COKE CONSULTING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
26/08/2526 August 2025 New | Total exemption full accounts made up to 2025-06-30 |
30/06/2530 June 2025 | Annual accounts for year ending 30 Jun 2025 |
05/03/255 March 2025 | Appointment of Mr Daniel Paul Harness as a director on 2025-02-07 |
28/01/2528 January 2025 | Confirmation statement made on 2025-01-28 with no updates |
24/10/2424 October 2024 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
07/02/247 February 2024 | Confirmation statement made on 2024-01-30 with no updates |
21/12/2321 December 2023 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
20/02/2320 February 2023 | Total exemption full accounts made up to 2022-06-30 |
08/02/238 February 2023 | Confirmation statement made on 2023-01-30 with updates |
08/02/238 February 2023 | Director's details changed for Mr Adam Joseph Tindall on 2023-01-31 |
14/11/2214 November 2022 | Resolutions |
14/11/2214 November 2022 | Resolutions |
10/11/2210 November 2022 | Notification of Coke Gearing Consulting Ltd as a person with significant control on 2022-11-04 |
10/11/2210 November 2022 | Cessation of Sarah Wendy Coke as a person with significant control on 2022-11-04 |
10/11/2210 November 2022 | Cessation of Richard Leslie Coke as a person with significant control on 2022-11-04 |
09/11/229 November 2022 | Resolutions |
09/11/229 November 2022 | Resolutions |
09/11/229 November 2022 | Change of share class name or designation |
08/11/228 November 2022 | Appointment of Mrs Louise Mary Chichester Campbell as a director on 2022-11-04 |
08/11/228 November 2022 | Termination of appointment of Sarah Wendy Coke as a secretary on 2022-11-04 |
08/11/228 November 2022 | Termination of appointment of Richard Leslie Coke as a director on 2022-11-04 |
08/11/228 November 2022 | Appointment of Mr Paul Noel Fitch as a director on 2022-11-04 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
11/02/2211 February 2022 | Confirmation statement made on 2022-01-30 with no updates |
21/01/2221 January 2022 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
24/03/2124 March 2021 | CONFIRMATION STATEMENT MADE ON 30/01/21, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
10/02/2010 February 2020 | CONFIRMATION STATEMENT MADE ON 30/01/20, NO UPDATES |
31/01/2031 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
05/02/195 February 2019 | CONFIRMATION STATEMENT MADE ON 30/01/19, NO UPDATES |
28/01/1928 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
30/01/1830 January 2018 | CONFIRMATION STATEMENT MADE ON 30/01/18, NO UPDATES |
22/01/1822 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
09/02/179 February 2017 | CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES |
11/11/1611 November 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
16/02/1616 February 2016 | Annual return made up to 4 February 2016 with full list of shareholders |
16/02/1616 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD LESLIE COKE / 06/02/2015 |
16/02/1616 February 2016 | SECRETARY'S CHANGE OF PARTICULARS / SARAH WENDY COKE / 06/02/2015 |
23/12/1523 December 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
22/12/1522 December 2015 | PREVEXT FROM 31/03/2015 TO 30/04/2015 |
09/11/159 November 2015 | DIRECTOR APPOINTED MR ADAM TINDALL |
13/05/1513 May 2015 | VARYING SHARE RIGHTS AND NAMES |
13/05/1513 May 2015 | ARTICLES OF ASSOCIATION |
12/05/1512 May 2015 | ADOPT ARTICLES 14/04/2015 |
12/05/1512 May 2015 | 14/04/15 STATEMENT OF CAPITAL GBP 100 |
12/05/1512 May 2015 | STATEMENT OF COMPANY'S OBJECTS |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
17/04/1517 April 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
26/02/1526 February 2015 | Annual return made up to 4 February 2015 with full list of shareholders |
05/01/155 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
13/02/1413 February 2014 | Annual return made up to 4 February 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
15/02/1315 February 2013 | Annual return made up to 4 February 2013 with full list of shareholders |
20/12/1220 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
09/02/129 February 2012 | Annual return made up to 4 February 2012 with full list of shareholders |
15/12/1115 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
08/04/118 April 2011 | Annual return made up to 4 February 2011 with full list of shareholders |
11/03/1111 March 2011 | REGISTERED OFFICE CHANGED ON 11/03/2011 FROM, KENBURGH COURT, 133-137 SOUTH, STREET, BISHOPS STORTFORD, HERTFORDSHIRE, CM23 3HX |
03/02/113 February 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
03/02/113 February 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
29/12/1029 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
16/03/1016 March 2010 | Annual return made up to 4 February 2010 with full list of shareholders |
16/03/1016 March 2010 | SAIL ADDRESS CREATED |
16/03/1016 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD LESLIE COKE / 16/03/2010 |
09/01/109 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
03/03/093 March 2009 | RETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS |
03/03/093 March 2009 | SECRETARY'S CHANGE OF PARTICULARS / SARAH COKE / 03/03/2009 |
03/03/093 March 2009 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD COKE / 03/03/2009 |
23/01/0923 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
06/03/086 March 2008 | RETURN MADE UP TO 04/02/08; FULL LIST OF MEMBERS |
14/01/0814 January 2008 | REGISTERED OFFICE CHANGED ON 14/01/08 FROM: 40 LOCKS HEATH CENTRE, CENTRE, WAY, LOCKS HEATH, SOUTHAMPTON, SO31 6DX |
27/10/0727 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
02/03/072 March 2007 | RETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS |
23/10/0623 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
21/02/0621 February 2006 | RETURN MADE UP TO 04/02/06; FULL LIST OF MEMBERS |
04/10/054 October 2005 | ACC. REF. DATE EXTENDED FROM 28/02/05 TO 31/03/05 |
04/10/054 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
16/02/0516 February 2005 | RETURN MADE UP TO 04/02/05; FULL LIST OF MEMBERS |
17/03/0417 March 2004 | ALTERATION TO MEMORANDUM AND ARTICLES |
08/03/048 March 2004 | NEW DIRECTOR APPOINTED |
08/03/048 March 2004 | NEW SECRETARY APPOINTED |
19/02/0419 February 2004 | SECRETARY RESIGNED |
19/02/0419 February 2004 | DIRECTOR RESIGNED |
17/02/0417 February 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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