COSHELL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/04/2525 April 2025 Confirmation statement made on 2025-04-21 with no updates

View Document

26/02/2526 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

22/04/2422 April 2024 Confirmation statement made on 2024-04-21 with no updates

View Document

15/02/2415 February 2024 Cessation of Lewis Gavin Jessop as a person with significant control on 2024-02-14

View Document

18/01/2418 January 2024 Total exemption full accounts made up to 2023-05-31

View Document

24/07/2324 July 2023 Director's details changed for Mr Lewis Gavin Jessop on 2023-07-24

View Document

24/07/2324 July 2023 Change of details for Mr Lewis Gavin Jessop as a person with significant control on 2023-07-24

View Document

04/07/234 July 2023 Confirmation statement made on 2023-06-21 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

08/02/238 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/02/2228 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-06-21 with no updates

View Document

22/06/2122 June 2021 Director's details changed for Mr Lewis Gavin Jessop on 2021-06-01

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

07/03/217 March 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

22/06/2022 June 2020 CONFIRMATION STATEMENT MADE ON 21/06/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/02/2028 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

08/07/198 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL WILLIAM EDWARD CLAXTON / 08/07/2019

View Document

08/07/198 July 2019 PSC'S CHANGE OF PARTICULARS / MR PAUL WILLIAM EDWARD CLAXTON / 08/07/2019

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES

View Document

08/07/198 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL WILLIAM EDWARD CLAXTON / 08/07/2019

View Document

08/07/198 July 2019 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL PHILLIP PETERSEN / 08/07/2019

View Document

08/07/198 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL PHILLIP PETERSEN / 08/07/2019

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

30/08/1830 August 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

26/02/1826 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEWIS GAVIN JESSOP

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL PHILLIP PETERSEN

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL WILLIAM EDWARD CLAXTON

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

27/02/1727 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

22/07/1622 July 2016 Annual return made up to 21 June 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

29/02/1629 February 2016 PREVSHO FROM 31/05/2015 TO 30/05/2015

View Document

30/06/1530 June 2015 Annual return made up to 21 June 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

26/02/1526 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

10/07/1410 July 2014 Annual return made up to 21 June 2014 with full list of shareholders

View Document

10/07/1410 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL CLAXTON / 01/06/2014

View Document

10/07/1410 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / LEWIS GAVIN JESSOP / 01/06/2014

View Document

10/07/1410 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / LEWIS GAVIN JESSOP / 01/06/2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

17/02/1417 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

26/06/1326 June 2013 Annual return made up to 21 June 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

29/06/1229 June 2012 Annual return made up to 21 June 2012 with full list of shareholders

View Document

27/02/1227 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

28/06/1128 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / LEWIS GAVIN JESSOP / 22/06/2010

View Document

28/06/1128 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / LEWIS GAVIN JESSOP / 22/06/2010

View Document

28/06/1128 June 2011 Annual return made up to 21 June 2011 with full list of shareholders

View Document

01/03/111 March 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

23/06/1023 June 2010 Annual return made up to 21 June 2010 with full list of shareholders

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARETH JONES / 12/02/2010

View Document

12/02/1012 February 2010 APPOINTMENT TERMINATED, DIRECTOR GARETH JONES

View Document

30/10/0930 October 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

20/07/0920 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / LEWIS JESSOP / 07/07/2009

View Document

07/07/097 July 2009 RETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS

View Document

16/03/0916 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

30/06/0830 June 2008 RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS

View Document

01/04/081 April 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

23/07/0723 July 2007 RETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS

View Document

16/07/0716 July 2007 NEW DIRECTOR APPOINTED

View Document

25/05/0725 May 2007 DIRECTOR RESIGNED

View Document

25/05/0725 May 2007 SECRETARY RESIGNED

View Document

25/05/0725 May 2007 NEW SECRETARY APPOINTED

View Document

27/03/0727 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

22/01/0722 January 2007 ACC. REF. DATE SHORTENED FROM 30/06/06 TO 31/05/06

View Document

05/01/075 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/07/0619 July 2006 RETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS

View Document

12/04/0612 April 2006 £ NC 1000/250000 30/09

View Document

12/04/0612 April 2006 NC INC ALREADY ADJUSTED 30/09/05

View Document

29/09/0529 September 2005 NEW DIRECTOR APPOINTED

View Document

12/08/0512 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/08/051 August 2005 NEW DIRECTOR APPOINTED

View Document

01/08/051 August 2005 SECRETARY RESIGNED

View Document

01/08/051 August 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/08/051 August 2005 NEW DIRECTOR APPOINTED

View Document

01/08/051 August 2005 DIRECTOR RESIGNED

View Document

23/07/0523 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/07/055 July 2005 REGISTERED OFFICE CHANGED ON 05/07/05 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ

View Document

21/06/0521 June 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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