Advanced company searchLink opens in new window

COIL TECH UK LTD

Company number 04742836

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)
30 Apr 2024 CS01 Confirmation statement made on 24 April 2024 with no updates
07 Feb 2024 AD01 Registered office address changed from The Old School House 3a Leckhampton Road Cheltenham Gloucestershire GL53 0AX England to Unit 39 Highfield Business Park Deerhurst Gloucestershire GL19 4BP on 7 February 2024
11 Aug 2023 AA Total exemption full accounts made up to 30 June 2023
08 May 2023 CS01 Confirmation statement made on 24 April 2023 with no updates
17 Oct 2022 AA Total exemption full accounts made up to 30 June 2022
13 Jul 2022 CH01 Director's details changed for Mr Julian Downham on 13 July 2022
13 Jul 2022 PSC04 Change of details for Mr Julian Downham as a person with significant control on 13 July 2022
25 Apr 2022 CS01 Confirmation statement made on 24 April 2022 with updates
06 Sep 2021 AA Total exemption full accounts made up to 30 June 2021
26 Apr 2021 CS01 Confirmation statement made on 24 April 2021 with updates
22 Sep 2020 AA Total exemption full accounts made up to 30 June 2020
24 Apr 2020 CS01 Confirmation statement made on 24 April 2020 with updates
04 Nov 2019 AA Total exemption full accounts made up to 30 June 2019
10 Oct 2019 CH01 Director's details changed for Mr Julian Downham on 10 October 2019
10 Oct 2019 PSC04 Change of details for Mr Julian Downham as a person with significant control on 10 October 2019
29 Apr 2019 CS01 Confirmation statement made on 24 April 2019 with updates
15 Oct 2018 AA Total exemption full accounts made up to 30 June 2018
24 Apr 2018 CS01 Confirmation statement made on 24 April 2018 with updates
07 Nov 2017 AA Total exemption full accounts made up to 30 June 2017
03 May 2017 CS01 Confirmation statement made on 24 April 2017 with updates
22 Feb 2017 AA Total exemption small company accounts made up to 30 June 2016
21 Jul 2016 AD01 Registered office address changed from Mcgills Oakley House Tetbury Road Cirencester Gloucestershire GL7 1US to The Old School House 3a Leckhampton Road Cheltenham Gloucestershire GL53 0AX on 21 July 2016
20 Jul 2016 TM02 Termination of appointment of David Andrew Downham as a secretary on 31 January 2016
20 Jul 2016 TM01 Termination of appointment of David Andrew Downham as a director on 31 January 2016
28 Jun 2016 AR01 Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 300