Advanced company searchLink opens in new window

CORALCOTE LIMITED

Company number 10748734

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)
14 May 2024 CS01 Confirmation statement made on 9 May 2024 with no updates
27 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
09 May 2023 CS01 Confirmation statement made on 9 May 2023 with no updates
09 May 2023 CH01 Director's details changed for Dr Sean Haywood on 1 September 2020
09 May 2023 PSC04 Change of details for Dr Sean Haywood as a person with significant control on 1 September 2020
08 Jun 2022 CS01 Confirmation statement made on 11 May 2022 with no updates
08 Jun 2022 AA Total exemption full accounts made up to 31 March 2022
28 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
28 Jun 2021 CS01 Confirmation statement made on 11 May 2021 with no updates
30 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
18 Jun 2020 CS01 Confirmation statement made on 18 June 2020 with updates
01 May 2020 CS01 Confirmation statement made on 1 May 2020 with no updates
23 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
23 May 2019 CS01 Confirmation statement made on 1 May 2019 with updates
27 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
18 Jun 2018 SH01 Statement of capital following an allotment of shares on 31 March 2018
  • GBP 4.00
08 Jun 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
10 May 2018 PSC01 Notification of Sean Haywood as a person with significant control on 3 May 2017
09 May 2018 PSC09 Withdrawal of a person with significant control statement on 9 May 2018
09 May 2018 CS01 Confirmation statement made on 1 May 2018 with updates
09 May 2018 TM01 Termination of appointment of Ceri Richard John as a director on 3 May 2017
09 May 2018 AD01 Registered office address changed from Conveyit House, 28 Coity Road Bridgend Mid Glamorgan CF31 1LR United Kingdom to 46-48 Station Road Llanishen Cardiff CF14 5LU on 9 May 2018
09 May 2018 AP01 Appointment of Dr Sean Haywood as a director on 3 May 2017
13 Dec 2017 AA01 Current accounting period shortened from 31 May 2018 to 31 March 2018
02 May 2017 NEWINC Incorporation
Statement of capital on 2017-05-02
  • GBP 2