COAT TRADING LTD
Company Documents
Date | Description |
---|---|
18/07/2518 July 2025 New | Statement of capital following an allotment of shares on 2025-06-18 |
10/03/2510 March 2025 | Resolutions |
05/02/255 February 2025 | Statement of capital on 2025-02-05 |
04/02/254 February 2025 | Sub-division of shares on 2025-01-15 |
04/02/254 February 2025 | |
29/01/2529 January 2025 | Change of share class name or designation |
29/01/2529 January 2025 | Memorandum and Articles of Association |
29/01/2529 January 2025 | Resolutions |
16/01/2516 January 2025 | Confirmation statement made on 2025-01-14 with updates |
20/12/2420 December 2024 | Total exemption full accounts made up to 2024-03-31 |
27/09/2427 September 2024 | Resolutions |
24/09/2424 September 2024 | Appointment of Mr Antony Michael Stockil as a director on 2024-07-17 |
20/09/2420 September 2024 | Statement of capital following an allotment of shares on 2024-09-18 |
07/04/247 April 2024 | Memorandum and Articles of Association |
03/04/243 April 2024 | Resolutions |
03/04/243 April 2024 | Resolutions |
03/04/243 April 2024 | Resolutions |
03/04/243 April 2024 | Resolutions |
03/04/243 April 2024 | Resolutions |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
28/03/2428 March 2024 | Statement of capital following an allotment of shares on 2024-03-15 |
26/03/2426 March 2024 | Appointment of Mr Fred Henry Ursell as a director on 2024-03-07 |
26/03/2426 March 2024 | Termination of appointment of James Nugent Kennell as a director on 2024-03-07 |
12/02/2412 February 2024 | Confirmation statement made on 2024-01-29 with updates |
21/12/2321 December 2023 | Total exemption full accounts made up to 2023-03-31 |
01/12/231 December 2023 | Change of details for Pembroke Vct Plc as a person with significant control on 2023-05-10 |
05/06/235 June 2023 | Memorandum and Articles of Association |
25/05/2325 May 2023 | Resolutions |
25/05/2325 May 2023 | Resolutions |
25/05/2325 May 2023 | Resolutions |
25/05/2325 May 2023 | Resolutions |
25/05/2325 May 2023 | Resolutions |
24/05/2324 May 2023 | Change of share class name or designation |
24/05/2324 May 2023 | Second filing for the appointment of Mr James Kennell as a director |
18/05/2318 May 2023 | Notification of Pembroke Vct Plc as a person with significant control on 2023-05-09 |
18/05/2318 May 2023 | Termination of appointment of Andrew Daniel Wolfson as a director on 2023-05-17 |
18/05/2318 May 2023 | Appointment of Mr Jamie Nugent Kennell as a director on 2023-05-17 |
18/05/2318 May 2023 | Director's details changed for Mr Jamie Nugent Kennell on 2023-05-17 |
18/05/2318 May 2023 | Cessation of Robert Thomas Abrahams as a person with significant control on 2023-05-09 |
18/05/2318 May 2023 | Cessation of Robert James Green as a person with significant control on 2023-05-09 |
17/05/2317 May 2023 | Statement of capital following an allotment of shares on 2023-05-10 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
03/02/233 February 2023 | Confirmation statement made on 2023-01-29 with updates |
21/12/2221 December 2022 | Total exemption full accounts made up to 2022-03-31 |
09/05/229 May 2022 | Statement of capital following an allotment of shares on 2022-05-05 |
04/05/224 May 2022 | Resolutions |
04/05/224 May 2022 | Memorandum and Articles of Association |
04/05/224 May 2022 | Resolutions |
04/05/224 May 2022 | Resolutions |
04/05/224 May 2022 | Resolutions |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
01/03/221 March 2022 | Confirmation statement made on 2022-03-01 with updates |
17/11/2117 November 2021 | Total exemption full accounts made up to 2021-03-31 |
21/06/2121 June 2021 | Resolutions |
21/06/2121 June 2021 | Resolutions |
21/06/2121 June 2021 | Resolutions |
21/06/2121 June 2021 | Resolutions |
21/06/2121 June 2021 | Memorandum and Articles of Association |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
03/08/203 August 2020 | 22/05/20 STATEMENT OF CAPITAL GBP 1500 |
03/08/203 August 2020 | DIRECTOR APPOINTED ROBERT JAMES GREEN |
30/07/2030 July 2020 | SUB-DIVISION 30/04/20 |
30/07/2030 July 2020 | SUB-DIVISION OF ORDINARY SHARE 30/04/2020 |
10/07/2010 July 2020 | REGISTERED OFFICE CHANGED ON 10/07/2020 FROM 48 WICK ROAD TEDDINGTON TW11 9DW ENGLAND |
06/03/206 March 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