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)
25 Jan 2016 SH01 Statement of capital following an allotment of shares on 15 January 2016
  • GBP 16.59
  • ANNOTATION Clarification a second filed SH01 was registered on 09/08/2016
25 Jan 2016 TM01 Termination of appointment of Terence Charles De Courcy Prideaux as a director on 15 January 2016
25 Jan 2016 TM01 Termination of appointment of Leslie Julius Stephen Komaromy as a director on 15 January 2016
03 Sep 2015 AA Total exemption small company accounts made up to 30 April 2015
21 May 2015 AR01 Annual return made up to 23 April 2015 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 09/08/2016
07 May 2015 SH01 Statement of capital following an allotment of shares on 28 April 2015
  • GBP 16.46
  • ANNOTATION Clarification a second filed SH01 was registered on 09/08/2016
02 Feb 2015 AA Accounts for a dormant company made up to 30 April 2014
21 May 2014 AR01 Annual return made up to 23 April 2014 with full list of shareholders
Statement of capital on 2014-05-21
  • GBP 16.46
27 Jan 2014 AA Accounts for a dormant company made up to 30 April 2013
03 Sep 2013 AD01 Registered office address changed from Berkeley Square House Berkeley Square London Greater London W1J 6BD on 3 September 2013
10 Jun 2013 AR01 Annual return made up to 23 April 2013 with full list of shareholders
08 Nov 2012 AA Accounts for a dormant company made up to 30 April 2012
15 Jun 2012 AR01 Annual return made up to 23 April 2012 with full list of shareholders
12 Jun 2012 SH01 Statement of capital following an allotment of shares on 29 June 2011
  • GBP 16.12
  • ANNOTATION Clarification a second filed SH01 was registered on 09/08/2016
15 Feb 2012 AA Accounts for a dormant company made up to 30 April 2011
01 Feb 2012 AD01 Registered office address changed from 55 Old Broad Street London Greater London EC2M 1RX England on 1 February 2012
19 Jul 2011 AR01 Annual return made up to 23 April 2011 with full list of shareholders
14 Jun 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
03 Dec 2010 AP01 Appointment of Mr Leslie Julius Stephen Komaromy as a director
09 Nov 2010 AP01 Appointment of Terence Charles De Courcy Prideaux as a director
23 Apr 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)