Advanced company searchLink opens in new window

COAT TRADING LTD

Company number 12502151

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)
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
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
  • ANNOTATION Clarification a second filed AP01 was registered on 24/05/2023.
17 May 2023 SH01 Statement of capital following an allotment of shares on 10 May 2023
  • GBP 2,162.1126
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
  • GBP 2,854.958
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
  • GBP 2,775.086