- Company Overview for COINRULE LIMITED (11265766)
- Filing history for COINRULE LIMITED (11265766)
- People for COINRULE LIMITED (11265766)
- More for COINRULE LIMITED (11265766)
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) |
---|---|---|---|
05 Sep 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
19 May 2023 | CS01 | Confirmation statement made on 11 May 2023 with no updates | |
21 Sep 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
17 May 2022 | PSC07 | Cessation of Gabriele Musella as a person with significant control on 20 August 2021 | |
17 May 2022 | PSC07 | Cessation of Oleg Giberstein as a person with significant control on 20 August 2021 | |
17 May 2022 | PSC02 | Notification of Coinrule Inc as a person with significant control on 20 August 2021 | |
11 May 2022 | CS01 | Confirmation statement made on 11 May 2022 with updates | |
03 Feb 2022 | CH01 | Director's details changed for Mr Gabriele Musella on 1 February 2022 | |
18 Nov 2021 | CH01 | Director's details changed for Mr Oleg Giberstein on 17 November 2021 | |
17 Nov 2021 | AD01 | Registered office address changed from Fisher Close Flat 6 2 Fisher Close London SE16 5AE England to Coldbath Square 1 Coldbath Square London EC1R 5HL on 17 November 2021 | |
09 Aug 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
25 May 2021 | CS01 | Confirmation statement made on 25 May 2021 with updates | |
11 May 2021 | SH01 |
Statement of capital following an allotment of shares on 11 May 2021
|
|
11 May 2021 | CS01 | Confirmation statement made on 11 May 2021 with updates | |
16 Apr 2021 | RP04CS01 | Second filing of Confirmation Statement dated 10 October 2020 | |
09 Mar 2021 | PSC04 | Change of details for Mr Oleg Giberstein as a person with significant control on 9 March 2021 | |
09 Jan 2021 | RESOLUTIONS |
Resolutions
|
|
09 Jan 2021 | MA | Memorandum and Articles of Association | |
29 Dec 2020 | SH01 |
Statement of capital following an allotment of shares on 24 December 2020
|
|
21 Dec 2020 | SH01 |
Statement of capital following an allotment of shares on 8 October 2018
|
|
21 Dec 2020 | SH02 | Sub-division of shares on 8 October 2018 | |
21 Dec 2020 | SH02 | Sub-division of shares on 8 October 2018 | |
03 Nov 2020 | CH01 | Director's details changed for Mr Oleg Giberstein on 20 November 2018 | |
03 Nov 2020 | CS01 |
Confirmation statement made on 10 October 2020 with updates
|
|
29 May 2020 | AA | Total exemption full accounts made up to 31 March 2020 |