Advanced company searchLink opens in new window

COOMTECH LTD

Company number 07514422

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 AA01 Previous accounting period extended from 28 February 2024 to 31 March 2024
05 Mar 2024 CS01 Confirmation statement made on 23 February 2024 with updates
22 Jan 2024 PSC08 Notification of a person with significant control statement
30 Nov 2023 AA Total exemption full accounts made up to 28 February 2023
30 Nov 2023 AA01 Previous accounting period shortened from 31 March 2023 to 28 February 2023
20 Oct 2023 PSC07 Cessation of Discovery Park Technology Investments (Gp) Ltd as a person with significant control on 27 March 2023
01 Oct 2023 AA01 Previous accounting period extended from 28 February 2023 to 31 March 2023
18 Jul 2023 SH01 Statement of capital following an allotment of shares on 11 May 2023
  • GBP 1,818,933
18 Jul 2023 SH01 Statement of capital following an allotment of shares on 2 May 2023
  • GBP 1,818,533
18 Jul 2023 SH01 Statement of capital following an allotment of shares on 5 April 2023
  • GBP 1,816,533
30 May 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
30 May 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
27 May 2023 MA Memorandum and Articles of Association
24 May 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 5 April 2023
  • GBP 1,687,930.40
19 May 2023 CH04 Secretary's details changed for Cfpro Cosec Limited on 19 May 2023
19 May 2023 AD01 Registered office address changed from 5 Chancery Lane London WC2A 1LG England to 330 High Holborn Holborn Gate London WC1V 7QH on 19 May 2023
04 May 2023 AD01 Registered office address changed from WC2A 1LG Chancery Lane London WC2A 1LG England to 5 Chancery Lane London WC2A 1LG on 4 May 2023
04 May 2023 TM01 Termination of appointment of Christopher Graeme Every as a director on 3 May 2023
04 May 2023 AP04 Appointment of Cfpro Cosec Limited as a secretary on 4 May 2023
04 May 2023 AD01 Registered office address changed from Rivendell Venney Farm Hundred Foot Bank Welney Wisbech Cambridgeshire PE14 9TW England to WC2A 1LG Chancery Lane London WC2A 1LG on 4 May 2023
24 Apr 2023 SH01 Statement of capital following an allotment of shares on 27 March 2023
  • GBP 1,687,930.4
  • ANNOTATION Clarification a second filed SH01 was registered on 24/05/23
17 Apr 2023 AP01 Appointment of Mr Edelio Bermejo as a director on 5 April 2023
23 Feb 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 17 March 2011
  • GBP 9
23 Feb 2023 CS01 Confirmation statement made on 23 February 2023 with updates
22 Feb 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Any and all actions of the board of directors duly authorised to allot and issue such shares at that time 13/02/2023
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities