Advanced company searchLink opens in new window

COE SOLUTIONS (IT) LIMITED

Company number 09833796

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
15 Apr 2024 CS01 Confirmation statement made on 20 October 2023 with updates
11 Apr 2024 PSC07 Cessation of Felton & Farnworth Limited as a person with significant control on 31 March 2022
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
14 Feb 2023 AA Total exemption full accounts made up to 31 March 2022
13 Dec 2022 AA01 Previous accounting period extended from 30 March 2022 to 31 March 2022
21 Oct 2022 CS01 Confirmation statement made on 20 October 2022 with no updates
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
06 Apr 2022 TM01 Termination of appointment of Michael Francis Cox as a director on 31 March 2022
22 Mar 2022 AA Total exemption full accounts made up to 31 March 2021
22 Dec 2021 AA01 Previous accounting period shortened from 31 March 2021 to 30 March 2021
27 Oct 2021 CS01 Confirmation statement made on 20 October 2021 with updates
30 Mar 2021 CS01 Confirmation statement made on 20 October 2020 with updates
30 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
01 Dec 2020 CH01 Director's details changed for Mr Michael Francis Cox on 7 September 2020
16 Nov 2020 CH01 Director's details changed for Mr Adam Jonathan Durrani on 12 November 2020
12 Nov 2020 PSC05 Change of details for Felton & Farnworth Limited as a person with significant control on 19 May 2020
12 Nov 2020 PSC04 Change of details for Mr Adam Jonathan Durrani as a person with significant control on 19 May 2020
12 Nov 2020 CH01 Director's details changed for Mr Michael Francis Cox on 19 May 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
23 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
29 Oct 2019 CS01 Confirmation statement made on 20 October 2019 with updates
06 Feb 2019 RP04CS01 Second filing of Confirmation Statement dated 20/10/2018
29 Jan 2019 PSC01 Notification of Adam Jonathan Durrani as a person with significant control on 22 October 2018