Advanced company searchLink opens in new window

COINVESTOR LIMITED

Company number 07233697

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)
26 Mar 2024 SH01 Statement of capital following an allotment of shares on 16 February 2024
  • GBP 1,725.5599
28 Sep 2023 AA Accounts for a small company made up to 31 December 2022
03 Jul 2023 SH01 Statement of capital following an allotment of shares on 27 June 2023
  • GBP 1,564.8629
19 May 2023 CS01 Confirmation statement made on 4 May 2023 with updates
04 Apr 2023 SH01 Statement of capital following an allotment of shares on 16 February 2023
  • GBP 1,548.1962
14 Feb 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 28 July 2022
  • GBP 1,269.8629
21 Jan 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 28 July 2022
  • GBP 1,399.8629
21 Jan 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 29 November 2022
  • GBP 1,314.8629
16 Jan 2023 SH01 Statement of capital following an allotment of shares on 29 November 2022
  • GBP 1,444.8629
  • ANNOTATION Clarification a second filed SH01 was registered on 21/01/23
24 Nov 2022 AP01 Appointment of Mr Oliver James Birch as a director on 10 November 2022
23 Nov 2022 AP01 Appointment of Miss Karen Huxley as a director on 10 November 2022
12 Oct 2022 AP01 Appointment of Mr Mark Andrew Woolhouse as a director on 3 October 2022
23 Sep 2022 AA Accounts for a small company made up to 31 December 2021
23 Aug 2022 SH01 Statement of capital following an allotment of shares on 28 July 2022
  • GBP 1,269.8629
  • ANNOTATION Clarification a second filed SH01 was registered on 21/01/2023 and again on 14/02/23
05 Aug 2022 TM01 Termination of appointment of Christopher Mark Sandfield as a director on 22 July 2022
20 May 2022 CS01 Confirmation statement made on 4 May 2022 with updates
26 Jan 2022 ALLOTCORR Correction of allotment details of form SH01 registered on 25/01/22. Shares allotted on 20/12/21. Barcode xawflmci
26 Jan 2022 ALLOTCORR Correction of allotment details of form SH01 registered on 25/01/22. Shares allotted on 20/12/21. Barcode XAWFLJS3
25 Jan 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 20 December 2021
  • GBP 1,127.6629
25 Jan 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 20 December 2021
  • GBP 1,096.4593
02 Jan 2022 SH01 Statement of capital following an allotment of shares on 20 December 2021
  • GBP 616.8833
  • ANNOTATION Clarification a second filed SH01 was registered on 25/01/22
30 Dec 2021 TM01 Termination of appointment of Matthew Roy Peacock as a director on 24 December 2021
30 Dec 2021 SH01 Statement of capital following an allotment of shares on 20 December 2021
  • GBP 1,175.7295
  • ANNOTATION Clarification a second filed SH01 was registered on 25/01/22
15 Nov 2021 MA Memorandum and Articles of Association
15 Nov 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association