GLEN MCCOY 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
16/07/2516 July 2025 NewMicro company accounts made up to 2024-10-31

View Document

16/06/2516 June 2025 Confirmation statement made on 2025-06-16 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

23/07/2423 July 2024 Confirmation statement made on 2024-06-16 with no updates

View Document

01/07/241 July 2024 Micro company accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

17/07/2317 July 2023 Registered office address changed from Apt 15, Holliday Wharf, Waterfront Walk Birmingham B1 1TX England to 4 Brennand Street Clitheroe BB7 2HG on 2023-07-17

View Document

17/07/2317 July 2023 Micro company accounts made up to 2022-10-31

View Document

14/07/2314 July 2023 Confirmation statement made on 2023-06-16 with no updates

View Document

29/11/2229 November 2022 Registered office address changed from 3 Stable Courtyard Broughton Hall Skipton BD23 3AE to Apt 15, Holliday Wharf, Waterfront Walk Birmingham B1 1TX on 2022-11-29

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

17/02/2217 February 2022 Accounts for a dormant company made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

17/06/2117 June 2021 Confirmation statement made on 2021-06-16 with no updates

View Document

06/05/216 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

27/08/2027 August 2020 CONFIRMATION STATEMENT MADE ON 16/06/20, NO UPDATES

View Document

07/05/207 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

23/09/1923 September 2019 SAIL ADDRESS CREATED

View Document

21/09/1921 September 2019 DISS40 (DISS40(SOAD))

View Document

20/09/1920 September 2019 CONFIRMATION STATEMENT MADE ON 16/06/19, NO UPDATES

View Document

10/09/1910 September 2019 FIRST GAZETTE

View Document

11/03/1911 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

21/02/1921 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GLEN DAVID MCCOY

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

03/10/183 October 2018 DISS40 (DISS40(SOAD))

View Document

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 16/06/18, NO UPDATES

View Document

04/09/184 September 2018 FIRST GAZETTE

View Document

29/05/1829 May 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 16/06/17, NO UPDATES

View Document

16/05/1716 May 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

11/11/1611 November 2016 31/10/15 TOTAL EXEMPTION FULL

View Document

05/09/165 September 2016 Annual return made up to 16 June 2016 with full list of shareholders

View Document

20/08/1520 August 2015 Annual return made up to 16 June 2015 with full list of shareholders

View Document

06/08/156 August 2015 31/10/14 TOTAL EXEMPTION FULL

View Document

24/07/1424 July 2014 Annual return made up to 16 June 2014 with full list of shareholders

View Document

07/05/147 May 2014 31/10/13 TOTAL EXEMPTION FULL

View Document

05/08/135 August 2013 31/10/12 TOTAL EXEMPTION FULL

View Document

01/08/131 August 2013 Annual return made up to 16 June 2013 with full list of shareholders

View Document

01/08/131 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GLEN DAVID MCCOY / 31/07/2013

View Document

22/08/1222 August 2012 COMPANY NAME CHANGED CARPE WORLD COACHING INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 22/08/12

View Document

20/08/1220 August 2012 Annual return made up to 16 June 2012 with full list of shareholders

View Document

20/08/1220 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GLEN DAVID MCCOY / 01/02/2012

View Document

02/08/122 August 2012 31/10/11 TOTAL EXEMPTION FULL

View Document

14/03/1214 March 2012 REGISTERED OFFICE CHANGED ON 14/03/2012 FROM, UNIT 2 HAWKSWORTH ESTATE, THORPE LANE, LEEDS, W YORKSHIRE, LS20 8LG, UNITED KINGDOM

View Document

19/01/1219 January 2012 APPOINTMENT TERMINATED, DIRECTOR JONATHAN STREETON

View Document

06/09/116 September 2011 Annual return made up to 16 June 2011 with full list of shareholders

View Document

15/04/1115 April 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

19/11/1019 November 2010 PREVEXT FROM 30/06/2010 TO 31/10/2010

View Document

27/09/1027 September 2010 Annual return made up to 16 June 2010 with full list of shareholders

View Document

17/03/1017 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

16/03/1016 March 2010 APPOINTMENT TERMINATED, DIRECTOR LAWRENCE KING

View Document

11/09/0911 September 2009 REGISTERED OFFICE CHANGED ON 11/09/2009 FROM, 24 HIGH STREET, PATELEY BRIDGE, NORTH YORKSHIRE, H63 5JU

View Document

11/09/0911 September 2009 RETURN MADE UP TO 16/06/09; FULL LIST OF MEMBERS

View Document

14/07/0914 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

31/03/0931 March 2009 ADOPT MEM AND ARTS 12/03/2009

View Document

24/03/0924 March 2009 ARTICLES OF ASSOCIATION

View Document

24/03/0924 March 2009 GBP NC 100/125 03/03/2009

View Document

24/03/0924 March 2009 GBP NC 125/150 03/03/09

View Document

19/03/0919 March 2009 COMPANY NAME CHANGED CARPE DIEM COACHING INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 23/03/09

View Document

26/01/0926 January 2009 REGISTERED OFFICE CHANGED ON 26/01/2009 FROM, FIELDHEAD FARM BRACKENTHWAITE LANE, BURNBRIDGE PANNAL, HARROGATE, NORTH YORKSHIRE, HG3 1PL, UK

View Document

19/01/0919 January 2009 DIRECTOR APPOINTED LAWRENCE ADAM KING

View Document

16/06/0816 June 2008 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