of Sarah Wendy Coke as a secretary on 2022-11-04

View Document

08/11/228 November 2022 Termination of appointment of Richard Leslie Coke as a director on 2022-11-04

View Document

08/11/228 November 2022 Appointment of Mr Paul Noel Fitch as a director on 2022-11-04

View Document

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

View Accounts

11/02/2211 February 2022 Confirmation statement made on 2022-01-30 with no updates

View Document

21/01/2221 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

24/03/2124 March 2021 CONFIRMATION STATEMENT MADE ON 30/01/21, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 30/01/20, NO UPDATES

View Document

31/01/2031 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 30/01/19, NO UPDATES

View Document

28/01/1928 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 30/01/18, NO UPDATES

View Document

22/01/1822 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES

View Document

11/11/1611 November 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

16/02/1616 February 2016 Annual return made up to 4 February 2016 with full list of shareholders

View Document

16/02/1616 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD LESLIE COKE / 06/02/2015

View Document

16/02/1616 February 2016 SECRETARY'S CHANGE OF PARTICULARS / SARAH WENDY COKE / 06/02/2015

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

22/12/1522 December 2015 PREVEXT FROM 31/03/2015 TO 30/04/2015

View Document

09/11/159 November 2015 DIRECTOR APPOINTED MR ADAM TINDALL

View Document

13/05/1513 May 2015 VARYING SHARE RIGHTS AND NAMES

View Document

13/05/1513 May 2015 ARTICLES OF ASSOCIATION

View Document

12/05/1512 May 2015 ADOPT ARTICLES 14/04/2015

View Document

12/05/1512 May 2015 14/04/15 STATEMENT OF CAPITAL GBP 100

View Document

12/05/1512 May 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

17/04/1517 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

26/02/1526 February 2015 Annual return made up to 4 February 2015 with full list of shareholders

View Document

05/01/155 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

13/02/1413 February 2014 Annual return made up to 4 February 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/02/1315 February 2013 Annual return made up to 4 February 2013 with full list of shareholders

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/02/129 February 2012 Annual return made up to 4 February 2012 with full list of shareholders

View Document

15/12/1115 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/04/118 April 2011 Annual return made up to 4 February 2011 with full list of shareholders

View Document

11/03/1111 March 2011 REGISTERED OFFICE CHANGED ON 11/03/2011 FROM, KENBURGH COURT, 133-137 SOUTH, STREET, BISHOPS STORTFORD, HERTFORDSHIRE, CM23 3HX

View Document

03/02/113 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

03/02/113 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/03/1016 March 2010 Annual return made up to 4 February 2010 with full list of shareholders

View Document

16/03/1016 March 2010 SAIL ADDRESS CREATED

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD LESLIE COKE / 16/03/2010

View Document

09/01/109 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

03/03/093 March 2009 RETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 SECRETARY'S CHANGE OF PARTICULARS / SARAH COKE / 03/03/2009

View Document

03/03/093 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD COKE / 03/03/2009

View Document

23/01/0923 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

06/03/086 March 2008 RETURN MADE UP TO 04/02/08; FULL LIST OF MEMBERS

View Document

14/01/0814 January 2008 REGISTERED OFFICE CHANGED ON 14/01/08 FROM: 40 LOCKS HEATH CENTRE, CENTRE, WAY, LOCKS HEATH, SOUTHAMPTON, SO31 6DX

View Document

27/10/0727 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

02/03/072 March 2007 RETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS

View Document

23/10/0623 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

21/02/0621 February 2006 RETURN MADE UP TO 04/02/06; FULL LIST OF MEMBERS

View Document

04/10/054 October 2005 ACC. REF. DATE EXTENDED FROM 28/02/05 TO 31/03/05

View Document

04/10/054 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

16/02/0516 February 2005 RETURN MADE UP TO 04/02/05; FULL LIST OF MEMBERS

View Document

17/03/0417 March 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/03/048 March 2004 NEW DIRECTOR APPOINTED

View Document

08/03/048 March 2004 NEW SECRETARY APPOINTED

View Document

19/02/0419 February 2004 SECRETARY RESIGNED

View Document

19/02/0419 February 2004 DIRECTOR RESIGNED

View Document

17/02/0417 February 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information