Advanced company searchLink opens in new window

COINMODE LTD.

Company number 10215127

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)
19 Dec 2023 MA Memorandum and Articles of Association
19 Dec 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Articles disapplied in relation to transaction 20/11/2023
  • RES11 ‐ Resolution of removal of pre-emption rights
07 Nov 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Articles disapplied in relation of transaction 20/10/2023
  • RES11 ‐ Resolution of removal of pre-emption rights
23 Oct 2023 TM01 Termination of appointment of Jerzy Maciej Wasowicz as a director on 20 October 2023
23 Oct 2023 TM01 Termination of appointment of Chun Hung Lai as a director on 20 October 2023
23 Oct 2023 TM01 Termination of appointment of Stuart Michael Radforth as a director on 20 October 2023
23 Oct 2023 TM01 Termination of appointment of Faruq Ismail as a director on 20 October 2023
23 Oct 2023 PSC07 Cessation of Jerzy Wasowicz as a person with significant control on 20 October 2023
23 Oct 2023 AP01 Appointment of Charles Roger O'neil as a director on 20 October 2023
23 Oct 2023 PSC07 Cessation of Stuart Michael Radforth as a person with significant control on 20 October 2023
23 Oct 2023 PSC07 Cessation of Chun Hung Lai as a person with significant control on 20 October 2023
23 Oct 2023 PSC01 Notification of Charles Roger O'neil as a person with significant control on 20 October 2023
02 Oct 2023 RP04CS01 Second filing of Confirmation Statement dated 5 June 2023
12 Jul 2023 CS01 05/06/23 Statement of Capital gbp 150.80558
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 02/10/2023.
29 Jun 2023 AA Total exemption full accounts made up to 30 April 2023
26 Jun 2023 SH01 Statement of capital following an allotment of shares on 31 March 2023
  • GBP 150.80558
26 Jun 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
06 Jun 2023 AA01 Previous accounting period shortened from 30 June 2023 to 30 April 2023
17 Feb 2023 AA Total exemption full accounts made up to 30 June 2022
03 Aug 2022 PSC07 Cessation of Charles Roger O'neil as a person with significant control on 10 May 2022
19 Jul 2022 TM01 Termination of appointment of Steven Robert Tyson as a director on 6 July 2022
27 Jun 2022 CS01 Confirmation statement made on 5 June 2022 with updates
08 Jun 2022 TM01 Termination of appointment of Dev Dutt Tyagi as a director on 27 May 2022
13 May 2022 TM01 Termination of appointment of Charles Roger O'neil as a director on 10 May 2022
30 Mar 2022 AA Total exemption full accounts made up to 30 June 2021