- Company Overview for COALESCE CONSULTANCY LIMITED (10304700)
- Filing history for COALESCE CONSULTANCY LIMITED (10304700)
- People for COALESCE CONSULTANCY LIMITED (10304700)
- More for COALESCE CONSULTANCY LIMITED (10304700)
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) |
---|---|---|---|
01 Apr 2024 | CH01 | Director's details changed for Miss Claire Deborah Blaymire on 1 April 2024 | |
01 Apr 2024 | AD01 | Registered office address changed from 2 Tinsley Green Way Leigh WN7 4RP England to Bartle House 9 Oxford Court Manchester M2 3WQ on 1 April 2024 | |
12 Mar 2024 | CH01 | Director's details changed for Miss Claire Deborah Blaymire on 12 March 2024 | |
28 Feb 2024 | CS01 | Confirmation statement made on 15 February 2024 with no updates | |
28 Feb 2024 | PSC04 | Change of details for Miss Claire Deborah Blaymire as a person with significant control on 28 February 2024 | |
11 Oct 2023 | AA | Accounts for a dormant company made up to 31 January 2023 | |
13 Apr 2023 | CS01 | Confirmation statement made on 15 February 2023 with no updates | |
10 Nov 2022 | AA | Micro company accounts made up to 31 January 2022 | |
01 Apr 2022 | AA | Micro company accounts made up to 31 January 2021 | |
01 Mar 2022 | CS01 | Confirmation statement made on 15 February 2022 with no updates | |
18 Jan 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Jan 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Mar 2021 | CS01 | Confirmation statement made on 15 February 2021 with updates | |
30 Nov 2020 | RESOLUTIONS |
Resolutions
|
|
12 Nov 2020 | AA | Micro company accounts made up to 31 January 2020 | |
28 Feb 2020 | CS01 | Confirmation statement made on 15 February 2020 with updates | |
14 Jan 2020 | CH01 | Director's details changed for Miss Claire Deborah Blaymire on 1 August 2019 | |
05 Sep 2019 | AA | Micro company accounts made up to 31 January 2019 | |
14 Aug 2019 | AD01 | Registered office address changed from 14 Moss Avenue Leigh Lancashire WN7 2HH United Kingdom to 2 Tinsley Green Way Leigh WN7 4RP on 14 August 2019 | |
15 Feb 2019 | CS01 | Confirmation statement made on 15 February 2019 with updates | |
13 Aug 2018 | CS01 | Confirmation statement made on 31 July 2018 with updates | |
11 Apr 2018 | AA | Micro company accounts made up to 31 January 2018 | |
19 Mar 2018 | TM01 | Termination of appointment of Celia Dawn Edwards as a director on 19 March 2018 | |
12 Aug 2017 | CS01 | Confirmation statement made on 31 July 2017 with no updates | |
14 Feb 2017 | AA01 | Current accounting period extended from 31 August 2017 to 31 January 2018 |