COEUS CONSULTANCY LIMITED

525 Eastern Avenue, Ilford, IG2 6PJ, England
StatusACTIVE
Company No.09315879
CategoryPrivate Limited Company
Incorporated18 Nov 2014
Age9 years, 7 months, 20 days
JurisdictionEngland Wales

SUMMARY

COEUS CONSULTANCY LIMITED is an active private limited company with number 09315879. It was incorporated 9 years, 7 months, 20 days ago, on 18 November 2014. The company address is 525 Eastern Avenue, Ilford, IG2 6PJ, England.



Company Fillings

Confirmation statement with no updates

Date: 29 Nov 2023

Action Date: 18 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Dec 2022

Action Date: 18 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-18

Documents

View document PDF

Change person director company with change date

Date: 08 Dec 2022

Action Date: 08 Dec 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-12-08

Officer name: Mr Arunava Dam

Documents

View document PDF

Change to a person with significant control

Date: 08 Dec 2022

Action Date: 08 Dec 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-12-08

Psc name: Mr Arunava Dam

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Aug 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2021

Action Date: 18 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Dec 2021

Action Date: 02 Dec 2021

Category: Address

Type: AD01

Change date: 2021-12-02

Old address: 525 Eastern Avenue Ilford IG2 6PG England

New address: 525 Eastern Avenue Ilford IG2 6PJ

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Mar 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2020

Action Date: 18 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Aug 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Feb 2020

Action Date: 13 Feb 2020

Category: Address

Type: AD01

Change date: 2020-02-13

Old address: 525 Eastern Avenue Ilford IG2 6PJ United Kingdom

New address: 525 Eastern Avenue Ilford IG2 6PG

Documents

View document PDF

Change to a person with significant control

Date: 11 Feb 2020

Action Date: 01 Jul 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-07-01

Psc name: Mr Arunava Dam

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Nov 2019

Action Date: 18 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Feb 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 26 Nov 2018

Action Date: 18 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Change person director company with change date

Date: 19 Jul 2018

Action Date: 01 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-07-01

Officer name: Mr Arunava Dam

Documents

View document PDF

Change person director company with change date

Date: 19 Jul 2018

Action Date: 01 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-07-01

Officer name: Mrs Aditi Dam

Documents

View document PDF

Change to a person with significant control

Date: 19 Jul 2018

Action Date: 01 Jul 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-07-01

Psc name: Mr Arunava Dam

Documents

View document PDF

Change to a person with significant control

Date: 19 Jul 2018

Action Date: 01 Jul 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-07-01

Psc name: Mrs Aditi Dam

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jul 2018

Action Date: 19 Jul 2018

Category: Address

Type: AD01

Change date: 2018-07-19

Old address: 22 Gateway Court 5-7 Parham Drive Ilford Essex IG2 6LZ

New address: 525 Eastern Avenue Ilford IG2 6PJ

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Nov 2017

Action Date: 18 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jan 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 Nov 2016

Action Date: 18 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Feb 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Nov 2015

Action Date: 18 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-18

Documents

View document PDF

Change person director company with change date

Date: 05 May 2015

Action Date: 28 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-04-28

Officer name: Miss Aditi Dam

Documents

View document PDF

Appoint person director company with name date

Date: 28 Apr 2015

Action Date: 27 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Aditi Dam

Appointment date: 2015-04-27

Documents

View document PDF

Incorporation company

Date: 18 Nov 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACW REMOVAL SERVICES LTD

146 STOURBRIDGE ROAD 146 STOURBRIDGE ROAD,KIDDERMINSTER,DY10 2UL

Number:11244496
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

AMG PLASTERBOARD SYSTEMS LTD

84 HIGH STREET,LONDON,NW10 4SJ

Number:06122665
Status:ACTIVE
Category:Private Limited Company

CONSULT & SERVICE LTD

14 CASTLE WALK,LONDON-STANSTED,CM24 8LY

Number:11718090
Status:ACTIVE
Category:Private Limited Company

FRIOCK MAINS LIMITED

15 ACADEMY STREET,ANGUS,DD8 2HA

Number:SC295791
Status:ACTIVE
Category:Private Limited Company

MAIL ORDER CAR PARTS LTD

14 RAVENSBURY AVENUE,MORDEN,SM4 6ET

Number:08068196
Status:ACTIVE
Category:Private Limited Company

SAPSAN LIMITED

9 MILLERS WHARF,MAIDSTONE,ME15 6YW

Number:10378317
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