Advanced company searchLink opens in new window

COIBO LIMITED

Company number 12032279

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)
28 Jun 2023 AP03 Appointment of Claire Langford as a secretary on 23 June 2023
20 Jun 2023 CS01 Confirmation statement made on 20 June 2023 with updates
19 Jun 2023 CS01 Confirmation statement made on 3 June 2023 with updates
19 May 2023 AA Total exemption full accounts made up to 31 August 2022
14 Jun 2022 CS01 Confirmation statement made on 3 June 2022 with updates
14 Jun 2022 CH01 Director's details changed for Mr Justin Matthew Langford on 2 June 2022
14 Jun 2022 PSC04 Change of details for Mr Justin Matthew Langford as a person with significant control on 2 June 2022
14 Jun 2022 AD01 Registered office address changed from 710 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5TP England to Now Building Thames Valley Park Drive Reading Berkshire RG6 1RB on 14 June 2022
10 May 2022 AA Total exemption full accounts made up to 31 August 2021
22 Mar 2022 MA Memorandum and Articles of Association
22 Mar 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Jun 2021 CS01 Confirmation statement made on 3 June 2021 with updates
08 Jun 2021 CH01 Director's details changed for Mr Justin Matthew Langford on 1 June 2021
08 Jun 2021 PSC04 Change of details for Mr Justin Matthew Langford as a person with significant control on 1 June 2021
27 May 2021 AA Total exemption full accounts made up to 31 August 2020
16 Mar 2021 AD01 Registered office address changed from C/O the Company Books Ltd 6 Snow Hill London EC1A 2AY United Kingdom to 710 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5TP on 16 March 2021
08 Jun 2020 CS01 Confirmation statement made on 3 June 2020 with updates
30 Jul 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Jul 2019 SH10 Particulars of variation of rights attached to shares
29 Jul 2019 SH08 Change of share class name or designation
17 Jul 2019 SH01 Statement of capital following an allotment of shares on 2 July 2019
  • GBP 2
04 Jun 2019 AA01 Current accounting period extended from 30 June 2020 to 31 August 2020
04 Jun 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-06-04
  • GBP 1