- Company Overview for COIN EQUITY LTD (10170022)
- Filing history for COIN EQUITY LTD (10170022)
- People for COIN EQUITY LTD (10170022)
- More for COIN EQUITY LTD (10170022)
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) |
---|---|---|---|
04 Jun 2024 | CS01 | Confirmation statement made on 4 June 2024 with no updates | |
07 May 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Apr 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Jan 2024 | CS01 | Confirmation statement made on 6 December 2023 with updates | |
10 Oct 2023 | AA | Total exemption full accounts made up to 30 May 2022 | |
17 Aug 2023 | AD01 | Registered office address changed from 78a Luke Street London EC2A 4PY United Kingdom to 2 Gloucester Gate Flat 5 Flat5 2 Gloucester Gate London London NW1 4HG on 17 August 2023 | |
17 Jul 2023 | PSC04 | Change of details for Mr David Woolf as a person with significant control on 17 July 2023 | |
17 Jul 2023 | CH03 | Secretary's details changed for Mr David Woolf on 17 July 2023 | |
17 Jul 2023 | AD01 | Registered office address changed from 2 Gloucester Gate Flat5 London NW1 4HG United Kingdom to 78a Luke Street London EC2A 4PY on 17 July 2023 | |
14 Jul 2023 | CH01 | Director's details changed for Mr Ian Phillip Welsh on 25 May 2023 | |
14 Jul 2023 | CH01 | Director's details changed for Mr David Woolf on 14 July 2023 | |
14 Jul 2023 | AD01 | Registered office address changed from 78a Luke Street London EC2A 4PY England to 2 Gloucester Gate Flat5 London NW1 4HG on 14 July 2023 | |
07 Jul 2023 | PSC04 | Change of details for Mr Ian Phillip Welsh as a person with significant control on 25 May 2023 | |
07 Jul 2023 | CH01 | Director's details changed for Mr Ian Phillip Welsh on 25 May 2023 | |
06 Dec 2022 | CS01 | Confirmation statement made on 6 December 2022 with updates | |
06 Dec 2022 | CS01 | Confirmation statement made on 23 November 2022 with no updates | |
02 Aug 2022 | AA | Total exemption full accounts made up to 30 May 2021 | |
23 Nov 2021 | CS01 | Confirmation statement made on 23 November 2021 with no updates | |
06 Aug 2021 | AD01 | Registered office address changed from Hides Hill House Hides Hill Lane Beaulieu SO42 7GZ United Kingdom to 78a Luke Street London EC2A 4PY on 6 August 2021 | |
30 Nov 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
19 Nov 2020 | AA01 | Current accounting period extended from 30 November 2020 to 30 May 2021 | |
10 Nov 2020 | CS01 | Confirmation statement made on 10 November 2020 with updates | |
10 Nov 2020 | CS01 | Confirmation statement made on 9 November 2020 with updates | |
03 Jul 2020 | SH01 |
Statement of capital following an allotment of shares on 3 July 2020
|
|
23 Jun 2020 | CS01 | Confirmation statement made on 3 June 2020 with no updates |