COOPER STEWART LIMITED

151b Leander Road, London, SW2 2LP, England
StatusACTIVE
Company No.09284930
CategoryPrivate Limited Company
Incorporated28 Oct 2014
Age9 years, 7 months, 4 days
JurisdictionEngland Wales

SUMMARY

COOPER STEWART LIMITED is an active private limited company with number 09284930. It was incorporated 9 years, 7 months, 4 days ago, on 28 October 2014. The company address is 151b Leander Road, London, SW2 2LP, England.



Company Fillings

Gazette notice voluntary

Date: 14 May 2024

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 02 May 2024

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Apr 2024

Action Date: 31 Oct 2023

Category: Accounts

Type: AA

Made up date: 2023-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Oct 2023

Action Date: 16 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Oct 2022

Action Date: 16 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Oct 2021

Action Date: 16 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Feb 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Dec 2020

Action Date: 05 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Change to a person with significant control

Date: 08 Oct 2020

Action Date: 03 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr James Stewart

Change date: 2020-10-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jul 2020

Action Date: 18 Jul 2020

Category: Address

Type: AD01

New address: 151B Leander Road London SW2 2LP

Change date: 2020-07-18

Old address: 26 Spedan Close London NW3 7XF United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Oct 2019

Action Date: 05 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Notification of a person with significant control

Date: 05 Oct 2018

Action Date: 05 Oct 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Adrian Paul Hagger

Notification date: 2018-10-05

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Oct 2018

Action Date: 05 Oct 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-10-05

Psc name: Adrian Paul Hagger

Documents

View document PDF

Change to a person with significant control

Date: 05 Oct 2018

Action Date: 05 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr James Stewart

Change date: 2018-10-05

Documents

View document PDF

Confirmation statement with updates

Date: 05 Oct 2018

Action Date: 05 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-05

Documents

View document PDF

Notification of a person with significant control

Date: 05 Oct 2018

Action Date: 05 Oct 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-10-05

Psc name: Adrian Paul Hagger

Documents

View document PDF

Capital allotment shares

Date: 05 Oct 2018

Action Date: 05 Oct 2018

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2018-10-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 23 May 2018

Action Date: 23 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Patrick Boyle

Termination date: 2018-05-23

Documents

View document PDF

Appoint person director company with name date

Date: 14 Feb 2018

Action Date: 14 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-02-14

Officer name: Mr Simon Patrick Boyle

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Feb 2018

Action Date: 14 Feb 2018

Category: Address

Type: AD01

Change date: 2018-02-14

Old address: 26 Spedon Close Branch Hill London NW3 7XF

New address: 26 Spedan Close London NW3 7XF

Documents

View document PDF

Confirmation statement with updates

Date: 13 Nov 2017

Action Date: 08 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-08

Documents

View document PDF

Appoint person director company with name date

Date: 15 Sep 2017

Action Date: 01 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adrian Paul Hagger

Appointment date: 2017-09-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Dec 2016

Action Date: 28 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Aug 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jan 2016

Action Date: 28 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-28

Documents

View document PDF

Incorporation company

Date: 28 Oct 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FINANCE DURHAM LP

5TH FLOOR,LONDON,EC3V 3LF

Number:LP017970
Status:ACTIVE
Category:Limited Partnership

FONSECK LIMITED

10 STADIUM COURT,BROMBOROUGH,CH62 3RP

Number:05889285
Status:ACTIVE
Category:Private Limited Company

MEPOS INNOVATIVE TECHNOLOGIES LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:09238307
Status:ACTIVE
Category:Private Limited Company

MERCHANT COMMODITIES LTD

32 ENTERPRISE HOUSE LISBURN ENTERPRISE CENTRE,LISBURN,BT28 2BP

Number:NI072978
Status:ACTIVE
Category:Private Limited Company

MLJ FINANCIAL SERVICES LTD

C12 MARQUIS COURT,TEAM VALLEY,NE11 0RU

Number:09071583
Status:LIQUIDATION
Category:Private Limited Company

SAM PRESTIGE LTD

22 ROSEMARY ROAD,TIPTON,DY4 8TH

Number:11781627
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