Advanced company searchLink opens in new window

COAL EDGE LTD

Company number 12353220

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)
07 May 2024 AA Micro company accounts made up to 30 September 2023
05 Oct 2023 CS01 Confirmation statement made on 5 October 2023 with updates
29 Mar 2023 PSC02 Notification of Torsion Consulting Ltd as a person with significant control on 29 March 2023
29 Mar 2023 AD01 Registered office address changed from 128 City Road London EC1V 2NX United Kingdom to Framlingham Technology Centre Station Road Framlingham Woodbridge IP13 9EZ on 29 March 2023
29 Mar 2023 PSC07 Cessation of Steven Briggs as a person with significant control on 29 March 2023
25 Jan 2023 AP01 Appointment of Julie Alys Riverside Payn as a director on 11 January 2023
25 Jan 2023 TM01 Termination of appointment of Steven Briggs as a director on 25 January 2023
09 Dec 2022 AA Micro company accounts made up to 30 September 2022
05 Oct 2022 CS01 Confirmation statement made on 5 October 2022 with no updates
08 Jul 2022 AA01 Current accounting period shortened from 31 December 2022 to 30 September 2022
14 Jun 2022 CH01 Director's details changed for Mr Steven Briggs on 14 June 2022
13 Jun 2022 AD01 Registered office address changed from 128 City Road London EC1V 2NX England to 128 City Road London EC1V 2NX on 13 June 2022
09 Jun 2022 AD01 Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 128 City Road London EC1V 2NX on 9 June 2022
08 Apr 2022 AA Micro company accounts made up to 31 December 2021
06 Apr 2022 CS01 Confirmation statement made on 6 April 2022 with updates
07 Dec 2021 CS01 Confirmation statement made on 5 December 2021 with no updates
05 Nov 2021 PSC01 Notification of Steven Briggs as a person with significant control on 5 November 2021
05 Nov 2021 PSC09 Withdrawal of a person with significant control statement on 5 November 2021
10 Feb 2021 AA Micro company accounts made up to 31 December 2020
15 Dec 2020 CS01 Confirmation statement made on 5 December 2020 with updates
13 Feb 2020 SH01 Statement of capital following an allotment of shares on 13 February 2020
  • GBP 100
06 Dec 2019 NEWINC Incorporation
Statement of capital on 2019-12-06
  • GBP 1