ROGER COOPER CONSULTING LTD

Company Documents

DateDescription
04/10/174 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

13/01/1713 January 2017 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
358-REC OF RES ETC
REG PSC

View Document

12/01/1712 January 2017 SAIL ADDRESS CREATED

View Document

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES

View Document

13/05/1613 May 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

28/01/1628 January 2016 Annual return made up to 3 January 2016 with full list of shareholders

View Document

15/06/1515 June 2015 APPOINTMENT TERMINATED, SECRETARY PHILIP COOPER

View Document

15/06/1515 June 2015 SECRETARY APPOINTED MRS JULIE COOPER

View Document

15/06/1515 June 2015 APPOINTMENT TERMINATED, DIRECTOR JULIE COOPER

View Document

09/04/159 April 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

14/01/1514 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE ANN COOPER / 14/01/2015

View Document

14/01/1514 January 2015 Annual return made up to 3 January 2015 with full list of shareholders

View Document

20/05/1420 May 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

22/01/1422 January 2014 Annual return made up to 3 January 2014 with full list of shareholders

View Document

22/04/1322 April 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

21/01/1321 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE ANN COOPER / 18/01/2013

View Document

21/01/1321 January 2013 SECRETARY'S CHANGE OF PARTICULARS / MR PHILIP ROGER COOPER / 18/01/2013

View Document

21/01/1321 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ROGER COOPER / 18/01/2013

View Document

21/01/1321 January 2013 Annual return made up to 3 January 2013 with full list of shareholders

View Document

03/01/123 January 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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