Advanced company searchLink opens in new window

COANDA AERONAUTICAL TURBINES LTD

Company number 11713905

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)
25 Mar 2024 CS01 Confirmation statement made on 3 October 2023 with no updates
01 Mar 2024 CH01 Director's details changed for Mr Graham Andrews on 1 March 2024
01 Mar 2024 AD01 Registered office address changed from The 1840 Barn Fullers Hill Little Gransden Sandy SG19 3BP England to Gallinas Hill House Lane Darlington Durham DL2 1SJ on 1 March 2024
16 Jan 2024 AA Accounts for a dormant company made up to 31 December 2022
03 Oct 2023 RP04CS01 Second filing of Confirmation Statement dated 29 March 2023
29 Sep 2023 SH01 Statement of capital following an allotment of shares on 28 September 2023
  • GBP 10,000
18 Jul 2023 DISS40 Compulsory strike-off action has been discontinued
16 Jul 2023 CS01 Confirmation statement made on 29 March 2023 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 03/10/2023
29 Jun 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
20 Jun 2023 GAZ1 First Gazette notice for compulsory strike-off
21 Dec 2022 TM01 Termination of appointment of Deba Raju Nandik as a director on 16 December 2022
28 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
19 Aug 2022 AP01 Appointment of Mr Deba Raju Nandik as a director on 19 August 2022
19 Aug 2022 SH01 Statement of capital following an allotment of shares on 18 August 2022
  • GBP 13.88
05 Apr 2022 CS01 Confirmation statement made on 29 March 2022 with no updates
17 Mar 2022 CH01 Director's details changed for Mr Graham Andrews on 17 March 2022
07 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
08 Jun 2021 CH01 Director's details changed for Mr Graham Andrews on 8 June 2021
29 Mar 2021 CS01 Confirmation statement made on 29 March 2021 with updates
04 Dec 2020 AA Micro company accounts made up to 31 December 2019
05 Aug 2020 CS01 Confirmation statement made on 5 August 2020 with updates
05 Aug 2020 AD01 Registered office address changed from Brook House 27 Mill Road Sandy SG19 3AG England to The 1840 Barn Fullers Hill Little Gransden Sandy SG19 3BP on 5 August 2020
28 Mar 2020 SH01 Statement of capital following an allotment of shares on 28 March 2020
  • GBP 20,000
21 Mar 2020 DISS40 Compulsory strike-off action has been discontinued
18 Mar 2020 CS01 Confirmation statement made on 4 December 2019 with updates