COHEN DAVIS LIMITED

Warlies Park House Warlies Park House, Upshire, EN9 3SL, Essex
StatusACTIVE
Company No.08009327
CategoryPrivate Limited Company
Incorporated28 Mar 2012
Age12 years, 2 months, 21 days
JurisdictionEngland Wales

SUMMARY

COHEN DAVIS LIMITED is an active private limited company with number 08009327. It was incorporated 12 years, 2 months, 21 days ago, on 28 March 2012. The company address is Warlies Park House Warlies Park House, Upshire, EN9 3SL, Essex.



Company Fillings

Confirmation statement with no updates

Date: 28 Mar 2024

Action Date: 28 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Apr 2023

Action Date: 28 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Capital allotment shares

Date: 01 Apr 2022

Action Date: 22 Oct 2021

Category: Capital

Type: SH01

Date: 2021-10-22

Capital : 180 GBP

Documents

View document PDF

Second filing capital allotment shares

Date: 30 Mar 2022

Action Date: 22 Oct 2021

Category: Capital

Type: RP04SH01

Capital : 180 GBP

Date: 2021-10-22

Documents

View document PDF

Confirmation statement with updates

Date: 28 Mar 2022

Action Date: 28 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-28

Documents

View document PDF

Resolution

Date: 03 Feb 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 02 Feb 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Capital name of class of shares

Date: 02 Feb 2022

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 02 Feb 2022

Category: Capital

Type: SH10

Documents

View document PDF

Capital allotment shares

Date: 02 Feb 2022

Action Date: 22 Oct 2021

Category: Capital

Type: SH01

Date: 2021-10-22

Capital : 200 GBP

Documents

View document PDF

Memorandum articles

Date: 08 Jan 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 08 Jan 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 07 Jan 2022

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 06 Jan 2022

Category: Capital

Type: SH10

Documents

View document PDF

Resolution

Date: 19 Dec 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 19 Dec 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Capital name of class of shares

Date: 17 Dec 2021

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 17 Dec 2021

Category: Capital

Type: SH10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Oct 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Apr 2021

Action Date: 28 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 May 2020

Action Date: 28 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Mar 2019

Action Date: 28 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-28

Documents

View document PDF

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

View document PDF

Change person director company with change date

Date: 29 Mar 2018

Action Date: 26 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-03-26

Officer name: Mr Yair Cohen

Documents

View document PDF

Confirmation statement with updates

Date: 28 Mar 2018

Action Date: 28 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Mar 2017

Action Date: 28 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Apr 2016

Action Date: 28 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Apr 2015

Action Date: 28 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Apr 2014

Action Date: 28 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 May 2013

Action Date: 28 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-28

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Apr 2013

Action Date: 29 Apr 2013

Category: Address

Type: AD01

Old address: 7 Warlies Park House Horseshoe Hill Upshire Essex EN9 3SL England

Change date: 2013-04-29

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Apr 2013

Action Date: 23 Apr 2013

Category: Address

Type: AD01

Change date: 2013-04-23

Old address: 12 Forest Drive Epping Essex CM16 7EY England

Documents

View document PDF

Certificate change of name company

Date: 23 Apr 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed internet law experts LIMITED\certificate issued on 23/04/13

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Jan 2013

Action Date: 17 Jan 2013

Category: Address

Type: AD01

Old address: 5 Green Glade Epping Middlesex CM16 7LY England

Change date: 2013-01-17

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Jul 2012

Action Date: 24 Jul 2012

Category: Address

Type: AD01

Change date: 2012-07-24

Old address: 1 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ United Kingdom

Documents

View document PDF

Incorporation company

Date: 28 Mar 2012

Category: Incorporation

Type: NEWINC

Documents


Some Companies

BUILD A DRIVE LIMITED

47 BUTT ROAD,COLCHESTER,CO3 3BZ

Number:11540476
Status:ACTIVE
Category:Private Limited Company

DO RIGHT DIGITAL LIMITED

3 FITZWILLIAM AVENUE,FAREHAM,PO14 3SD

Number:08482803
Status:ACTIVE
Category:Private Limited Company

MARGARETHE SCHMOLL LIMITED

FLAT 22 KELBY HOUSE,LONDON,N7 9DB

Number:08833379
Status:ACTIVE
Category:Private Limited Company

OSIER GROUP LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:11080473
Status:ACTIVE
Category:Private Limited Company

PM HIGHWAY LIMITED

ALLEN HOUSE,SUTTON,SM1 4LA

Number:06951477
Status:LIQUIDATION
Category:Private Limited Company

SPORTING SAINT LIMITED

LOWER WINSLOW FARM,BROMYARD,HR7 4SE

Number:05998970
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source