Advanced company searchLink opens in new window

COALFACE UK LIMITED

Company number 09566282

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)
30 Mar 2024 DISS40 Compulsory strike-off action has been discontinued
28 Mar 2024 AA Unaudited abridged accounts made up to 31 March 2023
12 Mar 2024 AD01 Registered office address changed from 20 Leyborne Park Richmond TW9 3HA England to 4th Floor, 3 More London Riverside London SE1 2AQ on 12 March 2024
12 Mar 2024 GAZ1 First Gazette notice for compulsory strike-off
25 May 2023 CS01 Confirmation statement made on 29 April 2023 with no updates
16 Jan 2023 AA Total exemption full accounts made up to 31 March 2022
03 Jun 2022 CS01 Confirmation statement made on 29 April 2022 with no updates
01 Mar 2022 AA Unaudited abridged accounts made up to 31 March 2021
28 May 2021 CS01 Confirmation statement made on 29 April 2021 with no updates
17 Mar 2021 AA Unaudited abridged accounts made up to 31 March 2020
22 Jun 2020 CS01 Confirmation statement made on 29 April 2020 with no updates
22 Jan 2020 AA Accounts for a small company made up to 31 March 2019
20 May 2019 CS01 Confirmation statement made on 29 April 2019 with no updates
22 Dec 2018 AA Accounts for a small company made up to 31 March 2018
09 May 2018 CS01 Confirmation statement made on 29 April 2018 with updates
13 Mar 2018 TM01 Termination of appointment of Antonio Maria De Negri as a director on 5 March 2018
06 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
29 Sep 2017 RP04SH01 Second filing of a statement of capital following an allotment of shares on 18 May 2017
  • GBP 57,100
30 Jun 2017 RP04SH01 Second filing of a statement of capital following an allotment of shares on 29 March 2017
  • GBP 50,100
18 May 2017 SH01 Statement of capital following an allotment of shares on 18 May 2017
  • GBP 750,100
  • ANNOTATION Clarification a second filed SH01 was registered on 29/09/2017.
18 May 2017 SH01 Statement of capital following an allotment of shares on 29 March 2017
  • GBP 100
  • ANNOTATION Clarification a second filed SH01 was registered on 30/06/17.
08 May 2017 CS01 Confirmation statement made on 29 April 2017 with updates
02 May 2017 CH01 Director's details changed for Mr Declan Patrick Mcevoy on 1 April 2017
25 Apr 2017 CH01 Director's details changed for Mr Declan Patrick Mcevoy on 1 April 2017
10 Feb 2017 AP01 Appointment of Mr Antonio Maria De Negri as a director on 19 December 2016