Advanced company searchLink opens in new window

COTERIE AMPHORAE COMPANY LIMITED

Company number 14333224

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)
31 Jan 2024 RP04PSC02 Second filing for the notification of Coterie Holdings Uk Limited as a person with significant control
21 Jan 2024 SH01 Statement of capital following an allotment of shares on 29 December 2023
  • GBP 1.08
21 Jan 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Jan 2024 MA Memorandum and Articles of Association
19 Jan 2024 PSC07 Cessation of Foster Chiang as a person with significant control on 18 August 2023
08 Jan 2024 AA01 Current accounting period extended from 30 September 2023 to 31 March 2024
04 Jan 2024 AA Accounts for a dormant company made up to 30 September 2022
04 Jan 2024 AA01 Current accounting period shortened from 30 September 2023 to 30 September 2022
28 Nov 2023 RP04CS01 Second filing of Confirmation Statement dated 1 September 2023
21 Nov 2023 PSC02 Notification of Coterie Holdings Uk Limited as a person with significant control on 10 May 2023
  • ANNOTATION Clarification a second filed PSC02 was registered on 31/01/2024.
13 Sep 2023 CS01 01/09/23 Statement of Capital gbp 1
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 28/11/2023
23 Aug 2023 MR01 Registration of charge 143332240001, created on 18 August 2023
16 Jun 2023 SH02 Sub-division of shares on 10 May 2023
16 Jun 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Sub divided 10/05/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Jun 2023 MA Memorandum and Articles of Association
17 Feb 2023 CERTNM Company name changed coterie lending company LIMITED\certificate issued on 17/02/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-01-17
19 Dec 2022 AP01 Appointment of Mr Greg Malone as a director on 2 September 2022
19 Dec 2022 AD01 Registered office address changed from Field House 87 Ewen Cirencester GL7 6BT England to Ground Floor, Egerton House 68 Baker Street Weybridge Surrey KT13 8AL on 19 December 2022
18 Nov 2022 TM01 Termination of appointment of Li Feng as a director on 17 November 2022
02 Sep 2022 NEWINC Incorporation
Statement of capital on 2022-09-02
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted