Advanced company searchLink opens in new window

COINRULE LIMITED

Company number 11265766

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)
11 Nov 2019 SH01 Statement of capital following an allotment of shares on 30 September 2019
  • GBP 149.0928
10 Nov 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Nov 2019 AA Micro company accounts made up to 31 March 2019
18 Oct 2019 CS01 Confirmation statement made on 10 October 2019 with updates
20 May 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
17 May 2019 SH01 Statement of capital following an allotment of shares on 31 March 2019
  • GBP 128.8559
17 Apr 2019 SH02 Sub-division of shares on 8 October 2018
  • ANNOTATION Clarification This document is a second filing of the form SH02 registered on 19/10/2018
17 Apr 2019 RP04CS01 Second filing of Confirmation Statement dated 08/10/2018
17 Apr 2019 RP04CS01 Second filing of Confirmation Statement dated 10/10/2018
05 Apr 2019 SH02 Sub-division of shares on 3 March 2019
17 Feb 2019 AD01 Registered office address changed from 14 Blyth's Wharf 14 Blyth's Wharf Narrow Street London E14 8BF England to Fisher Close Flat 6 2 Fisher Close London SE16 5AE on 17 February 2019
19 Oct 2018 SH02 Sub-division of shares on 8 October 2018
  • ANNOTATION Clarification a second filed SH02 was registered on 17/04/2019.
10 Oct 2018 AP01 Appointment of Mr Zdenek Hofler as a director on 10 October 2018
10 Oct 2018 CS01 Confirmation statement made on 10 October 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital Change and Shareholder Information Change) was registered on 17/04/2019.
08 Oct 2018 CS01 Confirmation statement made on 8 October 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital Change and Shareholder Information Change) was registered on 17/04/2019.
13 Jun 2018 AD01 Registered office address changed from 18 Mostyn Grove Flat 83 London E3 2LL United Kingdom to 14 Blyth's Wharf 14 Blyth's Wharf Narrow Street London E14 8BF on 13 June 2018
29 Mar 2018 CS01 Confirmation statement made on 29 March 2018 with updates
29 Mar 2018 PSC07 Cessation of Vera Kushner Swechinsky as a person with significant control on 29 March 2018
24 Mar 2018 TM01 Termination of appointment of Vera Kushner Swechinsky as a director on 24 March 2018
20 Mar 2018 NEWINC Incorporation
Statement of capital on 2018-03-20
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted