JEAN COUSSINS CONSULTING LIMITED

Company Documents

DateDescription
22/08/1922 August 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

10/05/1910 May 2019 REGISTERED OFFICE CHANGED ON 10/05/2019 FROM C/O GOLDER BAQA LTD 1,BAKER'S ROW LONDON EC1R 3DB ENGLAND

View Document

10/05/1910 May 2019 REGISTERED OFFICE CHANGED ON 10/05/2019 FROM FIFTH FLOOR 11 LEADENHALL STREET LONDON EC3V 1LP

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

17/10/1817 October 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

26/09/1826 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS JEAN BARONESS COUSSINS / 26/09/2018

View Document

26/09/1826 September 2018 PSC'S CHANGE OF PARTICULARS / BARONESS JEAN COUSSINS / 26/09/2018

View Document

26/09/1826 September 2018 CONFIRMATION STATEMENT MADE ON 22/09/18, WITH UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

27/11/1727 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 22/09/17, WITH UPDATES

View Document

03/10/173 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEAN BARONESS COUSSINS

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

11/10/1611 October 2016 CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES

View Document

27/07/1627 July 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/09/1529 September 2015 Annual return made up to 22 September 2015 with full list of shareholders

View Document

30/05/1530 May 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

07/04/157 April 2015 REGISTERED OFFICE CHANGED ON 07/04/2015 FROM C/O BFCA LIMITED 80 COLEMAN STREET LONDON EC2R 5BJ

View Document

29/09/1429 September 2014 Annual return made up to 22 September 2014 with full list of shareholders

View Document

16/05/1416 May 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

30/11/1330 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

25/09/1325 September 2013 Annual return made up to 22 September 2013 with full list of shareholders

View Document

23/04/1323 April 2013 REGISTERED OFFICE CHANGED ON 23/04/2013 FROM BARBICAN HOUSE 26-34 OLD STREET LONDON EC1V 9QQ

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

21/11/1221 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

08/10/128 October 2012 Annual return made up to 22 September 2012 with full list of shareholders

View Document

01/12/111 December 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

05/10/115 October 2011 Annual return made up to 22 September 2011 with full list of shareholders

View Document

18/11/1018 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

29/09/1029 September 2010 Annual return made up to 22 September 2010 with full list of shareholders

View Document

17/12/0917 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

22/10/0922 October 2009 REGISTERED OFFICE CHANGED ON 22/10/2009 FROM BARBICAN HOUSE 26-34 OLD STREET LONDON EC1V 9QQ

View Document

14/10/0914 October 2009 Annual return made up to 22 September 2009 with full list of shareholders

View Document

01/10/081 October 2008 RETURN MADE UP TO 22/09/08; FULL LIST OF MEMBERS

View Document

22/07/0822 July 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

17/10/0717 October 2007 SECRETARY RESIGNED

View Document

17/10/0717 October 2007 RETURN MADE UP TO 22/09/07; FULL LIST OF MEMBERS

View Document

09/10/079 October 2007 NEW SECRETARY APPOINTED

View Document

04/10/074 October 2007 ACC. REF. DATE EXTENDED FROM 30/09/07 TO 28/02/08

View Document

29/11/0629 November 2006 REGISTERED OFFICE CHANGED ON 29/11/06 FROM: CLAYMORE HOUE, CLAYMORE WILNECOTE TAMWORTH STAFFS B77 5DQ

View Document

24/11/0624 November 2006 NEW SECRETARY APPOINTED

View Document

24/11/0624 November 2006 SECRETARY RESIGNED

View Document

22/09/0622 September 2006 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