NEIL COOPER DESIGN LTD

Company Documents

DateDescription
28/02/2328 February 2023 Final Gazette dissolved via compulsory strike-off

View Document

28/02/2328 February 2023 Final Gazette dissolved via compulsory strike-off

View Document

28/03/2028 March 2020 PREVSHO FROM 30/09/2019 TO 30/06/2019

View Document

27/03/2027 March 2020 PREVEXT FROM 30/06/2019 TO 30/09/2019

View Document

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 26/06/19, WITH UPDATES

View Document

29/03/1929 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

11/09/1811 September 2018 CONFIRMATION STATEMENT MADE ON 26/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

28/03/1828 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 26/06/17, WITH UPDATES

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL COOPER

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

23/03/1723 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

20/03/1720 March 2017 REGISTERED OFFICE CHANGED ON 20/03/2017 FROM 6B DICKENSON ROAD LONDON N8 9EN ENGLAND

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

29/06/1629 June 2016 Annual return made up to 26 June 2016 with full list of shareholders

View Document

26/06/1526 June 2015 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