Advanced company searchLink opens in new window

COAT TRADING LTD

Company number 12502151

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)
10 Mar 2025 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
This document is being processed and will be available in 10 days.
05 Feb 2025 SH19 Statement of capital on 5 February 2025
  • GBP 2,193.5051
04 Feb 2025 SH02 Sub-division of shares on 15 January 2025
04 Feb 2025 CAP-SS Solvency Statement dated 15/01/24
29 Jan 2025 RESOLUTIONS Resolutions
  • RES13 ‐ Share sub-division 15/01/2025
  • RES12 ‐ Resolution of varying share rights or name
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Jan 2025 MA Memorandum and Articles of Association
29 Jan 2025 SH08 Change of share class name or designation
16 Jan 2025 CS01 Confirmation statement made on 14 January 2025 with updates
20 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
27 Sep 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
24 Sep 2024 AP01 Appointment of Mr Antony Michael Stockil as a director on 17 July 2024
20 Sep 2024 SH01 Statement of capital following an allotment of shares on 18 September 2024
  • GBP 2,193.5051
07 Apr 2024 MA Memorandum and Articles of Association
03 Apr 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES14 ‐ Capitalise a sum not exceeding £3.8895 standing to the credit of the company's share premium account, and to apply such sum in pavina up in full 38,895 preference sharespremium account, and to apply such sum in pavina up in full 38,895 preference sharesof C0.0001 Each in the capital of the company that may be allotted under the authority 15/03/2024
28 Mar 2024 SH01 Statement of capital following an allotment of shares on 15 March 2024
  • GBP 2,182.8353
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
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
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