MSC COOTE LTD
Status | ACTIVE |
Company No. | 08902670 |
Category | Private Limited Company |
Incorporated | 19 Feb 2014 |
Age | 10 years, 3 months, 11 days |
Jurisdiction | England Wales |
SUMMARY
MSC COOTE LTD is an active private limited company with number 08902670. It was incorporated 10 years, 3 months, 11 days ago, on 19 February 2014. The company address is Lygon House Lygon House, Bromley, BR1 3RA, Kent, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 19 Feb 2024
Action Date: 19 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-19
Documents
Accounts with accounts type total exemption full
Date: 07 Nov 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Change to a person with significant control
Date: 07 Sep 2023
Action Date: 07 Sep 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-09-07
Psc name: Mr Michael Phillip Speller
Documents
Change person director company with change date
Date: 07 Sep 2023
Action Date: 07 Sep 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Michael Phillip Speller
Change date: 2023-09-07
Documents
Change registered office address company with date old address new address
Date: 06 Sep 2023
Action Date: 06 Sep 2023
Category: Address
Type: AD01
New address: Lygon House 50 London Road Bromley Kent BR1 3RA
Old address: 9 Hare & Billet Road London SE3 0RB England
Change date: 2023-09-06
Documents
Confirmation statement with no updates
Date: 09 Mar 2023
Action Date: 19 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-19
Documents
Accounts with accounts type total exemption full
Date: 23 Nov 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Change registered office address company with date old address new address
Date: 16 Sep 2022
Action Date: 16 Sep 2022
Category: Address
Type: AD01
New address: 9 Hare & Billet Road London SE3 0RB
Change date: 2022-09-16
Old address: 70 Royal Hill London SE10 8RF England
Documents
Change registered office address company with date old address new address
Date: 14 Jul 2022
Action Date: 14 Jul 2022
Category: Address
Type: AD01
Old address: 67 Westow Street Upper Norwood London SE19 3RW
Change date: 2022-07-14
New address: 70 Royal Hill London SE10 8RF
Documents
Confirmation statement with no updates
Date: 22 Feb 2022
Action Date: 19 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-19
Documents
Accounts with accounts type total exemption full
Date: 15 Nov 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with updates
Date: 10 Mar 2021
Action Date: 19 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-19
Documents
Accounts with accounts type total exemption full
Date: 17 Nov 2020
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Confirmation statement with updates
Date: 03 Mar 2020
Action Date: 19 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-19
Documents
Accounts with accounts type total exemption full
Date: 20 Nov 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with updates
Date: 08 Mar 2019
Action Date: 19 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-19
Documents
Accounts with accounts type total exemption full
Date: 22 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with updates
Date: 21 Feb 2018
Action Date: 19 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-19
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 22 Feb 2017
Action Date: 19 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-19
Documents
Accounts with accounts type total exemption full
Date: 29 Nov 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Annual return company with made up date full list shareholders
Date: 06 Apr 2016
Action Date: 19 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-19
Documents
Accounts with accounts type total exemption small
Date: 19 Nov 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 27 Feb 2015
Action Date: 19 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-19
Documents
Some Companies
31 CARR LANE,EAST YORKSHIRE,HU1 3RB
Number: | 02104532 |
Status: | ACTIVE |
Category: | Private Limited Company |
HOLDER MATHIAS (HOLDINGS) LIMITED
5TH FLOOR CLAREVILLE HOUSE,LONDON,SW1Y 4EL
Number: | 05858041 |
Status: | ACTIVE |
Category: | Private Limited Company |
160 CHRISTCHURCH ROAD,RINGWOOD,BH24 3AR
Number: | 07137701 |
Status: | ACTIVE |
Category: | Private Limited Company |
WEST HILL HOUSE ALLERTON HILL,LEEDS,LS7 3QB
Number: | OC339493 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
PROMISE INDUSTRY GROUP LIMITED
SUITE 108 CHASE BUSINESS CENTRE,LONDON,
Number: | 08645386 |
Status: | ACTIVE |
Category: | Private Limited Company |
48 LEEDS ROAD,WAKEFIELD,WF3 3EX
Number: | 10239631 |
Status: | ACTIVE |
Category: | Private Limited Company |