Advanced company searchLink opens in new window

COINFLOOR LIMITED

Company number 08493818

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)
01 May 2020 CS01 18/04/20 Statement of Capital gbp 326.28126
  • ANNOTATION Clarification a second filed CS01(amendment of cap and shareholders info)was registered on 16/6/2020.
06 Apr 2020 CH01 Director's details changed for Miss Tsend-Ayush Altankhuyag on 25 March 2020
03 Apr 2020 CH01 Director's details changed for Miss Tsend-Ayush Altankhuyag on 25 March 2020
11 Dec 2019 SH01 Statement of capital following an allotment of shares on 4 December 2019
  • GBP 326.28126
14 Oct 2019 SH01 Statement of capital following an allotment of shares on 19 June 2019
  • GBP 325.95198
03 Oct 2019 TM01 Termination of appointment of David Bujan-Tome as a director on 30 September 2019
03 Oct 2019 AP01 Appointment of Miss Tsend-Ayush Altankhuyag as a director on 30 September 2019
04 Sep 2019 PSC02 Notification of Passion Capital (Gp) Ltd as a person with significant control on 5 April 2017
04 Sep 2019 PSC07 Cessation of Passion Capital Lp as a person with significant control on 5 April 2017
17 Jul 2019 AA Total exemption full accounts made up to 31 March 2019
21 Jun 2019 SH01 Statement of capital following an allotment of shares on 7 May 2019
  • GBP 335.11391
  • ANNOTATION Clarification a second filed SH01 was registered on 01/07/2020.
02 May 2019 CS01 Confirmation statement made on 18 April 2019 with updates
  • ANNOTATION Clarification a second filed CS01(amending cap and shareholders infomation) was registered on 17/06/2020.
06 Mar 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 1 October 2014
  • GBP 136.84
08 Jan 2019 CH01 Director's details changed for Mr Obinna Iheanacho Nwosu on 8 January 2019
08 Jan 2019 CH01 Director's details changed for Mr David Bujan-Tome on 1 January 2019
07 Jan 2019 AP01 Appointment of Mr David Bujan-Tome as a director on 1 January 2019
07 Jan 2019 TM01 Termination of appointment of Mark David Lamb as a director on 31 December 2018
03 Jan 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re-dir 17/09/2018
  • RES10 ‐ Resolution of allotment of securities
02 Jan 2019 SH08 Change of share class name or designation
02 Jan 2019 SH10 Particulars of variation of rights attached to shares
13 Dec 2018 SH01 Statement of capital following an allotment of shares on 20 November 2018
  • GBP 324.93731
11 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
09 Nov 2018 RP04CS01 Second filing of Confirmation Statement dated 18/04/2018
20 Apr 2018 CS01 18/04/18 Statement of Capital gbp 270.41540
  • ANNOTATION Clarification a second filed CS01 (Statement of capital) was registered on 09/11/2018.
12 Mar 2018 SH01 Statement of capital following an allotment of shares on 9 February 2018
  • GBP 261.72622