Advanced company searchLink opens in new window

COIN PRIVATE FINANCE(NO1) LIMITED

Company number 11557014

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)
30 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
12 Dec 2023 CS01 Confirmation statement made on 15 October 2023 with no updates
23 Mar 2023 AA Accounts for a dormant company made up to 31 May 2022
14 Dec 2022 CS01 Confirmation statement made on 15 October 2022 with no updates
14 Feb 2022 AA Accounts for a dormant company made up to 24 May 2021
15 Dec 2021 CS01 Confirmation statement made on 15 October 2021 with updates
06 Aug 2021 AD01 Registered office address changed from Hides Hill House Hides Hill Lane Beaulieu SO42 7GZ United Kingdom to 78a Luke Street London EC2A 4PY on 6 August 2021
09 Dec 2020 PSC07 Cessation of Coin Equity Ltd as a person with significant control on 19 November 2020
09 Dec 2020 AA01 Current accounting period extended from 30 April 2021 to 31 May 2021
25 Nov 2020 AP03 Appointment of Mr David Woolf as a secretary on 25 November 2020
25 Nov 2020 AA01 Current accounting period shortened from 30 September 2021 to 30 April 2021
25 Nov 2020 AA Accounts for a dormant company made up to 30 September 2020
25 Nov 2020 PSC02 Notification of Coin Private Finance Holdings Limited as a person with significant control on 25 November 2020
09 Nov 2020 CS01 Confirmation statement made on 15 October 2020 with no updates
23 May 2020 AA Accounts for a dormant company made up to 30 September 2019
23 Oct 2019 CS01 Confirmation statement made on 15 October 2019 with no updates
15 Oct 2018 CS01 Confirmation statement made on 15 October 2018 with updates
12 Sep 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-09-12
12 Sep 2018 PSC02 Notification of Coin Equity Ltd as a person with significant control on 11 September 2018
12 Sep 2018 AP01 Appointment of Mr Ian Phillip Welsh as a director on 12 September 2018
12 Sep 2018 AD01 Registered office address changed from Lower Ground Floor One George Yard London EC3V 9DF United Kingdom to Hides Hill House Hides Hill Lane Beaulieu SO42 7GZ on 12 September 2018
11 Sep 2018 TM01 Termination of appointment of Lyn Bond as a director on 6 September 2018
11 Sep 2018 AP01 Appointment of Mr David Woolf as a director on 6 September 2018
11 Sep 2018 PSC07 Cessation of Sdg Registrars Limited as a person with significant control on 6 September 2018
06 Sep 2018 NEWINC Incorporation
Statement of capital on 2018-09-06
  • GBP 1