About

Registered Number: 06103028
Date of Incorporation: 14/02/2007 (17 years and 2 months ago)
Company Status: Active
Registered Address: Ibex House, 42-47 Minories, London, EC3N 1HA

 

Thomas Cooper Consultants Ltd was registered on 14 February 2007 and has its registered office in London. The company does not have any directors listed. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 19 February 2020
CS01 - N/A 14 February 2020
CS01 - N/A 25 February 2019
AA - Annual Accounts 04 January 2019
AA - Annual Accounts 20 February 2018
CS01 - N/A 16 February 2018
CS01 - N/A 24 February 2017
AA - Annual Accounts 27 January 2017
AR01 - Annual Return 08 March 2016
AA - Annual Accounts 19 January 2016
AP01 - Appointment of director 19 January 2016
TM01 - Termination of appointment of director 24 April 2015
AR01 - Annual Return 16 February 2015
AA - Annual Accounts 26 January 2015
AR01 - Annual Return 24 February 2014
AA - Annual Accounts 26 July 2013
AR01 - Annual Return 14 February 2013
AA - Annual Accounts 28 January 2013
AA - Annual Accounts 14 December 2012
AA01 - Change of accounting reference date 12 March 2012
AA - Annual Accounts 17 February 2012
AR01 - Annual Return 13 February 2012
AR01 - Annual Return 21 February 2011
AA - Annual Accounts 15 November 2010
AR01 - Annual Return 10 March 2010
CH04 - Change of particulars for corporate secretary 10 March 2010
AA - Annual Accounts 03 November 2009
363a - Annual Return 24 March 2009
AA - Annual Accounts 27 October 2008
363s - Annual Return 17 March 2008
CERTNM - Change of name certificate 23 March 2007
RESOLUTIONS - N/A 02 March 2007
RESOLUTIONS - N/A 02 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 March 2007
288a - Notice of appointment of directors or secretaries 02 March 2007
288a - Notice of appointment of directors or secretaries 02 March 2007
288b - Notice of resignation of directors or secretaries 02 March 2007
325 - Location of register of directors' interests in shares etc 02 March 2007
353 - Register of members 02 March 2007
288b - Notice of resignation of directors or secretaries 14 February 2007
NEWINC - New incorporation documents 14 February 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.