- Company Overview for COINEDR LIMITED (10944116)
- Filing history for COINEDR LIMITED (10944116)
- People for COINEDR LIMITED (10944116)
- More for COINEDR LIMITED (10944116)
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) |
---|---|---|---|
12 Apr 2024 | CS01 | Confirmation statement made on 12 April 2024 with no updates | |
30 Mar 2024 | CS01 | Confirmation statement made on 30 March 2024 with no updates | |
06 Oct 2023 | AA | Accounts for a dormant company made up to 30 September 2023 | |
06 Oct 2023 | CS01 | Confirmation statement made on 3 September 2023 with no updates | |
06 Oct 2022 | AA | Accounts for a dormant company made up to 30 September 2022 | |
06 Oct 2022 | CS01 | Confirmation statement made on 3 September 2022 with no updates | |
11 Jul 2022 | AA | Accounts for a dormant company made up to 30 September 2021 | |
06 Oct 2021 | CS01 | Confirmation statement made on 3 September 2021 with no updates | |
23 Jun 2021 | AA | Accounts for a dormant company made up to 30 September 2020 | |
07 Sep 2020 | CS01 | Confirmation statement made on 3 September 2020 with no updates | |
04 Jun 2020 | AA | Accounts for a dormant company made up to 30 September 2019 | |
16 Sep 2019 | CS01 | Confirmation statement made on 3 September 2019 with updates | |
02 Apr 2019 | TM02 | Termination of appointment of Cfs Secretaries Limited as a secretary on 9 March 2019 | |
02 Apr 2019 | PSC08 | Notification of a person with significant control statement | |
02 Apr 2019 | AP01 | Appointment of Jayshree Thakrar as a director on 9 March 2019 | |
02 Apr 2019 | TM01 | Termination of appointment of Bryan Anthony Thornton as a director on 9 March 2019 | |
02 Apr 2019 | AD01 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 52 Drew Gardens Greenford UB6 7QG on 2 April 2019 | |
02 Apr 2019 | PSC07 | Cessation of Bryan Thornton as a person with significant control on 9 March 2019 | |
02 Apr 2019 | PSC07 | Cessation of Cfs Secretaries Limited as a person with significant control on 9 March 2019 | |
01 Oct 2018 | AA | Accounts for a dormant company made up to 30 September 2018 | |
18 Sep 2018 | CS01 | Confirmation statement made on 3 September 2018 with updates | |
18 Sep 2018 | TM01 | Termination of appointment of Cfs Secretaries Limited as a director on 18 September 2018 | |
18 Sep 2018 | AD01 | Registered office address changed from Dept 3, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 18 September 2018 | |
04 Sep 2017 | NEWINC |
Incorporation
Statement of capital on 2017-09-04
|