TIM COBURN LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/03/2510 March 2025 | Confirmation statement made on 2025-03-10 with no updates |
28/02/2528 February 2025 | Confirmation statement made on 2025-02-25 with no updates |
30/09/2430 September 2024 | Micro company accounts made up to 2023-12-31 |
26/02/2426 February 2024 | Confirmation statement made on 2024-02-25 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
30/09/2330 September 2023 | Certificate of change of name |
26/09/2326 September 2023 | Micro company accounts made up to 2022-12-31 |
01/03/231 March 2023 | Confirmation statement made on 2023-02-25 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
30/09/2230 September 2022 | Micro company accounts made up to 2021-12-31 |
01/03/221 March 2022 | Confirmation statement made on 2022-02-25 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
27/10/2127 October 2021 | Micro company accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
07/09/207 September 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
26/02/2026 February 2020 | CONFIRMATION STATEMENT MADE ON 25/02/20, NO UPDATES |
24/01/2024 January 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOSEPH COBURN / 24/01/2020 |
24/01/2024 January 2020 | PSC'S CHANGE OF PARTICULARS / MR TIMOTHY JOSEPH COBURN / 24/01/2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
05/07/195 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
28/02/1928 February 2019 | CONFIRMATION STATEMENT MADE ON 25/02/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
29/08/1829 August 2018 | 31/12/17 TOTAL EXEMPTION FULL |
26/02/1826 February 2018 | CONFIRMATION STATEMENT MADE ON 25/02/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
28/09/1728 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
27/02/1727 February 2017 | CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
25/04/1625 April 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
25/02/1625 February 2016 | Annual return made up to 25 February 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
23/09/1523 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
28/07/1528 July 2015 | COMPANY NAME CHANGED FLOURISH LIMITED CERTIFICATE ISSUED ON 28/07/15 |
27/02/1527 February 2015 | Annual return made up to 25 February 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
22/09/1422 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
27/02/1427 February 2014 | Annual return made up to 25 February 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
11/09/1311 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
10/04/1310 April 2013 | Annual return made up to 25 February 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
27/09/1227 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
09/05/129 May 2012 | REGISTERED OFFICE CHANGED ON 09/05/2012 FROM GREEN TREE BARN FARADAY ROAD KIRKBY STEPHEN CUMBRIA CA17 4QL |
29/02/1229 February 2012 | Annual return made up to 25 February 2012 with full list of shareholders |
16/09/1116 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
14/03/1114 March 2011 | Annual return made up to 25 February 2011 with full list of shareholders |
01/10/101 October 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
26/02/1026 February 2010 | Annual return made up to 25 February 2010 with full list of shareholders |
26/02/1026 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JOSEPH COBURN / 01/10/2009 |
16/03/0916 March 2009 | RETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS |
09/03/099 March 2009 | APPOINTMENT TERMINATED SECRETARY ANGELA COBURN |
10/02/0910 February 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 |
09/02/099 February 2009 | PREVSHO FROM 28/02/2009 TO 31/12/2008 |
27/01/0927 January 2009 | REGISTERED OFFICE CHANGED ON 27/01/2009 FROM KENDAL HOUSE MURLEY MOSS BUSINESS VILLAGE OXENHOLME ROAD KENDAL CUMBRIA LA9 7RL |
25/02/0825 February 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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