COILMINT LIMITED

Company Documents

DateDescription
27/01/2527 January 2025 Confirmation statement made on 2025-01-26 with updates

View Document

21/09/2421 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

30/01/2430 January 2024 Confirmation statement made on 2024-01-26 with no updates

View Document

15/09/2315 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

06/02/236 February 2023 Confirmation statement made on 2023-01-26 with no updates

View Document

27/01/2227 January 2022 Confirmation statement made on 2022-01-26 with no updates

View Document

19/01/2219 January 2022 Registered office address changed from Top Flat 114 Clapham Common Northside London SW4 9SW to 42 Somerset Road London SW19 5JX on 2022-01-19

View Document

12/01/2212 January 2022 Compulsory strike-off action has been discontinued

View Document

12/01/2212 January 2022 Compulsory strike-off action has been discontinued

View Document

11/01/2211 January 2022 First Gazette notice for compulsory strike-off

View Document

11/01/2211 January 2022 First Gazette notice for compulsory strike-off

View Document

10/01/2210 January 2022 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 26/01/19, NO UPDATES

View Document

08/09/188 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 26/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/02/1728 February 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES

View Document

24/02/1624 February 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

15/02/1615 February 2016 Annual return made up to 26 January 2016 with full list of shareholders

View Document

17/09/1517 September 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

20/02/1520 February 2015 Annual return made up to 26 January 2015 with full list of shareholders

View Document

09/10/149 October 2014 APPOINTMENT TERMINATED, DIRECTOR HENRY GOODSON-WICKES

View Document

13/02/1413 February 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

07/02/147 February 2014 Annual return made up to 26 January 2014 with full list of shareholders

View Document

25/02/1325 February 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

19/02/1319 February 2013 Annual return made up to 26 January 2013 with full list of shareholders

View Document

22/08/1222 August 2012 DIRECTOR APPOINTED HENRY JOHN FOX GOODSON-WICKES

View Document

08/08/128 August 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD ELMS

View Document

03/02/123 February 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

31/01/1231 January 2012 Annual return made up to 26 January 2012 with full list of shareholders

View Document

07/09/117 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

03/02/113 February 2011 Annual return made up to 26 January 2011 with full list of shareholders

View Document

17/03/1017 March 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ARTHUR ELMS / 23/02/2010

View Document

24/02/1024 February 2010 Annual return made up to 26 January 2010 with full list of shareholders

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JEFFREY HUGGETT / 23/02/2010

View Document

23/02/0923 February 2009 RETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS

View Document

10/02/0910 February 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

25/02/0825 February 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

19/02/0819 February 2008 RETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS

View Document

14/02/0714 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

08/02/078 February 2007 RETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS

View Document

19/06/0619 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

03/03/063 March 2006 RETURN MADE UP TO 26/01/06; FULL LIST OF MEMBERS

View Document

16/02/0516 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

29/01/0529 January 2005 RETURN MADE UP TO 26/01/05; FULL LIST OF MEMBERS

View Document

16/08/0416 August 2004 DIRECTOR RESIGNED

View Document

16/08/0416 August 2004 NEW DIRECTOR APPOINTED

View Document

19/03/0419 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

12/03/0412 March 2004 RETURN MADE UP TO 26/01/04; FULL LIST OF MEMBERS

View Document

14/06/0314 June 2003 DIRECTOR RESIGNED

View Document

10/06/0310 June 2003 NEW DIRECTOR APPOINTED

View Document

18/02/0318 February 2003 RETURN MADE UP TO 26/01/03; FULL LIST OF MEMBERS

View Document

18/02/0318 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

07/02/027 February 2002 RETURN MADE UP TO 26/01/02; FULL LIST OF MEMBERS

View Document

07/02/027 February 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

07/02/027 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

26/02/0126 February 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

26/02/0126 February 2001 RETURN MADE UP TO 26/01/01; FULL LIST OF MEMBERS

View Document

08/02/008 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

08/02/008 February 2000 RETURN MADE UP TO 26/01/00; FULL LIST OF MEMBERS

View Document

08/03/998 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

25/02/9925 February 1999 RETURN MADE UP TO 26/01/99; FULL LIST OF MEMBERS

View Document

10/03/9810 March 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

10/03/9810 March 1998 RETURN MADE UP TO 26/01/98; FULL LIST OF MEMBERS

View Document

24/03/9724 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

24/03/9724 March 1997 RETURN MADE UP TO 26/01/97; NO CHANGE OF MEMBERS

View Document

20/02/9620 February 1996 RETURN MADE UP TO 26/01/96; NO CHANGE OF MEMBERS

View Document

20/02/9620 February 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

15/11/9515 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

15/02/9515 February 1995 RETURN MADE UP TO 26/01/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

09/03/949 March 1994 NC INC ALREADY ADJUSTED 16/02/94

View Document

09/03/949 March 1994 £ NC 1000/1800 16/02/9

View Document

09/03/949 March 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

24/02/9424 February 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/02/9424 February 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/02/9420 February 1994 ADOPT MEM AND ARTS 28/01/94

View Document

14/02/9414 February 1994 REGISTERED OFFICE CHANGED ON 14/02/94 FROM: 120 EAST ROAD LONDON N1 6AA

View Document

26/01/9426 January 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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