STEVE COLES LIMITED
Status | ACTIVE |
Company No. | 07278883 |
Category | Private Limited Company |
Incorporated | 09 Jun 2010 |
Age | 13 years, 10 months, 25 days |
Jurisdiction | England Wales |
SUMMARY
STEVE COLES LIMITED is an active private limited company with number 07278883. It was incorporated 13 years, 10 months, 25 days ago, on 09 June 2010. The company address is Innovation House Discovery Park Innovation House Discovery Park, Sandwich, CT13 9FF, Kent, United Kingdom.
Company Fillings
Accounts with accounts type dormant
Date: 23 Nov 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 14 Jul 2023
Action Date: 09 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-09
Documents
Accounts with accounts type dormant
Date: 01 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 14 Jun 2022
Action Date: 09 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-09
Documents
Accounts with accounts type dormant
Date: 17 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 11 Jun 2021
Action Date: 09 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-09
Documents
Accounts with accounts type dormant
Date: 14 Sep 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 12 Jun 2020
Action Date: 09 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-09
Documents
Accounts with accounts type dormant
Date: 16 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 11 Jul 2019
Action Date: 09 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-09
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 28 Jun 2018
Action Date: 09 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-09
Documents
Change sail address company with old address new address
Date: 28 Jun 2018
Category: Address
Type: AD02
New address: Innovation House Discovery Park Ramsgate Way Sandwich Kent CT13 9FF
Old address: Edelman House 1238 High Road Whetstone London N20 0LH United Kingdom
Documents
Change person director company with change date
Date: 27 Jun 2018
Action Date: 27 Jun 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-06-27
Officer name: Steven Peter Coles
Documents
Change to a person with significant control
Date: 27 Jun 2018
Action Date: 27 Jun 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Steven Peter Coles
Change date: 2018-06-27
Documents
Accounts with accounts type total exemption full
Date: 29 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 19 Jul 2017
Action Date: 09 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-09
Documents
Notification of a person with significant control
Date: 19 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Steven Peter Coles
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change registered office address company with date old address new address
Date: 24 Aug 2016
Action Date: 24 Aug 2016
Category: Address
Type: AD01
Change date: 2016-08-24
New address: Innovation House Discovery Park Ramsgate Road Sandwich Kent CT13 9FF
Old address: 73 Cornhill London EC3V 3QQ
Documents
Annual return company with made up date full list shareholders
Date: 25 Jul 2016
Action Date: 09 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-09
Documents
Move registers to sail company with new address
Date: 23 Feb 2016
Category: Address
Type: AD03
New address: Edelman House 1238 High Road Whetstone London N20 0LH
Documents
Accounts with accounts type total exemption small
Date: 15 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Aug 2015
Action Date: 09 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-09
Documents
Change registered office address company with date old address new address
Date: 11 Feb 2015
Action Date: 11 Feb 2015
Category: Address
Type: AD01
New address: 73 Cornhill London EC3V 3QQ
Old address: 25 Harley Street London W1G 9BR
Change date: 2015-02-11
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Sep 2014
Action Date: 09 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-09
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Change person director company with change date
Date: 12 Jun 2013
Action Date: 20 May 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-05-20
Officer name: Steven Peter Coles
Documents
Annual return company with made up date full list shareholders
Date: 12 Jun 2013
Action Date: 09 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-09
Documents
Change person director company with change date
Date: 12 Jun 2013
Action Date: 20 May 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Steven Peter Coles
Change date: 2013-05-20
Documents
Accounts with accounts type total exemption small
Date: 02 Jan 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Aug 2012
Action Date: 09 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-09
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Jul 2011
Action Date: 09 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-09
Documents
Change account reference date company current shortened
Date: 25 Jan 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA01
New date: 2011-03-31
Made up date: 2011-06-30
Documents
Some Companies
ELECTRONET WEB (VOICE YELL) 88-90 HATTON GARDEN,LONDON,EC1P 1EG
Number: | 11407697 |
Status: | ACTIVE |
Category: | Private Limited Company |
77 CROWBOROUGH LANE,MILTON KEYNES,MK7 6JN
Number: | 06187012 |
Status: | ACTIVE |
Category: | Private Limited Company |
JASON KEFFERT PHOTOGRAPHY LIMITED
4 CASTLE GORING MEWS,WORTHING,BN13 3UD
Number: | 06821647 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11322412 |
Status: | ACTIVE |
Category: | Private Limited Company |
61 QUEEN SQUARE,BRISTOL,BS1 4JZ
Number: | 07461290 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 WOODSTOCK ROAD,LONDON,NW11 8ER
Number: | 10684658 |
Status: | ACTIVE |
Category: | Private Limited Company |