COHEAT LTD



Company Documents

DateDescription
31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

Analyse these accounts
26/01/2026 January 2020 REGISTERED OFFICE CHANGED ON 26/01/2020 FROM FUTURE BUSINESS CENTRE KINGS HEDGES ROAD CAMBRIDGE CB4 2HY

View Document

20/12/1920 December 2019 CURREXT FROM 31/12/2019 TO 31/03/2020

View Document

06/07/196 July 2019 CONFIRMATION STATEMENT MADE ON 25/06/19, NO UPDATES

View Document

11/04/1911 April 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID JARDINE-PATERSON

View Document

31/12/1831 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 25/06/18, NO UPDATES

View Document

08/01/188 January 2018 DIRECTOR APPOINTED MR DAVID HENRY JARDINE-PATERSON

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

Analyse these accounts
04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 25/06/17, WITH UPDATES

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES RICHARD VERRILL

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARKO ALEKSANDAR COSIC

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

Analyse these accounts
23/11/1623 November 2016 24/08/16 STATEMENT OF CAPITAL GBP 100.00

View Document



12/10/1612 October 2016 ADOPT ARTICLES 24/08/2016

View Document

12/10/1612 October 2016 04/08/16 STATEMENT OF CAPITAL GBP 97

View Document

12/10/1612 October 2016 CONSOLIDATION 24/08/16

View Document

25/07/1625 July 2016 Annual return made up to 25 June 2016 with full list of shareholders

View Document

23/07/1623 July 2016 DIRECTOR APPOINTED MR MICHAEL JOHN KING

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

Analyse these accounts
26/06/1526 June 2015 Annual return made up to 25 June 2015 with full list of shareholders

View Document

14/02/1514 February 2015 REGISTERED OFFICE CHANGED ON 14/02/2015 FROM 41 VERULAM WAY CAMBRIDGE CB4 2HJ

View Document

22/01/1522 January 2015 COMPANY NAME CHANGED CAMBRIDGE HEAT TRANSFER LTD CERTIFICATE ISSUED ON 22/01/15

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

Analyse these accounts
12/07/1412 July 2014 PREVSHO FROM 30/06/2014 TO 31/12/2013

View Document

12/07/1412 July 2014 Annual return made up to 25 June 2014 with full list of shareholders

View Document

31/12/1331 December 2013 31/12/13 TOTAL EXEMPTION FULL

View Document

25/06/1325 June 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company