CRAIG-COOPER & CO LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/09/2517 September 2025 NewMicro company accounts made up to 2024-01-30

View Document

04/06/254 June 2025 Compulsory strike-off action has been discontinued

View Document

04/06/254 June 2025 Compulsory strike-off action has been discontinued

View Document

03/06/253 June 2025 First Gazette notice for compulsory strike-off

View Document

03/06/253 June 2025 First Gazette notice for compulsory strike-off

View Document

29/01/2529 January 2025 Confirmation statement made on 2025-01-06 with no updates

View Document

30/11/2430 November 2024 Compulsory strike-off action has been discontinued

View Document

30/11/2430 November 2024 Compulsory strike-off action has been discontinued

View Document

29/11/2429 November 2024 Micro company accounts made up to 2023-01-30

View Document

15/11/2415 November 2024 Compulsory strike-off action has been suspended

View Document

15/11/2415 November 2024 Compulsory strike-off action has been suspended

View Document

12/11/2412 November 2024 Compulsory strike-off action has been suspended

View Document

12/11/2412 November 2024 Compulsory strike-off action has been suspended

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

30/01/2430 January 2024 Annual accounts for year ending 30 Jan 2024

View Accounts

30/01/2430 January 2024 Confirmation statement made on 2024-01-06 with no updates

View Document

30/01/2330 January 2023 Annual accounts for year ending 30 Jan 2023

View Accounts

27/01/2327 January 2023 Micro company accounts made up to 2022-01-30

View Document

23/01/2323 January 2023 Confirmation statement made on 2023-01-06 with no updates

View Document

19/01/2219 January 2022 Confirmation statement made on 2022-01-06 with no updates

View Document

12/01/2212 January 2022 Micro company accounts made up to 2021-01-30

View Document

31/01/1931 January 2019 PSC'S CHANGE OF PARTICULARS / MRS CATHARINE ELIZABETH MARY CRAIG-COOPER / 09/01/2019

View Document

31/01/1931 January 2019 PSC'S CHANGE OF PARTICULARS / MR PETER CRAIG-COOPER / 09/01/2019

View Document

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 06/01/19, NO UPDATES

View Document

01/11/181 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/01/18

View Document

13/03/1813 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 13/03/2018

View Document

02/02/182 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/01/17

View Document

16/01/1816 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER CRAIG-COOPER

View Document

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 06/01/18, NO UPDATES

View Document

16/01/1816 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CATHARINE ELIZABETH MARY CRAIG-COOPER

View Document

31/10/1731 October 2017 PREVSHO FROM 31/01/2017 TO 30/01/2017

View Document

29/03/1729 March 2017 DISS40 (DISS40(SOAD))

View Document

28/03/1728 March 2017 FIRST GAZETTE

View Document

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES

View Document

09/12/169 December 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

05/08/165 August 2016 REGISTERED OFFICE CHANGED ON 05/08/2016 FROM DUKES COURT 3RD FLOOR NORTH, 32 DUKE STREET, ST. JAMES'S, LONDON SW1Y 6DF

View Document

10/02/1610 February 2016 Annual return made up to 6 January 2016 with full list of shareholders

View Document

12/11/1512 November 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

28/01/1528 January 2015 Annual return made up to 6 January 2015 with full list of shareholders

View Document

07/11/147 November 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

01/04/141 April 2014 Annual return made up to 6 January 2014 with full list of shareholders

View Document

29/11/1329 November 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

15/01/1315 January 2013 Annual return made up to 6 January 2013 with full list of shareholders

View Document

30/10/1230 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

17/02/1217 February 2012 REGISTERED OFFICE CHANGED ON 17/02/2012 FROM C/O HILLIER HOPKINS LLP DUKES COURT 32 DUKE STREET ST JAMES'S LONDON SW1Y 6DF UNITED KINGDOM

View Document

17/02/1217 February 2012 Annual return made up to 6 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

11/01/1111 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER CRAIG-COOPER / 23/07/2010

View Document

11/01/1111 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHARINE ELIZABETH MARY CRAIG-COOPER / 23/07/2010

View Document

11/01/1111 January 2011 Annual return made up to 6 January 2011 with full list of shareholders

View Document

07/10/107 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS CATHARINE ELIZABETH MARY CRAIG-COOPER / 23/07/2010

View Document

07/10/107 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHARINE ELIZABETH MARY CRAIG-COOPER / 23/07/2010

View Document

07/10/107 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER CRAIG-COOPER / 23/07/2010

View Document

06/10/106 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

26/01/1026 January 2010 Annual return made up to 6 January 2010 with full list of shareholders

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHARINE ELIZABETH MARY CRAIG-COOPER / 06/01/2010

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER CRAIG-COOPER / 01/01/2010

View Document

25/11/0925 November 2009 REGISTERED OFFICE CHANGED ON 25/11/2009 FROM 10 DOVER STREET LONDON W1S 4LQ UNITED KINGDOM

View Document

06/01/096 January 2009 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