Giles Cohen Ba Fca Fcca Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jul 31, 2024)
- all other documents available
- 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 | 2024-07-31 | |
Trade Debtors | £763,734 | +11.64% |
Employees | £1 | 0% |
Total assets | £1,795,382 | +6.06% |
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 515 companies registered at this street
|
Locality |
Frognal And Fitzjohnslondon |
Region |
CamdenLondon, England |
Postal Code |
NW35JJ
|
Sector |
Dormant Company |
Visits
Document TypeDoc. Type |
Publication datePub. 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)
|  |