Advanced company searchLink opens in new window

COINAGE FINANCIALS LTD

Company number 11672737

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 Apr 2024 CS01 Confirmation statement made on 10 April 2024 with no updates
15 Sep 2023 AA Micro company accounts made up to 30 November 2022
24 Apr 2023 CS01 Confirmation statement made on 10 April 2023 with no updates
31 Aug 2022 AA Micro company accounts made up to 30 November 2021
21 Apr 2022 CS01 Confirmation statement made on 10 April 2022 with no updates
20 Oct 2021 AA Micro company accounts made up to 30 November 2020
07 May 2021 CS01 Confirmation statement made on 10 April 2021 with updates
08 Apr 2021 TM01 Termination of appointment of Shebela Kosar Tariq as a director on 1 April 2021
07 Apr 2021 AP01 Appointment of Mr Tanveer Yousaf as a director on 1 April 2021
08 Dec 2020 AD01 Registered office address changed from 44 Highwood Crescent High Wycombe Bucks HP12 4LZ to 47 Chiltern Avenue High Wycombe HP12 3UP on 8 December 2020
15 Apr 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-04-10
10 Apr 2020 CS01 Confirmation statement made on 10 April 2020 with updates
10 Apr 2020 TM01 Termination of appointment of Mohammad Nadeem Tariq as a director on 9 April 2020
10 Apr 2020 PSC01 Notification of Shebela Tariq as a person with significant control on 10 April 2020
10 Apr 2020 PSC07 Cessation of Mohammad Nadeem Tariq as a person with significant control on 9 April 2020
10 Apr 2020 AP01 Appointment of Mrs Shebela Kosar Tariq as a director on 10 April 2020
10 Apr 2020 AA Accounts for a dormant company made up to 30 November 2019
08 Jan 2020 CS01 Confirmation statement made on 11 November 2019 with no updates
17 May 2019 AD01 Registered office address changed from 19 Healey Avenue High Wycombe Bucks HP13 7JP to 44 Highwood Crescent High Wycombe Bucks HP12 4LZ on 17 May 2019
17 Jan 2019 AD01 Registered office address changed from 17 Healey Avenue High Wycombe HP13 7JP United Kingdom to 19 Healey Avenue High Wycombe Bucks HP13 7JP on 17 January 2019
12 Nov 2018 NEWINC Incorporation
Statement of capital on 2018-11-12
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted