(AA) Full accounts for the period ending Fri, 31st Dec 2021
filed on: 11th, August 2023
| accounts
|
Free Download
(35 pages)
|
(AP01) On Fri, 5th May 2023 new director was appointed.
filed on: 5th, May 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Fri, 5th May 2023 - the day director's appointment was terminated
filed on: 5th, May 2023
| officers
|
Free Download
(1 page)
|
(AD02) Register inspection address change date: Thu, 1st Jan 1970. New Address: Rooms 481-499 Second Floor, Salisbury House London Wall London EC2M 5SQ. Previous address: Level 20 25 Canada Square London E14 5LQ England
filed on: 2nd, March 2023
| address
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending Thu, 31st Dec 2020
filed on: 8th, February 2023
| accounts
|
Free Download
(37 pages)
|
(TM02) Wed, 8th Dec 2021 - the day secretary's appointment was terminated
filed on: 9th, December 2021
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Wed, 8th Dec 2021. New Address: Rooms 481 - 499 Second Floor, Salisbury House London Wall London EC2M 5SQ. Previous address: Shared Services Centre Q3 Office Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8EX England
filed on: 8th, December 2021
| address
|
Free Download
(1 page)
|
(AP01) On Wed, 3rd Nov 2021 new director was appointed.
filed on: 4th, November 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Thu, 30th Sep 2021 - the day director's appointment was terminated
filed on: 2nd, November 2021
| officers
|
Free Download
(1 page)
|
(SH01) Capital declared on Wed, 10th Mar 2021: 3500002.00 GBP
filed on: 12th, March 2021
| capital
|
Free Download
(3 pages)
|
(AD02) Register inspection address change date: Thu, 1st Jan 1970. New Address: Level 20 25 Canada Square London E14 5LQ. Previous address: Level 19 25 Canada Square London E14 5LQ England
filed on: 1st, March 2021
| address
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending Tue, 31st Dec 2019
filed on: 27th, January 2021
| accounts
|
Free Download
(31 pages)
|
(AA) Full accounts for the period ending Mon, 31st Dec 2018
filed on: 15th, October 2019
| accounts
|
Free Download
(29 pages)
|
(AP01) On Wed, 22nd May 2019 new director was appointed.
filed on: 22nd, May 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Tue, 14th May 2019 - the day director's appointment was terminated
filed on: 15th, May 2019
| officers
|
Free Download
(1 page)
|
(TM01) Tue, 14th May 2019 - the day director's appointment was terminated
filed on: 15th, May 2019
| officers
|
Free Download
(1 page)
|
(TM01) Tue, 14th May 2019 - the day director's appointment was terminated
filed on: 15th, May 2019
| officers
|
Free Download
(1 page)
|
(TM01) Mon, 31st Dec 2018 - the day director's appointment was terminated
filed on: 2nd, January 2019
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 15th Nov 2018 new director was appointed.
filed on: 15th, November 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Mon, 1st Oct 2018 - the day director's appointment was terminated
filed on: 5th, November 2018
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 1st Oct 2018 new director was appointed.
filed on: 23rd, October 2018
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending Sun, 31st Dec 2017
filed on: 18th, July 2018
| accounts
|
Free Download
(26 pages)
|
(TM01) Thu, 1st Feb 2018 - the day director's appointment was terminated
filed on: 1st, February 2018
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 1st Jan 2018 new director was appointed.
filed on: 15th, January 2018
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending Sat, 31st Dec 2016
filed on: 11th, August 2017
| accounts
|
Free Download
(24 pages)
|
(AA) Full accounts for the period ending Thu, 31st Dec 2015
filed on: 5th, August 2016
| accounts
|
Free Download
(27 pages)
|
(SH01) Capital declared on Wed, 24th Jun 2015: 3500000.00 GBP
filed on: 23rd, May 2016
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 24th Jun 2014: 2000000.00 GBP
filed on: 20th, May 2016
| capital
|
Free Download
(3 pages)
|
(CONNOT) Notice of change of name
filed on: 29th, February 2016
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed cofely international fm LIMITEDcertificate issued on 29/02/16
filed on: 29th, February 2016
| change of name
|
Free Download
|
(AR01) Annual return drawn up to Fri, 26th Feb 2016 with full list of members
filed on: 29th, February 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Mon, 29th Feb 2016: 2.00 GBP
capital
|
|
(TM01) Fri, 1st Jan 2016 - the day director's appointment was terminated
filed on: 18th, February 2016
| officers
|
Free Download
(1 page)
|
(TM01) Sun, 31st Jan 2016 - the day director's appointment was terminated
filed on: 10th, February 2016
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 1st Jan 2016 new director was appointed.
filed on: 10th, February 2016
| officers
|
Free Download
(2 pages)
|
(AD03) Registered inspection location new location: Level 19 25 Canada Square London E14 5LQ.
filed on: 5th, October 2015
| address
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending Wed, 31st Dec 2014
filed on: 4th, October 2015
| accounts
|
Free Download
(20 pages)
|
(CH01) On Fri, 1st May 2015 director's details were changed
filed on: 19th, August 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 1st May 2015 director's details were changed
filed on: 19th, August 2015
| officers
|
Free Download
(2 pages)
|
(AP03) New secretary appointment on Fri, 1st May 2015
filed on: 1st, May 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Fri, 1st May 2015. New Address: Shared Services Centre Q3 Office Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8EX. Previous address: , Stuart House Coronation Road, Cressex Business Park, High Wycombe, Buckinghamshire, HP12 3TA
filed on: 1st, May 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Thu, 26th Feb 2015 with full list of members
filed on: 24th, March 2015
| annual return
|
Free Download
(6 pages)
|
(TM01) Tue, 13th Jan 2015 - the day director's appointment was terminated
filed on: 2nd, February 2015
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 7th Jan 2015 new director was appointed.
filed on: 14th, January 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Wed, 7th Jan 2015 - the day director's appointment was terminated
filed on: 7th, January 2015
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 7th Jan 2015 new director was appointed.
filed on: 7th, January 2015
| officers
|
Free Download
(2 pages)
|
(TM02) Mon, 5th Jan 2015 - the day secretary's appointment was terminated
filed on: 5th, January 2015
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Tue, 31st Dec 2013
filed on: 24th, November 2014
| accounts
|
Free Download
(7 pages)
|
(TM02) Thu, 10th Apr 2014 - the day secretary's appointment was terminated
filed on: 10th, April 2014
| officers
|
Free Download
(1 page)
|
(AP03) New secretary appointment on Thu, 10th Apr 2014
filed on: 10th, April 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Wed, 26th Feb 2014 with full list of members
filed on: 28th, March 2014
| annual return
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened to Tue, 31st Dec 2013
filed on: 21st, March 2014
| accounts
|
Free Download
(1 page)
|
(AP01) On Mon, 14th Oct 2013 new director was appointed.
filed on: 14th, October 2013
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 29th Aug 2013 new director was appointed.
filed on: 29th, August 2013
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 8th May 2013 new director was appointed.
filed on: 8th, May 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 26th, February 2013
| incorporation
|
Free Download
(39 pages)
|