Advanced company searchLink opens in new window

COINWORKS LIMITED

Company number 09387469

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 Mar 2024 AA Micro company accounts made up to 31 January 2024
09 Feb 2024 CS01 Confirmation statement made on 4 January 2024 with no updates
09 Feb 2024 AD01 Registered office address changed from 4 Reading Road Pangbourne Reading Berkshire RG8 7LY United Kingdom to The Manor Church Lane Utterby Nr Louth Lincolnshire LN11 0th on 9 February 2024
24 Oct 2023 AA Micro company accounts made up to 31 January 2023
05 Jan 2023 CS01 Confirmation statement made on 4 January 2023 with updates
17 Oct 2022 AA Micro company accounts made up to 31 January 2022
31 Jan 2022 CS01 Confirmation statement made on 13 January 2022 with updates
26 Oct 2021 AA Micro company accounts made up to 31 January 2021
22 Feb 2021 CS01 Confirmation statement made on 13 January 2021 with updates
11 Jan 2021 AA Micro company accounts made up to 31 January 2020
21 Jan 2020 CS01 Confirmation statement made on 13 January 2020 with updates
24 Oct 2019 AA Micro company accounts made up to 31 January 2019
14 Jan 2019 CS01 Confirmation statement made on 13 January 2019 with updates
26 Oct 2018 AA Micro company accounts made up to 31 January 2018
23 Jan 2018 CS01 Confirmation statement made on 13 January 2018 with updates
26 Oct 2017 AA Micro company accounts made up to 31 January 2017
13 Jan 2017 CS01 Confirmation statement made on 13 January 2017 with updates
13 Oct 2016 AA Accounts for a dormant company made up to 31 January 2016
16 Mar 2016 AR01 Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 12,000
01 Oct 2015 TM01 Termination of appointment of Dominic Frisby as a director on 20 September 2015
26 Aug 2015 TM01 Termination of appointment of David James Hutchins as a director on 26 August 2015
26 Aug 2015 TM01 Termination of appointment of Adam David Cleary as a director on 4 August 2015
26 Aug 2015 CH01 Director's details changed for Mr Adam David Cleary on 26 August 2015
21 May 2015 AD01 Registered office address changed from 4 Reading Road Pangbourne Berkshire RG8 7LY to 4 Reading Road Pangbourne Reading Berkshire RG8 7LY on 21 May 2015
21 May 2015 AD01 Registered office address changed from C/O Rdp 49 Albemarle Street London W1S 4JR United Kingdom to 4 Reading Road Pangbourne Reading Berkshire RG8 7LY on 21 May 2015