- Company Overview for COINWORKS LIMITED (09387469)
- Filing history for COINWORKS LIMITED (09387469)
- People for COINWORKS LIMITED (09387469)
- More for COINWORKS LIMITED (09387469)
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
|
|
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 |