COALESCENT LIMITED

Company Documents

DateDescription
06/05/256 May 2025 Confirmation statement made on 2025-05-06 with updates

View Document

06/05/256 May 2025 Notification of Jonathan Michael Coombes as a person with significant control on 2025-04-16

View Document

21/02/2521 February 2025 Appointment of Mr Jonathan Michael Coombes as a director on 2025-02-01

View Document

03/02/253 February 2025 Confirmation statement made on 2025-02-03 with updates

View Document

28/01/2528 January 2025 Registered office address changed from Granary Court House Bank Street Bishops Waltham Southampton SO32 1AE England to Lorentz Botley Road Curbridge Southampton SO30 2HB on 2025-01-28

View Document

17/01/2517 January 2025 Termination of appointment of John Paul Latham as a director on 2025-01-09

View Document

17/01/2517 January 2025 Cessation of Looking Local Limited as a person with significant control on 2025-01-09

View Document

17/01/2517 January 2025 Change of details for Dr Lianne Marie Hawkins as a person with significant control on 2025-01-09

View Document

17/01/2517 January 2025 Total exemption full accounts made up to 2024-07-31

View Document

02/10/242 October 2024 Compulsory strike-off action has been discontinued

View Document

02/10/242 October 2024 Compulsory strike-off action has been discontinued

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

01/10/241 October 2024 Confirmation statement made on 2024-07-14 with updates

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

19/07/2419 July 2024 Termination of appointment of Guy Daniel Giles as a director on 2024-06-07

View Document

27/11/2327 November 2023 Total exemption full accounts made up to 2023-07-31

View Document

10/08/2310 August 2023 Resolutions

View Document

10/08/2310 August 2023 Resolutions

View Document

10/08/2310 August 2023 Resolutions

View Document

10/08/2310 August 2023 Resolutions

View Document

10/08/2310 August 2023 Memorandum and Articles of Association

View Document

01/08/231 August 2023 Statement of capital following an allotment of shares on 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

27/07/2327 July 2023 Confirmation statement made on 2023-07-14 with updates

View Document

28/04/2328 April 2023 Resolutions

View Document

28/04/2328 April 2023 Resolutions

View Document

20/04/2320 April 2023 Cessation of Cc2I Limited as a person with significant control on 2023-04-12

View Document

20/04/2320 April 2023 Change of details for Looking Local Limited as a person with significant control on 2023-04-12

View Document

02/02/232 February 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

25/01/2225 January 2022 Registered office address changed from 79a High Street Teddington TW11 8HG England to Granary Court House Bank Street Bishops Waltham Southampton SO32 1AE on 2022-01-25

View Document

15/07/2015 July 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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