Advanced company searchLink opens in new window

COE SOLUTIONS LIMITED

Company number 07180446

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Apr 2024 AA Micro company accounts made up to 30 September 2023
31 Jan 2024 AA01 Previous accounting period shortened from 31 March 2024 to 30 September 2023
29 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
13 Jul 2023 TM02 Termination of appointment of Kerry Secretarial Services Ltd as a secretary on 30 June 2023
13 Jul 2023 CS01 Confirmation statement made on 13 July 2023 with updates
14 Feb 2023 AA Total exemption full accounts made up to 31 March 2022
06 Jan 2023 CS01 Confirmation statement made on 6 January 2023 with no updates
13 Dec 2022 AA01 Previous accounting period extended from 29 March 2022 to 31 March 2022
26 Aug 2022 AD01 Registered office address changed from C/O Cox Costello & Horne 26 Main Avenue Moor Park HA6 2HJ England to 71 Gloucester Road London SW7 4SS on 26 August 2022
07 Apr 2022 PSC04 Change of details for Mr Adam Jonathan Durrani as a person with significant control on 31 March 2022
07 Apr 2022 PSC07 Cessation of Michael Francis Cox as a person with significant control on 31 March 2022
07 Apr 2022 TM01 Termination of appointment of Michael Francis Cox as a director on 31 March 2022
07 Apr 2022 CS01 Confirmation statement made on 7 January 2022 with updates
22 Mar 2022 AA Total exemption full accounts made up to 31 March 2021
22 Dec 2021 AA01 Previous accounting period shortened from 30 March 2021 to 29 March 2021
30 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
28 Jan 2021 CS01 Confirmation statement made on 7 January 2021 with updates
28 Jan 2021 PSC04 Change of details for Mr Adam Jonathan Durrani as a person with significant control on 7 July 2020
28 Jan 2021 PSC04 Change of details for Mr Michael Francis Cox as a person with significant control on 7 July 2020
28 Jan 2021 CH01 Director's details changed for Mr Michael Francis Cox on 1 June 2020
28 Jan 2021 PSC04 Change of details for Mr Michael Francis Cox as a person with significant control on 1 June 2020
07 Jul 2020 CH01 Director's details changed for Mr Adam Jonathan Durrani on 4 July 2020
04 Jul 2020 CH04 Secretary's details changed for Kerry Secretarial Services Ltd on 4 July 2020
19 May 2020 AD01 Registered office address changed from C/O Cox Costello & Horne Fourth & Fifth Floor 14-15 Lower Grosvenor Place London SW1W 0EX England to C/O Cox Costello & Horne 26 Main Avenue Moor Park HA6 2HJ on 19 May 2020
28 Feb 2020 AA Total exemption full accounts made up to 31 March 2019