Advanced company searchLink opens in new window

OLD COIL COMPANY LIMITED

Company number 11754913

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)
20 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
08 Feb 2023 CS01 Confirmation statement made on 2 February 2023 with no updates
13 Jan 2023 CS01 Confirmation statement made on 7 January 2023 with no updates
08 Sep 2022 AA Full accounts made up to 31 December 2021
17 May 2022 CERTNM Company name changed cavendish online investments LIMITED\certificate issued on 17/05/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-05-17
21 Jan 2022 CS01 Confirmation statement made on 7 January 2022 with no updates
08 Jul 2021 AA Total exemption full accounts made up to 31 December 2020
03 Jun 2021 PSC05 Change of details for Fil Holdings (Uk) Limited as a person with significant control on 3 June 2021
16 Apr 2021 CS01 Confirmation statement made on 7 January 2021 with updates
16 Apr 2021 AP04 Appointment of Fil Investment Management Limited as a secretary on 1 January 2021
12 Feb 2021 PSC07 Cessation of Ian Williams as a person with significant control on 2 October 2020
12 Feb 2021 TM01 Termination of appointment of Ian Williams as a director on 2 October 2020
01 Feb 2021 PSC02 Notification of Fil Holdings (Uk) Limited as a person with significant control on 2 October 2020
01 Feb 2021 TM01 Termination of appointment of John Charles Nelmes as a director on 2 October 2020
01 Feb 2021 AP01 Appointment of Ms Cara Louise Hewitt as a director on 2 October 2020
01 Feb 2021 AP01 Appointment of Mr Anthony Stephen Lanser as a director on 2 October 2020
29 Jan 2021 AA01 Previous accounting period shortened from 31 March 2021 to 31 December 2020
28 Jan 2021 AP01 Appointment of Mr Stuart Paul Welch as a director on 2 October 2020
22 Jan 2021 AD01 Registered office address changed from 20 Cathedral Yard Exeter Devon EX1 1HB United Kingdom to 4 Cannon Street London EC4M 5AB on 22 January 2021
30 Jul 2020 AA Total exemption full accounts made up to 31 March 2020
07 Jan 2020 CS01 Confirmation statement made on 7 January 2020 with updates
13 Sep 2019 SH01 Statement of capital following an allotment of shares on 1 August 2019
  • GBP 100.005
23 Aug 2019 PSC04 Change of details for Mr Ian Williams as a person with significant control on 1 August 2019
15 Aug 2019 SH02 Sub-division of shares on 18 July 2019
07 Aug 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association