COVENTRY MAKERSPACE C.I.C.

Company Documents

DateDescription
17/06/2517 June 2025 Confirmation statement made on 2025-06-10 with no updates

View Document

25/03/2525 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

13/06/2413 June 2024 Confirmation statement made on 2024-06-10 with no updates

View Document

30/04/2430 April 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

12/06/2312 June 2023 Confirmation statement made on 2023-06-10 with no updates

View Document

30/03/2330 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

05/05/225 May 2022 Director's details changed for John Evelyn Rendall on 2021-12-15

View Document

30/03/2230 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

14/06/2114 June 2021 Confirmation statement made on 2021-06-10 with no updates

View Document

30/03/2030 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 10/06/19, NO UPDATES

View Document

21/03/1921 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 10/06/18, NO UPDATES

View Document

09/04/189 April 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

10/06/1710 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS KERRY MICHELLE WALL / 14/07/2016

View Document

10/06/1710 June 2017 CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES

View Document

30/05/1730 May 2017 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/16

View Document

20/03/1720 March 2017 30/06/16 TOTAL EXEMPTION FULL

View Document

13/06/1613 June 2016 10/06/16 NO MEMBER LIST

View Document

13/06/1613 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / JOHN EVELYN RENDALL / 01/05/2016

View Document

24/03/1624 March 2016 REGISTERED OFFICE CHANGED ON 24/03/2016 FROM C/O JOHN RENDALL 115 SEWALL HIGHWAY SEWALL HIGHWAY COVENTRY CV2 3NG ENGLAND

View Document

22/03/1622 March 2016 REGISTERED OFFICE CHANGED ON 22/03/2016 FROM KOCO COMMUNITY RESOURCE CENTRE 15 THE ARCHES SPON END COVENTRY WEST MIDLANDS CV1 3JQ

View Document

17/03/1617 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

11/06/1511 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / JOHN EVELYN RENDALL / 10/06/2015

View Document

11/06/1511 June 2015 10/06/15 NO MEMBER LIST

View Document

03/06/153 June 2015 APPOINTMENT TERMINATED, DIRECTOR GORDON PAYNE

View Document

20/01/1520 January 2015 DIRECTOR APPOINTED MISS KERRY MICHELLE WALL

View Document

20/01/1520 January 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL GREENHALGH

View Document

16/11/1416 November 2014 APPOINTMENT TERMINATED, DIRECTOR PETROS STEPHANI

View Document

02/11/142 November 2014 APPOINTMENT TERMINATED, DIRECTOR TIM BEDFORD

View Document

30/09/1430 September 2014 SECRETARY APPOINTED MR JOHN EVELYN RENDALL

View Document

30/09/1430 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANTHONY GREENHAUGH / 30/09/2014

View Document

30/09/1430 September 2014 DIRECTOR APPOINTED MR GORDON FREDERICK PAYNE

View Document

30/09/1430 September 2014 DIRECTOR APPOINTED MR GORDON FREDERICK PAYNE

View Document

30/09/1430 September 2014 APPOINTMENT TERMINATED, DIRECTOR JOHNATHON WEARE

View Document

31/08/1431 August 2014 REGISTERED OFFICE CHANGED ON 31/08/2014 FROM 19 EVERSLEIGH ROAD COVENTRY WEST MIDLANDS CV6 2BE

View Document

18/08/1418 August 2014 DIRECTOR APPOINTED JOHN EVELYN RENDALL

View Document

18/08/1418 August 2014 DIRECTOR APPOINTED MICHAEL ANTHONY GREENHAUGH

View Document

18/08/1418 August 2014 DIRECTOR APPOINTED TIMOTHY SIMON BEDFORD

View Document

18/08/1418 August 2014 DIRECTOR APPOINTED MR JOHNATHON RICHARD WEARE

View Document

18/08/1418 August 2014 DIRECTOR APPOINTED PETROS STEPHANI

View Document

17/07/1417 July 2014 APPOINTMENT TERMINATED, DIRECTOR THOMAS RICHARDSON

View Document

10/06/1410 June 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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