COOPER DISPENSING CHEMIST LIMITED

Register to unlock more data on OkredoRegister

COOPER DISPENSING CHEMIST LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04677218

Incorporation date

25/02/2003

Size

Unaudited abridged

Contacts

Registered address

Registered address

364 Bowes Road, Arnos Grove, London N11 1AHCopy
copy info iconCopy
See on map
Latest events (Record since 25/02/2003)
dot icon27/02/2026
Confirmation statement made on 2026-02-25 with updates
dot icon04/12/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon25/02/2025
Confirmation statement made on 2025-02-25 with updates
dot icon10/12/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon26/02/2024
Confirmation statement made on 2024-02-25 with updates
dot icon13/12/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon22/12/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon07/03/2022
Confirmation statement made on 2022-02-25 with updates
dot icon17/12/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon25/02/2021
Confirmation statement made on 2021-02-25 with no updates
dot icon24/12/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon10/03/2020
Confirmation statement made on 2020-02-25 with no updates
dot icon16/12/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon25/02/2019
Confirmation statement made on 2019-02-25 with no updates
dot icon21/11/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon28/02/2018
Confirmation statement made on 2018-02-25 with no updates
dot icon28/02/2018
Notification of Rakesh Shah as a person with significant control on 2018-02-25
dot icon06/11/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon09/03/2017
Confirmation statement made on 2017-02-25 with updates
dot icon28/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon11/03/2016
Annual return made up to 2016-02-25 with full list of shareholders
dot icon02/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon24/03/2015
Annual return made up to 2015-02-25 with full list of shareholders
dot icon07/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon13/03/2014
Annual return made up to 2014-02-25 with full list of shareholders
dot icon16/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon14/03/2013
Annual return made up to 2013-02-25 with full list of shareholders
dot icon15/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon28/02/2012
Annual return made up to 2012-02-25 with full list of shareholders
dot icon23/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon11/04/2011
Annual return made up to 2011-02-25 with full list of shareholders
dot icon15/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon18/03/2010
Annual return made up to 2010-02-25 with full list of shareholders
dot icon18/03/2010
Director's details changed for Rakesh Shah on 2010-03-18
dot icon11/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon10/03/2009
Return made up to 25/02/09; full list of members
dot icon17/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon19/03/2008
Return made up to 25/02/08; full list of members
dot icon03/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon27/02/2007
Return made up to 25/02/07; full list of members
dot icon31/10/2006
Total exemption small company accounts made up to 2006-03-31
dot icon08/03/2006
New secretary appointed
dot icon08/03/2006
Secretary resigned
dot icon03/03/2006
Return made up to 25/02/06; full list of members
dot icon02/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon17/02/2005
Return made up to 25/02/05; full list of members
dot icon22/12/2004
Total exemption small company accounts made up to 2004-03-31
dot icon11/03/2004
Return made up to 25/02/04; full list of members
dot icon23/03/2003
New director appointed
dot icon23/03/2003
New secretary appointed
dot icon23/03/2003
Accounting reference date extended from 29/02/04 to 31/03/04
dot icon09/03/2003
Secretary resigned
dot icon09/03/2003
Director resigned
dot icon09/03/2003
Registered office changed on 09/03/03 from: the studio saint nicholas close elstree hertfordshire WD6 3EW
dot icon25/02/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-4 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
25/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
1.48M
-
0.00
1.67M
-
2022
4
1.58M
-
0.00
1.81M
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About COOPER DISPENSING CHEMIST LIMITED

COOPER DISPENSING CHEMIST LIMITED is an(a) Active company incorporated on 25/02/2003 with the registered office located at 364 Bowes Road, Arnos Grove, London N11 1AH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COOPER DISPENSING CHEMIST LIMITED?

toggle

COOPER DISPENSING CHEMIST LIMITED is currently Active. It was registered on 25/02/2003 .

Where is COOPER DISPENSING CHEMIST LIMITED located?

toggle

COOPER DISPENSING CHEMIST LIMITED is registered at 364 Bowes Road, Arnos Grove, London N11 1AH.

What does COOPER DISPENSING CHEMIST LIMITED do?

toggle

COOPER DISPENSING CHEMIST LIMITED operates in the Dispensing chemist in specialised stores (47.73 - SIC 2007) sector.

What is the latest filing for COOPER DISPENSING CHEMIST LIMITED?

toggle

The latest filing was on 27/02/2026: Confirmation statement made on 2026-02-25 with updates.