Advanced company searchLink opens in new window

COINRULE LIMITED

Company number 11265766

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)
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
  • GBP 169.6408
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
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 149.0928
21 Dec 2020 SH01 Statement of capital following an allotment of shares on 8 October 2018
  • GBP 124.985
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
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 16/04/21
29 May 2020 AA Total exemption full accounts made up to 31 March 2020