Giles Cohen Ba Fca Fcca LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Jul 31, 2022)
- shareholder details and share percentages
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
|
Last balance sheet date | 2022-07-31 | |
Trade Debtors | £535,405 | -5.69% |
Employees | £1 | 0% |
Total assets | £1,549,033 | -4.94% |
G COHEN BA FCA FCCA LIMITED
Company type | Private Limited Company, Active |
Company Number | 07644580 |
Record last updated | Friday, June 16, 2017 6:19:12 AM UTC |
Official Address | 6 Floor Charles House 108 Finchley Road Frognal And Fitzjohns There are 477 companies registered at this street |
Postal Code | NW35JJ |
Sector | Dormant Company |
Visits
Document Type | Publication date | Download link | |
Registry | Apr 6, 2016 | Appointment of a man as Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights | |
Financials | Oct 7, 2013 | Annual accounts | |
Registry | Aug 5, 2013 | Annual return | |
Registry | Jul 12, 2013 | Notice of particulars of variation of rights attached to shares | |
Registry | Jul 12, 2013 | Notice of name or other designation of class of shares | |
Registry | Jul 12, 2013 | Alteration to memorandum and articles | |
Registry | Apr 3, 2013 | Change of accounting reference date | |
Financials | Feb 14, 2013 | Annual accounts | |
Registry | Feb 14, 2013 | Change of accounting reference date | |
Registry | Sep 19, 2012 | Notice of striking-off action discontinued | |
Registry | Sep 18, 2012 | First notification of strike-off action in london gazette | |
Registry | Sep 13, 2012 | Annual return | |
Registry | Apr 12, 2012 | Return of allotment of shares | |
Registry | Sep 12, 2011 | Change of registered office address | |
Registry | Aug 23, 2011 | Company name change | |
Registry | Aug 23, 2011 | Change of name certificate | |
Registry | Aug 23, 2011 | Notice of change of name nm01 - resolution | |
Registry | Jul 12, 2011 | Company name change | |
Registry | Jul 12, 2011 | Change of name certificate | |
Registry | Jul 12, 2011 | Notice of change of name nm01 - resolution | |
Registry | Jun 2, 2011 | Appointment of a person as Director | |
Registry | May 25, 2011 | Resignation of one Director | |
Registry | May 24, 2011 | Two appointments: 2 men | |
Registry | May 24, 2011 | Resignation of one Company Director and one Director (a man) | |