Advanced company searchLink opens in new window

COODART LIMITED

Company number 07693863

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 AA01 Previous accounting period shortened from 30 June 2023 to 31 May 2023
25 Jul 2023 CH01 Director's details changed for Mr Gary Lee Cooper on 25 July 2023
25 Jul 2023 CS01 Confirmation statement made on 5 July 2023 with no updates
25 Jul 2023 PSC04 Change of details for Mr Gary Lee Cooper as a person with significant control on 25 July 2023
25 Jul 2023 CH01 Director's details changed for Philip John Stoddart on 25 July 2023
25 Jul 2023 PSC04 Change of details for Philip John Stoddart as a person with significant control on 25 July 2023
28 Apr 2023 AA Total exemption full accounts made up to 30 June 2022
29 Jul 2022 AA Total exemption full accounts made up to 30 June 2021
15 Jul 2022 CS01 Confirmation statement made on 5 July 2022 with no updates
30 Apr 2022 AA01 Previous accounting period shortened from 30 July 2021 to 30 June 2021
09 Feb 2022 AA Total exemption full accounts made up to 31 July 2020
09 Feb 2022 AD01 Registered office address changed from 62 Brandon Parade Leamington Spa CV32 4JE England to Chestnut Field House Chestnut Field Rugby Warwickshire CV21 2PD on 9 February 2022
31 Jan 2022 AA Total exemption full accounts made up to 31 July 2019
14 Sep 2021 CS01 Confirmation statement made on 5 July 2021 with no updates
23 Apr 2021 DISS40 Compulsory strike-off action has been discontinued
20 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
18 Nov 2020 DISS40 Compulsory strike-off action has been discontinued
17 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
16 Jul 2020 CS01 Confirmation statement made on 5 July 2020 with no updates
15 Feb 2020 DISS40 Compulsory strike-off action has been discontinued
14 Feb 2020 AA Total exemption full accounts made up to 31 July 2018
11 Feb 2020 GAZ1 First Gazette notice for compulsory strike-off
05 Nov 2019 AD01 Registered office address changed from 16D, the Mclaren Building 46 the Priory Queensway Birmingham West Midlands B4 7LR to 62 Brandon Parade Leamington Spa CV32 4JE on 5 November 2019
05 Oct 2019 DISS40 Compulsory strike-off action has been discontinued
01 Oct 2019 GAZ1 First Gazette notice for compulsory strike-off