COOPOWER VENTURES LIMITED

46 Nightingales 46 Nightingales, Basildon, SS16 6SA, England
StatusACTIVE
Company No.09188496
CategoryPrivate Limited Company
Incorporated28 Aug 2014
Age9 years, 8 months
JurisdictionEngland Wales

SUMMARY

COOPOWER VENTURES LIMITED is an active private limited company with number 09188496. It was incorporated 9 years, 8 months ago, on 28 August 2014. The company address is 46 Nightingales 46 Nightingales, Basildon, SS16 6SA, England.



Company Fillings

Confirmation statement with no updates

Date: 10 Jan 2024

Action Date: 19 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Mar 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2022

Action Date: 19 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 May 2022

Action Date: 09 May 2022

Category: Address

Type: AD01

New address: 46 Nightingales Langdon Hills Basildon SS16 6SA

Change date: 2022-05-09

Old address: Coopower Ventures Limited Suite 2001 Fleet House Springhead Enterprise Park Springhead Road DA11 8HJ England

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Nov 2021

Action Date: 19 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Nov 2021

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Dec 2020

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Nov 2020

Action Date: 27 Nov 2020

Category: Address

Type: AD01

Change date: 2020-11-27

New address: Coopower Ventures Limited Suite 2001 Fleet House Springhead Enterprise Park Springhead Road DA11 8HJ

Old address: Suite 2001 Fleet House Springhead Enterprise Park Northfleet Gravesend DA11 8HJ England

Documents

View document PDF

Confirmation statement with updates

Date: 19 Nov 2020

Action Date: 19 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-19

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Sep 2020

Action Date: 28 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 May 2020

Action Date: 16 May 2020

Category: Address

Type: AD01

Old address: 11 Falkenham End Basildon SS14 2JJ England

Change date: 2020-05-16

New address: Suite 2001 Fleet House Springhead Enterprise Park Northfleet Gravesend DA11 8HJ

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Oct 2019

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Aug 2019

Action Date: 28 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Mar 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2018

Action Date: 28 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Dec 2017

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Aug 2017

Action Date: 28 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-28

Documents

View document PDF

Change person director company with change date

Date: 25 Apr 2017

Action Date: 25 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Clement Odjoji Agbati

Change date: 2017-04-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Apr 2017

Action Date: 25 Apr 2017

Category: Address

Type: AD01

New address: 11 Falkenham End Basildon SS14 2JJ

Old address: 4 st. Marks Avenue Northfleet Gravesend Kent DA11 9LW England

Change date: 2017-04-25

Documents

View document PDF

Change person director company with change date

Date: 07 Feb 2017

Action Date: 07 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Clement Odjoji Agbati

Change date: 2017-02-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Feb 2017

Action Date: 07 Feb 2017

Category: Address

Type: AD01

New address: 4 st. Marks Avenue Northfleet Gravesend Kent DA11 9LW

Change date: 2017-02-07

Old address: 13 Devereux Road Grays RM16 6PB

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Oct 2016

Action Date: 28 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Sep 2015

Action Date: 28 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-28

Documents

View document PDF

Incorporation company

Date: 28 Aug 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BURNARD ACCOUNTANTS LTD

8 SEGEDUNUM BUSINESS CENTRE,WALLSEND,NE28 6HQ

Number:08900609
Status:ACTIVE
Category:Private Limited Company

JAMES BURR LIMITED

NEW BRIDGE STREET HOUSE,LONDON,EC4V 6BJ

Number:07662590
Status:LIQUIDATION
Category:Private Limited Company

JESSOPS PHOTO LIMITED

NETWORK HOUSE THIRD AVENUE,MARLOW,SL7 1LY

Number:08375430
Status:ACTIVE
Category:Private Limited Company

KITCHENS OF ITALY LIMITED

GOLLCAR,BRACKNELL,RG12 9FR

Number:03987609
Status:ACTIVE
Category:Private Limited Company

OFFSHORE COMMERCIAL SOLUTIONS LTD

384 LINTHORPE ROAD,MIDDLESBROUGH,TS5 6HA

Number:10672958
Status:ACTIVE
Category:Private Limited Company

SME STRATEGIC CONSULTING LIMITED

FIRST FLOOR 33A,LONDON,SW19 8RR

Number:11195655
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