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)
06 May 2019 CS01 Confirmation statement made on 5 May 2019 with updates
10 Apr 2019 AP01 Appointment of Dr Jocelyn Anne Dehnert as a director on 11 February 2019
10 Apr 2019 AP01 Appointment of Mr Christopher Mark Sandfield as a director on 12 March 2019
09 Apr 2019 TM01 Termination of appointment of Krynauw Kruger as a director on 26 October 2018
09 Apr 2019 TM01 Termination of appointment of Sam Anthony Bridges Plumptre as a director on 14 January 2019
26 Mar 2019 SH01 Statement of capital following an allotment of shares on 25 March 2019
  • GBP 101.7735
  • ANNOTATION Clarification a second filed SH01 was registered on 19/10/2020
  • ANNOTATION Clarification a second filed SH01 was registered on 19/10/2020 and 16/12/2020
25 Mar 2019 SH01 Statement of capital following an allotment of shares on 25 March 2019
  • GBP 92.3814
  • ANNOTATION Clarification a second filed SH01 was registered on 19/10/2020
  • ANNOTATION Clarification a second filed SH01 was registered on 19/10/2020 and 16/12/2020
27 Feb 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
13 Feb 2019 SH01 Statement of capital following an allotment of shares on 8 February 2019
  • GBP 76.4717
  • ANNOTATION Clarification a second filed SH01 was registered on 19/10/2020
12 Feb 2019 SH01 Statement of capital following an allotment of shares on 8 February 2019
  • GBP 74.4717
  • ANNOTATION Clarification a second filed SH01 was registered on 19/10/2020
25 Oct 2018 SH01 Statement of capital following an allotment of shares on 12 October 2018
  • GBP 73.8152
  • ANNOTATION Clarification a second filed SH01 was registered on 19.10.2020 and on the 19.11.2020.
08 Oct 2018 AA Total exemption full accounts made up to 31 December 2017
25 Sep 2018 TM01 Termination of appointment of Robert Douglas Ferguson as a director on 22 August 2018
19 Sep 2018 TM01 Termination of appointment of Robert Douglas Ferguson as a director on 22 August 2018
13 Jul 2018 SH01 Statement of capital following an allotment of shares on 13 July 2018
  • GBP 60.1993
  • ANNOTATION Clarification a second filed SH01 was registered on 19/10/2020
08 May 2018 CS01 Confirmation statement made on 5 May 2018 with updates
18 Apr 2018 SH01 Statement of capital following an allotment of shares on 19 February 2018
  • GBP 58.0985
03 Jan 2018 AP01 Appointment of Mr Tim Cockroft as a director on 25 September 2017
26 Oct 2017 SH01 Statement of capital following an allotment of shares on 16 October 2017
  • GBP 55.9868
24 Oct 2017 SH01 Statement of capital following an allotment of shares on 16 October 2017
  • GBP 55.9868
18 Oct 2017 SH02 Sub-division of shares on 18 August 2017
17 Oct 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Shares subdivided 18/08/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Oct 2017 CH01 Director's details changed for Mr Sam Anthony Bridges Plumptre on 1 October 2017
02 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
05 May 2017 CS01 Confirmation statement made on 5 May 2017 with updates