Advanced company searchLink opens in new window

COENSEO LTD

Company number 10012438

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)
01 Mar 2024 CS01 Confirmation statement made on 17 February 2024 with no updates
27 Nov 2023 AA Total exemption full accounts made up to 28 February 2023
08 Mar 2023 CS01 Confirmation statement made on 17 February 2023 with updates
28 Feb 2023 AA Total exemption full accounts made up to 28 February 2022
24 Feb 2023 AA01 Previous accounting period shortened from 28 February 2022 to 27 February 2022
03 Mar 2022 CS01 Confirmation statement made on 17 February 2022 with updates
03 Mar 2022 PSC07 Cessation of Jane Holdridge as a person with significant control on 28 February 2022
03 Mar 2022 TM01 Termination of appointment of Jane Holdridge as a director on 28 February 2022
25 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
08 Apr 2021 SH01 Statement of capital following an allotment of shares on 12 February 2020
  • GBP 10
31 Mar 2021 CS01 Confirmation statement made on 17 February 2021 with no updates
20 Jan 2021 AA Total exemption full accounts made up to 29 February 2020
25 Aug 2020 AD01 Registered office address changed from 5 5 Nightingale Grove West Bridgford Nottingham Nottinghamshire NG2 7ED England to 5 Nightingale Grove West Bridgford Nottingham Nottinghamshire NG2 7ED on 25 August 2020
25 Aug 2020 AD01 Registered office address changed from Armstrong House Widmerpool Road Wysall Nottingham NG12 5QW England to 5 5 Nightingale Grove West Bridgford Nottingham Nottinghamshire NG2 7ED on 25 August 2020
20 Mar 2020 SH08 Change of share class name or designation
01 Mar 2020 CS01 Confirmation statement made on 17 February 2020 with no updates
27 Jan 2020 AA Total exemption full accounts made up to 28 February 2019
27 Mar 2019 CH01 Director's details changed for Mr Scott Davidson Turton on 1 August 2018
04 Mar 2019 CS01 Confirmation statement made on 17 February 2019 with no updates
04 Mar 2019 AP01 Appointment of Miss Jane Holdridge as a director on 1 March 2019
12 Oct 2018 AA Total exemption full accounts made up to 28 February 2018
14 Aug 2018 AD01 Registered office address changed from 95 North Road West Bridgford Nottingham NG2 7NG United Kingdom to Armstrong House Widmerpool Road Wysall Nottingham NG12 5QW on 14 August 2018
27 Apr 2018 TM01 Termination of appointment of Jane Holdridge as a director on 27 April 2018
21 Mar 2018 CS01 Confirmation statement made on 17 February 2018 with updates
22 May 2017 AD01 Registered office address changed from 96 North Road West Bridgford Nottingham NG2 7NG United Kingdom to 95 North Road West Bridgford Nottingham NG2 7NG on 22 May 2017