CO-FOUNDER CLUB (UK) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/02/2515 February 2025 Compulsory strike-off action has been discontinued

View Document

15/02/2515 February 2025 Compulsory strike-off action has been discontinued

View Document

14/02/2514 February 2025 Registered office address changed from 4 Cavendish Square London W1G 0PG England to 66 st. James's Street London SW1A 1NE on 2025-02-14

View Document

14/02/2514 February 2025 Micro company accounts made up to 2023-12-31

View Document

14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

24/06/2424 June 2024 Termination of appointment of Meng Yuan as a director on 2024-06-12

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

04/10/234 October 2023 Micro company accounts made up to 2022-12-31

View Document

03/10/233 October 2023 Confirmation statement made on 2023-08-04 with no updates

View Document

03/01/233 January 2023 Compulsory strike-off action has been discontinued

View Document

03/01/233 January 2023 Compulsory strike-off action has been discontinued

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

24/02/2224 February 2022 Micro company accounts made up to 2021-04-30

View Document

24/02/2224 February 2022 Previous accounting period shortened from 2022-04-30 to 2021-12-31

View Document

04/08/214 August 2021 Confirmation statement made on 2021-08-04 with updates

View Document

30/06/2130 June 2021 Registered office address changed from 4 Cavendish Square London W1G 0PG England to 9 New Square Lincoln’S Inn London WC2A 3QN on 2021-06-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

18/12/2018 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

11/05/2011 May 2020 PREVEXT FROM 31/03/2020 TO 30/04/2020

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 08/03/20, WITH UPDATES

View Document

26/06/1926 June 2019 PSC'S CHANGE OF PARTICULARS / MRS HELGA LOUISE BARBEL RODGER / 04/06/2019

View Document

26/06/1926 June 2019 DIRECTOR APPOINTED MR RUPERT GATHER

View Document

09/03/199 March 2019 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