Advanced company searchLink opens in new window

COINO UK LTD.

Company number 08691499

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)
21 Dec 2017 AD02 Register inspection address has been changed to C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE
20 Sep 2017 CS01 Confirmation statement made on 16 September 2017 with updates
17 Jul 2017 SH01 Statement of capital following an allotment of shares on 22 June 2017
  • GBP 5.119364
29 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
27 Jun 2017 MA Memorandum and Articles of Association
27 Jun 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
10 Mar 2017 SH01 Statement of capital following an allotment of shares on 2 February 2017
  • GBP 4.216135
22 Feb 2017 TM01 Termination of appointment of Jeffrey Mcalpine Paterson as a director on 12 February 2017
22 Feb 2017 CH01 Director's details changed for Susan Du Toit on 13 February 2017
31 Jan 2017 AP01 Appointment of Susan Du Toit as a director on 24 January 2017
06 Jan 2017 SH01 Statement of capital following an allotment of shares on 11 October 2016
  • GBP 3.915058
07 Dec 2016 RP04SH01 Second filing of a statement of capital following an allotment of shares on 29 October 2015
  • GBP 2.710754
19 Oct 2016 SH01 Statement of capital following an allotment of shares on 17 June 2016
  • GBP 3.312906
30 Sep 2016 CS01 Confirmation statement made on 16 September 2016 with updates
22 Sep 2016 CH01 Director's details changed for Mr Jeffery Mcalpine Paterson on 16 September 2013
27 Apr 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Apr 2016 CH01 Director's details changed for Mr Oliver Du Toit on 7 April 2016
10 Mar 2016 AA Total exemption small company accounts made up to 30 September 2015
15 Dec 2015 AP01 Appointment of Mr Hugh Moshe Bauer as a director on 29 October 2015
15 Dec 2015 AP01 Appointment of Mr Larry Lipschitz as a director on 29 October 2015
28 Nov 2015 SH10 Particulars of variation of rights attached to shares
16 Nov 2015 SH01 Statement of capital following an allotment of shares on 29 October 2015
  • GBP 2.709206
  • ANNOTATION Clarification a Second filed SH01 is registered on 07/12/2016
16 Nov 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
10 Nov 2015 AR01 Annual return made up to 16 September 2015 with full list of shareholders
24 Sep 2015 SH08 Change of share class name or designation