CORAL COVE STRATEGIES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/05/2528 May 2025 Confirmation statement made on 2025-05-26 with no updates

View Document

07/05/257 May 2025 Termination of appointment of Sail Business Solutions Secretaries Ltd as a secretary on 2025-05-07

View Document

07/05/257 May 2025 Register inspection address has been changed from C/O Sail Business Solutions Ltd 40 Gracechurch Street London EC3V 0BT England to 16 the Mall Surbiton KT6 4EQ

View Document

07/05/257 May 2025 Register inspection address has been changed from 16 the Mall Surbiton KT6 4EQ England to 16 the Mall Surbiton KT6 4EQ

View Document

03/04/253 April 2025 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

28/05/2428 May 2024 Confirmation statement made on 2024-05-26 with no updates

View Document

30/04/2430 April 2024 Director's details changed for Mr Dean Clark on 2024-04-30

View Document

26/04/2426 April 2024 Micro company accounts made up to 2023-08-31

View Document

14/09/2314 September 2023 Change of details for Katarzyna Clark as a person with significant control on 2023-09-14

View Document

14/09/2314 September 2023 Director's details changed for Mr Dean Clark on 2023-09-14

View Document

14/09/2314 September 2023 Change of details for Mr Dean Clark as a person with significant control on 2023-09-14

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

26/05/2326 May 2023 Change of details for Mr Dean Clark as a person with significant control on 2023-03-31

View Document

26/05/2326 May 2023 Notification of Katarzyna Clark as a person with significant control on 2023-03-31

View Document

26/05/2326 May 2023 Confirmation statement made on 2023-05-26 with updates

View Document

24/03/2324 March 2023 Micro company accounts made up to 2022-08-31

View Document

03/11/223 November 2022 Confirmation statement made on 2022-11-03 with no updates

View Document

21/09/2221 September 2022 Director's details changed for Mr Dean Clark on 2022-09-21

View Document

21/09/2221 September 2022 Change of details for Mr Dean Clark as a person with significant control on 2022-09-21

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

03/11/213 November 2021 Confirmation statement made on 2021-11-03 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

13/05/2113 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 CONFIRMATION STATEMENT MADE ON 03/11/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

04/05/204 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, WITH UPDATES

View Document

19/03/1919 March 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

29/08/1829 August 2018 CONFIRMATION STATEMENT MADE ON 25/08/18, NO UPDATES

View Document

04/04/184 April 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

30/08/1730 August 2017 CONFIRMATION STATEMENT MADE ON 25/08/17, NO UPDATES

View Document

11/04/1711 April 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

14/09/1614 September 2016 CONFIRMATION STATEMENT MADE ON 25/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

25/08/1625 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN CLARK / 25/08/2016

View Document

16/05/1616 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

01/09/151 September 2015 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC

View Document

01/09/151 September 2015 SAIL ADDRESS CHANGED FROM: C/O SAIL BUSINESS SOLUTIONS LTD GOLDEN CROSS HOUSE 8 DUNCANNON STREET LONDON WC2N 4JF UNITED KINGDOM

View Document

01/09/151 September 2015 Annual return made up to 25 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

26/05/1526 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

20/10/1420 October 2014 Annual return made up to 25 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

23/05/1423 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

03/10/133 October 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC

View Document

03/10/133 October 2013 Annual return made up to 25 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

17/04/1317 April 2013 15/03/13 STATEMENT OF CAPITAL GBP 2

View Document

25/09/1225 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN CLARK / 25/09/2012

View Document

25/09/1225 September 2012 SAIL ADDRESS CREATED

View Document

25/09/1225 September 2012 Annual return made up to 25 August 2012 with full list of shareholders

View Document

25/09/1225 September 2012 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

21/11/1121 November 2011 DIRECTOR APPOINTED MR DEAN CLARK

View Document

21/11/1121 November 2011 APPOINTMENT TERMINATED, DIRECTOR MARISE HEYDENRYCH

View Document

25/08/1125 August 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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