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)
04 May 2017 SH01 Statement of capital following an allotment of shares on 24 April 2017
  • GBP 44.13
25 Apr 2017 AP01 Appointment of Mr Robert Douglas Ferguson as a director on 13 April 2017
25 Apr 2017 AP01 Appointment of Mr Robert Douglas Ferguson as a director on 13 April 2017
20 Jan 2017 SH01 Statement of capital following an allotment of shares on 19 December 2016
  • GBP 42.34
06 Jan 2017 SH01 Statement of capital following an allotment of shares on 9 December 2016
  • GBP 40.88
29 Dec 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Nov 2016 AA Total exemption small company accounts made up to 31 December 2015
06 Sep 2016 AD01 Registered office address changed from 100 Westleigh Avenue London SW15 6UZ to 1 Beercart Lane Canterbury Kent CT1 2NY on 6 September 2016
24 Aug 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Aug 2016 SH01 Statement of capital following an allotment of shares on 21 June 2016
  • GBP 31.25
24 Aug 2016 MA Memorandum and Articles of Association
23 Aug 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-17
19 Aug 2016 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-06-17
10 Aug 2016 SH01 Statement of capital following an allotment of shares on 22 April 2011
  • GBP 16.12
09 Aug 2016 RP04AR01 Second filing of the annual return made up to 23 April 2015
09 Aug 2016 RP04SH01 Second filing of a statement of capital following an allotment of shares on 18 March 2016
  • GBP 28.29
09 Aug 2016 RP04SH01 Second filing of a statement of capital following an allotment of shares on 15 January 2016
  • GBP 23.12
09 Aug 2016 RP04SH01 Second filing of a statement of capital following an allotment of shares on 28 April 2015
  • GBP 22.99
09 Aug 2016 RP04SH01 Second filing of a statement of capital following an allotment of shares on 29 June 2011
  • GBP 16.46
09 Aug 2016 AA01 Previous accounting period shortened from 30 April 2016 to 31 December 2015
01 Aug 2016 AP01 Appointment of Mr Matthew Peacock as a director on 29 July 2016
13 Jul 2016 AP04 Appointment of Mbm Secretarial Services Limited as a secretary on 1 July 2016
13 May 2016 AR01 Annual return
Statement of capital on 2016-05-13
  • GBP 28.29

Statement of capital on 2016-08-09
  • GBP 16.46

Statement of capital on 2016-08-09
  • GBP 28.29
26 Apr 2016 SH01 Statement of capital following an allotment of shares on 18 March 2016
  • GBP 21.76
  • ANNOTATION Clarification a second filed AR01 was registered on 09/08/2016
29 Jan 2016 AP01 Appointment of Mr Sam Anthony Bridges Plumptre as a director on 15 January 2016