- Company Overview for COAT TRADING LTD (12502151)
- Filing history for COAT TRADING LTD (12502151)
- People for COAT TRADING LTD (12502151)
- More for COAT TRADING LTD (12502151)
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) |
---|---|---|---|
07 Apr 2024 | MA | Memorandum and Articles of Association | |
03 Apr 2024 | RESOLUTIONS |
Resolutions
|
|
28 Mar 2024 | SH01 |
Statement of capital following an allotment of shares on 15 March 2024
|
|
26 Mar 2024 | TM01 | Termination of appointment of James Nugent Kennell as a director on 7 March 2024 | |
26 Mar 2024 | AP01 | Appointment of Mr Fred Henry Ursell as a director on 7 March 2024 | |
12 Feb 2024 | CS01 | Confirmation statement made on 29 January 2024 with updates | |
21 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
01 Dec 2023 | PSC05 | Change of details for Pembroke Vct Plc as a person with significant control on 10 May 2023 | |
05 Jun 2023 | MA | Memorandum and Articles of Association | |
25 May 2023 | RESOLUTIONS |
Resolutions
|
|
24 May 2023 | SH08 | Change of share class name or designation | |
24 May 2023 | RP04AP01 | Second filing for the appointment of Mr James Kennell as a director | |
18 May 2023 | PSC07 | Cessation of Robert James Green as a person with significant control on 9 May 2023 | |
18 May 2023 | PSC07 | Cessation of Robert Thomas Abrahams as a person with significant control on 9 May 2023 | |
18 May 2023 | PSC02 | Notification of Pembroke Vct Plc as a person with significant control on 9 May 2023 | |
18 May 2023 | TM01 | Termination of appointment of Andrew Daniel Wolfson as a director on 17 May 2023 | |
18 May 2023 | CH01 | Director's details changed for Mr Jamie Nugent Kennell on 17 May 2023 | |
18 May 2023 | AP01 |
Appointment of Mr Jamie Nugent Kennell as a director on 17 May 2023
|
|
17 May 2023 | SH01 |
Statement of capital following an allotment of shares on 10 May 2023
|
|
03 Feb 2023 | CS01 | Confirmation statement made on 29 January 2023 with updates | |
21 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
08 Jul 2022 | MA | Memorandum and Articles of Association | |
04 Jul 2022 | SH01 |
Statement of capital following an allotment of shares on 21 June 2022
|
|
13 Jun 2022 | AD01 | Registered office address changed from Kemp House 160 City Road London EC1V 2NX England to 128 City Road London EC1V 2NX on 13 June 2022 | |
09 May 2022 | SH01 |
Statement of capital following an allotment of shares on 5 May 2022
|