Advanced company searchLink opens in new window

COINBRIDGE LIMITED

Company number 09708932

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)
13 Aug 2018 CS01 Confirmation statement made on 28 July 2018 with updates
30 Apr 2018 AA Unaudited abridged accounts made up to 31 July 2017
17 Apr 2018 PSC01 Notification of Richard Tufft as a person with significant control on 11 April 2018
16 Apr 2018 PSC09 Withdrawal of a person with significant control statement on 16 April 2018
16 Apr 2018 SH01 Statement of capital following an allotment of shares on 11 April 2018
  • GBP 287,544
05 Apr 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 9 March 2018
  • GBP 215,658
13 Mar 2018 TM01 Termination of appointment of John Harris as a director on 9 February 2018
13 Mar 2018 AP01 Appointment of Richard Tufft as a director on 9 February 2018
05 Mar 2018 AD01 Registered office address changed from 4th Floor, St Magnus House 3 Lower Thames Street London EC3R 6HE England to 7 the Hayloft Far Peak Northleach Gloucestershire GL54 3AP on 5 March 2018
28 Feb 2018 SH01 Statement of capital following an allotment of shares on 9 February 2018
  • GBP 196,054
  • ANNOTATION Clarification a second filed SH01 was registered on 05/04/2018.
11 Aug 2017 CS01 Confirmation statement made on 28 July 2017 with updates
24 Jul 2017 SH01 Statement of capital following an allotment of shares on 24 July 2017
  • GBP 196,054
08 May 2017 AD01 Registered office address changed from 23 Hanover Square London W1S 1JB United Kingdom to 4th Floor, St Magnus House 3 Lower Thames Street London EC3R 6HE on 8 May 2017
02 May 2017 AP01 Appointment of Mr. John Harris as a director on 27 April 2017
02 May 2017 TM01 Termination of appointment of Gerard John Ceclich as a director on 27 April 2017
02 May 2017 SH01 Statement of capital following an allotment of shares on 11 November 2016
  • GBP 156,842
28 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
11 Aug 2016 SH01 Statement of capital following an allotment of shares on 11 July 2016
  • GBP 136,842
04 Aug 2016 CS01 Confirmation statement made on 28 July 2016 with updates
06 Jul 2016 SH01 Statement of capital following an allotment of shares on 5 May 2016
  • GBP 130,000
05 Jul 2016 AP01 Appointment of Mr Nicholas Richard Hovey as a director on 14 June 2016
11 Feb 2016 TM01 Termination of appointment of Nicholas Richard Hovey as a director on 19 January 2016
06 Nov 2015 SH01 Statement of capital following an allotment of shares on 16 October 2015
  • GBP 100,000
06 Nov 2015 AP01 Appointment of Mr Gerard John Ceclich as a director on 16 October 2015
06 Nov 2015 AP01 Appointment of Mr Stuart Lowbridge as a director on 16 October 2015