Advanced company searchLink opens in new window

COINEDR LIMITED

Company number 10944116

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)
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
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted