COADUNATIO LIMITED

Company Documents

DateDescription
20/02/2520 February 2025 Appointment of Michelmores Secretaries Limited as a secretary on 2024-05-21

View Document

27/11/2427 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

28/10/2428 October 2024 Confirmation statement made on 2024-10-27 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/01/2419 January 2024 Registered office address changed from The Enterprise Centre University Drive Norwich NR4 7TJ England to 6 Hillside Farm Pepper Hill Great Amwell SG12 9FX on 2024-01-19

View Document

05/12/235 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

28/10/2328 October 2023 Confirmation statement made on 2023-10-27 with updates

View Document

28/10/2328 October 2023 Change of details for Startle International Limited as a person with significant control on 2019-12-13

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

10/11/2210 November 2022 Confirmation statement made on 2022-10-27 with no updates

View Document

12/05/2212 May 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/10/2129 October 2021 Confirmation statement made on 2021-10-27 with no updates

View Document

28/10/2128 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

14/09/2014 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

02/11/192 November 2019 CONFIRMATION STATEMENT MADE ON 27/10/19, WITH UPDATES

View Document

30/10/1930 October 2019 PSC'S CHANGE OF PARTICULARS / VIRTUAL JUKEBOX LIMITED / 07/02/2017

View Document

24/06/1924 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 REGISTERED OFFICE CHANGED ON 30/04/2019 FROM ST JOHNS STUDIOS 6-8 CHURCH ROAD RICHMOND TW9 2QA ENGLAND

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

11/11/1811 November 2018 CONFIRMATION STATEMENT MADE ON 27/10/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/12/1729 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

02/11/172 November 2017 CONFIRMATION STATEMENT MADE ON 27/10/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

06/12/166 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

16/11/1616 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084279560001

View Document

27/10/1627 October 2016 REGISTERED OFFICE CHANGED ON 27/10/2016 FROM FIRST FLOOR 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR

View Document

27/10/1627 October 2016 REGISTERED OFFICE CHANGED ON 27/10/2016 FROM ST JOHNS STUDIOS 6-8 CHURCH ROAD RICHMOND TW9 2QA ENGLAND

View Document

27/10/1627 October 2016 CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES

View Document

25/10/1625 October 2016 DIRECTOR APPOINTED MR ANDREW CHARLES HILL

View Document

25/10/1625 October 2016 DIRECTOR APPOINTED MR ADAM CASTLETON

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

25/02/1625 February 2016 23/02/16 STATEMENT OF CAPITAL GBP 1000

View Document

24/02/1624 February 2016 04/03/13 STATEMENT OF CAPITAL GBP 1000

View Document

24/02/1624 February 2016 31/05/15 STATEMENT OF CAPITAL GBP 1000

View Document

22/02/1622 February 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

27/08/1527 August 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

13/05/1513 May 2015 Annual return made up to 4 March 2015 with full list of shareholders

View Document

13/05/1513 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL AARON LAWRENCE / 12/05/2015

View Document

13/05/1513 May 2015 SAIL ADDRESS CHANGED FROM: 56 ROBIN HOOD LANE WINNERSH WOKINGHAM BERKSHIRE RG41 5NQ ENGLAND

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

07/12/147 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/12/141 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 084279560001

View Document

02/04/142 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL WARBURTON / 01/01/2014

View Document

02/04/142 April 2014 Annual return made up to 4 March 2014 with full list of shareholders

View Document

02/04/142 April 2014 SAIL ADDRESS CREATED

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

04/03/134 March 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company