Advanced company searchLink opens in new window

COINS ACCOUNTANCY LIMITED

Company number 08623934

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)
21 Jun 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Apr 2022 GAZ1(A) First Gazette notice for voluntary strike-off
02 Apr 2022 AA Micro company accounts made up to 31 July 2021
28 Mar 2022 DS01 Application to strike the company off the register
21 Mar 2022 CS01 Confirmation statement made on 1 March 2022 with no updates
21 Apr 2021 CS01 Confirmation statement made on 1 March 2021 with no updates
20 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
22 Oct 2020 AD01 Registered office address changed from 41 Pollards Hill North London SW16 4NJ England to House No.3 3 Jack Dimmer Close London SW16 5BT on 22 October 2020
07 Apr 2020 CS01 Confirmation statement made on 1 March 2020 with no updates
25 Feb 2020 AA Micro company accounts made up to 31 July 2019
24 Apr 2019 AA Micro company accounts made up to 31 July 2018
20 Mar 2019 CS01 Confirmation statement made on 1 March 2019 with no updates
10 Apr 2018 AA Micro company accounts made up to 31 July 2017
11 Mar 2018 CS01 Confirmation statement made on 1 March 2018 with no updates
29 Jun 2017 CH01 Director's details changed for Mrs Razwana Iqbal on 29 June 2017
29 Jun 2017 CH01 Director's details changed for Rupok Choudhury on 29 June 2017
29 Jun 2017 AD01 Registered office address changed from Apartment 6, Heather Court Lilly Street Sowerby Bridge, Halifax Yorkshire HX6 3GE England to 41 Pollards Hill North London SW16 4NJ on 29 June 2017
20 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
14 Mar 2017 CS01 Confirmation statement made on 1 March 2017 with updates
12 Oct 2016 AD01 Registered office address changed from 41 Pollards Hill North London SW16 4NJ England to Apartment 6, Heather Court Lilly Street Sowerby Bridge, Halifax Yorkshire HX6 3GE on 12 October 2016
11 Oct 2016 CH01 Director's details changed for Mrs Razwana Iqbal on 1 October 2016
11 Oct 2016 CH01 Director's details changed for Rupok Choudhury on 1 October 2016
29 Mar 2016 AR01 Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 10
08 Sep 2015 AD01 Registered office address changed from Flat 2 Tucana Heights 11 Cheering Lane Olympic Park London E20 1BB to 41 Pollards Hill North London SW16 4NJ on 8 September 2015
20 Aug 2015 AA Total exemption small company accounts made up to 31 July 2015