AA |
Full accounts for the period ending Fri, 31st Dec 2021
filed on: 11th, August 2023
|
accounts |
Free Download
(35 pages)
|
AP01 |
On Fri, 5th May 2023 new director was appointed.
filed on: 5th, May 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Fri, 5th May 2023 - the day director's appointment was terminated
filed on: 5th, May 2023
|
officers |
Free Download
(1 page)
|
AD02 |
Register inspection address change date: Thu, 1st Jan 1970. New Address: Rooms 481-499 Second Floor, Salisbury House London Wall London EC2M 5SQ. Previous address: Level 20 25 Canada Square London E14 5LQ England
filed on: 2nd, March 2023
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Thu, 31st Dec 2020
filed on: 8th, February 2023
|
accounts |
Free Download
(37 pages)
|
TM02 |
Wed, 8th Dec 2021 - the day secretary's appointment was terminated
filed on: 9th, December 2021
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 8th Dec 2021. New Address: Rooms 481 - 499 Second Floor, Salisbury House London Wall London EC2M 5SQ. Previous address: Shared Services Centre Q3 Office Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8EX England
filed on: 8th, December 2021
|
address |
Free Download
(1 page)
|
AP01 |
On Wed, 3rd Nov 2021 new director was appointed.
filed on: 4th, November 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Thu, 30th Sep 2021 - the day director's appointment was terminated
filed on: 2nd, November 2021
|
officers |
Free Download
(1 page)
|
SH01 |
Capital declared on Wed, 10th Mar 2021: 3500002.00 GBP
filed on: 12th, March 2021
|
capital |
Free Download
(3 pages)
|
AD02 |
Register inspection address change date: Thu, 1st Jan 1970. New Address: Level 20 25 Canada Square London E14 5LQ. Previous address: Level 19 25 Canada Square London E14 5LQ England
filed on: 1st, March 2021
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Tue, 31st Dec 2019
filed on: 27th, January 2021
|
accounts |
Free Download
(31 pages)
|
AA |
Full accounts for the period ending Mon, 31st Dec 2018
filed on: 15th, October 2019
|
accounts |
Free Download
(29 pages)
|
AP01 |
On Wed, 22nd May 2019 new director was appointed.
filed on: 22nd, May 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Tue, 14th May 2019 - the day director's appointment was terminated
filed on: 15th, May 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Tue, 14th May 2019 - the day director's appointment was terminated
filed on: 15th, May 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Tue, 14th May 2019 - the day director's appointment was terminated
filed on: 15th, May 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Mon, 31st Dec 2018 - the day director's appointment was terminated
filed on: 2nd, January 2019
|
officers |
Free Download
(1 page)
|
AP01 |
On Thu, 15th Nov 2018 new director was appointed.
filed on: 15th, November 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Mon, 1st Oct 2018 - the day director's appointment was terminated
filed on: 5th, November 2018
|
officers |
Free Download
(1 page)
|
AP01 |
On Mon, 1st Oct 2018 new director was appointed.
filed on: 23rd, October 2018
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Sun, 31st Dec 2017
filed on: 18th, July 2018
|
accounts |
Free Download
(26 pages)
|
TM01 |
Thu, 1st Feb 2018 - the day director's appointment was terminated
filed on: 1st, February 2018
|
officers |
Free Download
(1 page)
|
AP01 |
On Mon, 1st Jan 2018 new director was appointed.
filed on: 15th, January 2018
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Sat, 31st Dec 2016
filed on: 11th, August 2017
|
accounts |
Free Download
(24 pages)
|
AA |
Full accounts for the period ending Thu, 31st Dec 2015
filed on: 5th, August 2016
|
accounts |
Free Download
(27 pages)
|
SH01 |
Capital declared on Wed, 24th Jun 2015: 3500000.00 GBP
filed on: 23rd, May 2016
|
capital |
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 24th Jun 2014: 2000000.00 GBP
filed on: 20th, May 2016
|
capital |
Free Download
(3 pages)
|
CONNOT |
Notice of change of name
filed on: 29th, February 2016
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed cofely international fm LIMITEDcertificate issued on 29/02/16
filed on: 29th, February 2016
|
change of name |
Free Download
|
AR01 |
Annual return drawn up to Fri, 26th Feb 2016 with full list of members
filed on: 29th, February 2016
|
annual return |
Free Download
(6 pages)
|
SH01 |
Capital declared on Mon, 29th Feb 2016: 2.00 GBP
|
capital |
|
TM01 |
Fri, 1st Jan 2016 - the day director's appointment was terminated
filed on: 18th, February 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Sun, 31st Jan 2016 - the day director's appointment was terminated
filed on: 10th, February 2016
|
officers |
Free Download
(1 page)
|
AP01 |
On Fri, 1st Jan 2016 new director was appointed.
filed on: 10th, February 2016
|
officers |
Free Download
(2 pages)
|
AD03 |
Registered inspection location new location: Level 19 25 Canada Square London E14 5LQ.
filed on: 5th, October 2015
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Wed, 31st Dec 2014
filed on: 4th, October 2015
|
accounts |
Free Download
(20 pages)
|
CH01 |
On Fri, 1st May 2015 director's details were changed
filed on: 19th, August 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On Fri, 1st May 2015 director's details were changed
filed on: 19th, August 2015
|
officers |
Free Download
(2 pages)
|
AP03 |
New secretary appointment on Fri, 1st May 2015
filed on: 1st, May 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Fri, 1st May 2015. New Address: Shared Services Centre Q3 Office Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8EX. Previous address: , Stuart House Coronation Road, Cressex Business Park, High Wycombe, Buckinghamshire, HP12 3TA
filed on: 1st, May 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Thu, 26th Feb 2015 with full list of members
filed on: 24th, March 2015
|
annual return |
Free Download
(6 pages)
|
TM01 |
Tue, 13th Jan 2015 - the day director's appointment was terminated
filed on: 2nd, February 2015
|
officers |
Free Download
(1 page)
|
AP01 |
On Wed, 7th Jan 2015 new director was appointed.
filed on: 14th, January 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Wed, 7th Jan 2015 - the day director's appointment was terminated
filed on: 7th, January 2015
|
officers |
Free Download
(1 page)
|
AP01 |
On Wed, 7th Jan 2015 new director was appointed.
filed on: 7th, January 2015
|
officers |
Free Download
(2 pages)
|
TM02 |
Mon, 5th Jan 2015 - the day secretary's appointment was terminated
filed on: 5th, January 2015
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Tue, 31st Dec 2013
filed on: 24th, November 2014
|
accounts |
Free Download
(7 pages)
|
TM02 |
Thu, 10th Apr 2014 - the day secretary's appointment was terminated
filed on: 10th, April 2014
|
officers |
Free Download
(1 page)
|
AP03 |
New secretary appointment on Thu, 10th Apr 2014
filed on: 10th, April 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Wed, 26th Feb 2014 with full list of members
filed on: 28th, March 2014
|
annual return |
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened to Tue, 31st Dec 2013
filed on: 21st, March 2014
|
accounts |
Free Download
(1 page)
|
AP01 |
On Mon, 14th Oct 2013 new director was appointed.
filed on: 14th, October 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
On Thu, 29th Aug 2013 new director was appointed.
filed on: 29th, August 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
On Wed, 8th May 2013 new director was appointed.
filed on: 8th, May 2013
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 26th, February 2013
|
incorporation |
Free Download
(39 pages)
|