- Company Overview for OLD COIL COMPANY LIMITED (11754913)
- Filing history for OLD COIL COMPANY LIMITED (11754913)
- People for OLD COIL COMPANY LIMITED (11754913)
- More for OLD COIL COMPANY LIMITED (11754913)
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
|
|
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
|
|
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
|