COALESCENT LIMITED
Company Documents
Date | Description |
---|---|
06/05/256 May 2025 | Confirmation statement made on 2025-05-06 with updates |
06/05/256 May 2025 | Notification of Jonathan Michael Coombes as a person with significant control on 2025-04-16 |
21/02/2521 February 2025 | Appointment of Mr Jonathan Michael Coombes as a director on 2025-02-01 |
03/02/253 February 2025 | Confirmation statement made on 2025-02-03 with updates |
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 |
17/01/2517 January 2025 | Termination of appointment of John Paul Latham as a director on 2025-01-09 |
17/01/2517 January 2025 | Cessation of Looking Local Limited as a person with significant control on 2025-01-09 |
17/01/2517 January 2025 | Change of details for Dr Lianne Marie Hawkins as a person with significant control on 2025-01-09 |
17/01/2517 January 2025 | Total exemption full accounts made up to 2024-07-31 |
02/10/242 October 2024 | Compulsory strike-off action has been discontinued |
02/10/242 October 2024 | Compulsory strike-off action has been discontinued |
01/10/241 October 2024 | First Gazette notice for compulsory strike-off |
01/10/241 October 2024 | Confirmation statement made on 2024-07-14 with updates |
01/10/241 October 2024 | First Gazette notice for compulsory strike-off |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
19/07/2419 July 2024 | Termination of appointment of Guy Daniel Giles as a director on 2024-06-07 |
27/11/2327 November 2023 | Total exemption full accounts made up to 2023-07-31 |
10/08/2310 August 2023 | Resolutions |
10/08/2310 August 2023 | Resolutions |
10/08/2310 August 2023 | Resolutions |
10/08/2310 August 2023 | Resolutions |
10/08/2310 August 2023 | Memorandum and Articles of Association |
01/08/231 August 2023 | Statement of capital following an allotment of shares on 2023-07-31 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
27/07/2327 July 2023 | Confirmation statement made on 2023-07-14 with updates |
28/04/2328 April 2023 | Resolutions |
28/04/2328 April 2023 | Resolutions |
20/04/2320 April 2023 | Cessation of Cc2I Limited as a person with significant control on 2023-04-12 |
20/04/2320 April 2023 | Change of details for Looking Local Limited as a person with significant control on 2023-04-12 |
02/02/232 February 2023 | Total exemption full accounts made up to 2022-07-31 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
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 |
15/07/2015 July 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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