COAT TRADING LTD

Company Documents

DateDescription
18/07/2518 July 2025 NewStatement of capital following an allotment of shares on 2025-06-18

View Document

10/03/2510 March 2025 Resolutions

View Document

05/02/255 February 2025 Statement of capital on 2025-02-05

View Document

04/02/254 February 2025 Sub-division of shares on 2025-01-15

View Document

04/02/254 February 2025

View Document

29/01/2529 January 2025 Change of share class name or designation

View Document

29/01/2529 January 2025 Memorandum and Articles of Association

View Document

29/01/2529 January 2025 Resolutions

View Document

16/01/2516 January 2025 Confirmation statement made on 2025-01-14 with updates

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

27/09/2427 September 2024 Resolutions

View Document

24/09/2424 September 2024 Appointment of Mr Antony Michael Stockil as a director on 2024-07-17

View Document

20/09/2420 September 2024 Statement of capital following an allotment of shares on 2024-09-18

View Document

07/04/247 April 2024 Memorandum and Articles of Association

View Document

03/04/243 April 2024 Resolutions

View Document

03/04/243 April 2024 Resolutions

View Document

03/04/243 April 2024 Resolutions

View Document

03/04/243 April 2024 Resolutions

View Document

03/04/243 April 2024 Resolutions

View Document

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

View Accounts

28/03/2428 March 2024 Statement of capital following an allotment of shares on 2024-03-15

View Document

26/03/2426 March 2024 Appointment of Mr Fred Henry Ursell as a director on 2024-03-07

View Document

26/03/2426 March 2024 Termination of appointment of James Nugent Kennell as a director on 2024-03-07

View Document

12/02/2412 February 2024 Confirmation statement made on 2024-01-29 with updates

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

01/12/231 December 2023 Change of details for Pembroke Vct Plc as a person with significant control on 2023-05-10

View Document

05/06/235 June 2023 Memorandum and Articles of Association

View Document

25/05/2325 May 2023 Resolutions

View Document

25/05/2325 May 2023 Resolutions

View Document

25/05/2325 May 2023 Resolutions

View Document

25/05/2325 May 2023 Resolutions

View Document

25/05/2325 May 2023 Resolutions

View Document

24/05/2324 May 2023 Change of share class name or designation

View Document

24/05/2324 May 2023 Second filing for the appointment of Mr James Kennell as a director

View Document

18/05/2318 May 2023 Notification of Pembroke Vct Plc as a person with significant control on 2023-05-09

View Document

18/05/2318 May 2023 Termination of appointment of Andrew Daniel Wolfson as a director on 2023-05-17

View Document

18/05/2318 May 2023 Appointment of Mr Jamie Nugent Kennell as a director on 2023-05-17

View Document

18/05/2318 May 2023 Director's details changed for Mr Jamie Nugent Kennell on 2023-05-17

View Document

18/05/2318 May 2023 Cessation of Robert Thomas Abrahams as a person with significant control on 2023-05-09

View Document

18/05/2318 May 2023 Cessation of Robert James Green as a person with significant control on 2023-05-09

View Document

17/05/2317 May 2023 Statement of capital following an allotment of shares on 2023-05-10

View Document

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

View Accounts

03/02/233 February 2023 Confirmation statement made on 2023-01-29 with updates

View Document

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

09/05/229 May 2022 Statement of capital following an allotment of shares on 2022-05-05

View Document

04/05/224 May 2022 Resolutions

View Document

04/05/224 May 2022 Memorandum and Articles of Association

View Document

04/05/224 May 2022 Resolutions

View Document

04/05/224 May 2022 Resolutions

View Document

04/05/224 May 2022 Resolutions

View Document

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

View Accounts

01/03/221 March 2022 Confirmation statement made on 2022-03-01 with updates

View Document

17/11/2117 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

21/06/2121 June 2021 Resolutions

View Document

21/06/2121 June 2021 Resolutions

View Document

21/06/2121 June 2021 Resolutions

View Document

21/06/2121 June 2021 Resolutions

View Document

21/06/2121 June 2021 Memorandum and Articles of Association

View Document

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

View Accounts

03/08/203 August 2020 22/05/20 STATEMENT OF CAPITAL GBP 1500

View Document

03/08/203 August 2020 DIRECTOR APPOINTED ROBERT JAMES GREEN

View Document

30/07/2030 July 2020 SUB-DIVISION 30/04/20

View Document

30/07/2030 July 2020 SUB-DIVISION OF ORDINARY SHARE 30/04/2020

View Document

10/07/2010 July 2020 REGISTERED OFFICE CHANGED ON 10/07/2020 FROM 48 WICK ROAD TEDDINGTON TW11 9DW ENGLAND

View Document

06/03/206 March 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