- Company Overview for COINAGE FINANCIALS LTD (11672737)
- Filing history for COINAGE FINANCIALS LTD (11672737)
- People for COINAGE FINANCIALS LTD (11672737)
- More for COINAGE FINANCIALS LTD (11672737)
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
|
|
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
|