Advanced company searchLink opens in new window

DAVE J COLEMAN LIMITED

Company number 10812355

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)
02 Feb 2024 AD01 Registered office address changed from 17 Waterloo Road Norwich Norfolk NR3 1EH United Kingdom to 20 Wenlock Road London N1 7GU on 2 February 2024
15 May 2023 PSC04 Change of details for Mr David John Coleman as a person with significant control on 1 July 2020
12 May 2023 PSC07 Cessation of David John Coleman as a person with significant control on 1 July 2020
12 May 2023 CS01 Confirmation statement made on 18 April 2023 with no updates
12 May 2023 PSC01 Notification of Michael Coleman as a person with significant control on 1 July 2020
12 May 2023 PSC01 Notification of Pamela Anne Coleman as a person with significant control on 1 July 2020
15 Sep 2022 AA Total exemption full accounts made up to 30 June 2022
19 May 2022 CS01 Confirmation statement made on 18 April 2022 with updates
16 Nov 2021 AA Total exemption full accounts made up to 30 June 2021
30 Apr 2021 CS01 Confirmation statement made on 18 April 2021 with updates
15 Oct 2020 AA Total exemption full accounts made up to 30 June 2020
25 Aug 2020 AP01 Appointment of Mr Michael Coleman as a director on 1 July 2020
18 Apr 2020 CS01 Confirmation statement made on 18 April 2020 with updates
18 Apr 2020 TM01 Termination of appointment of Luke Mawer as a director on 16 April 2020
17 Dec 2019 AA Total exemption full accounts made up to 30 June 2019
04 Dec 2019 SH01 Statement of capital following an allotment of shares on 1 July 2018
  • GBP 1,000
04 Dec 2019 AP01 Appointment of Mrs Pamela Anne Coleman as a director on 2 December 2019
22 Aug 2019 CH01 Director's details changed for Mr Luke Mauer on 22 August 2019
21 Aug 2019 AP01 Appointment of Mr Luke Mauer as a director on 3 September 2018
24 Jun 2019 CS01 Confirmation statement made on 8 June 2019 with updates
10 Aug 2018 AA Unaudited abridged accounts made up to 30 June 2018
08 Jun 2018 CS01 Confirmation statement made on 8 June 2018 with no updates
31 Jul 2017 AD01 Registered office address changed from 13 Foxhouse Road Costessey Norwich NR8 5HL United Kingdom to 17 Waterloo Road Norwich Norfolk NR3 1EH on 31 July 2017
31 Jul 2017 PSC01 Notification of David John Coleman as a person with significant control on 9 June 2017
09 Jun 2017 NEWINC Incorporation
Statement of capital on 2017-06-09
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted