Advanced company searchLink opens in new window

COALESCE & BONDS INTERNATIONAL LTD

Company number 12916271

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)
12 Sep 2024 CS01 Confirmation statement made on 12 September 2024 with no updates
19 Jul 2024 AA Accounts for a dormant company made up to 30 September 2023
19 Oct 2023 AAMD Amended total exemption full accounts made up to 30 September 2022
27 Sep 2023 CS01 Confirmation statement made on 27 September 2023 with no updates
29 Jul 2023 AA Micro company accounts made up to 30 September 2022
07 Oct 2022 CS01 Confirmation statement made on 29 September 2022 with no updates
26 Sep 2022 AA Micro company accounts made up to 30 September 2021
03 Jan 2022 PSC01 Notification of Joan Jones as a person with significant control on 1 January 2022
05 Nov 2021 CERTNM Company name changed coalesce & bonds the maid & butler company LTD.\certificate issued on 05/11/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-11-05
29 Sep 2021 CS01 Confirmation statement made on 29 September 2021 with no updates
30 Aug 2021 CH01 Director's details changed for Mrs Joan Joans on 30 August 2021
13 Jul 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-07-12
12 Jul 2021 AP01 Appointment of Mrs Joan Joans as a director on 12 June 2021
11 Mar 2021 AD01 Registered office address changed from 1 Oak Court 67-72 Bethel Road Sevenoaks Kent TN13 3UE United Kingdom to 175 Croydon Road Beckenham BR3 3QH on 11 March 2021
11 Mar 2021 EH02 Elect to keep the directors' residential address register information on the public register
30 Sep 2020 NEWINC Incorporation
Statement of capital on 2020-09-30
  • GBP 100