COALESCE CONSULTANCY LIMITED
Company Documents
| Date | Description |
|---|---|
| 17/09/2517 September 2025 New | Micro company accounts made up to 2025-01-31 |
| 17/02/2517 February 2025 | Confirmation statement made on 2025-02-15 with no updates |
| 31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
| 01/04/241 April 2024 | Registered office address changed from 2 Tinsley Green Way Leigh WN7 4RP England to Bartle House 9 Oxford Court Manchester M2 3WQ on 2024-04-01 |
| 01/04/241 April 2024 | Director's details changed for Miss Claire Deborah Blaymire on 2024-04-01 |
| 12/03/2412 March 2024 | Director's details changed for Miss Claire Deborah Blaymire on 2024-03-12 |
| 28/02/2428 February 2024 | Change of details for Miss Claire Deborah Blaymire as a person with significant control on 2024-02-28 |
| 28/02/2428 February 2024 | Confirmation statement made on 2024-02-15 with no updates |
| 31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
| 11/10/2311 October 2023 | Accounts for a dormant company made up to 2023-01-31 |
| 13/04/2313 April 2023 | Confirmation statement made on 2023-02-15 with no updates |
| 31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
| 10/11/2210 November 2022 | Micro company accounts made up to 2022-01-31 |
| 01/04/221 April 2022 | Micro company accounts made up to 2021-01-31 |
| 01/03/221 March 2022 | Confirmation statement made on 2022-02-15 with no updates |
| 18/01/2218 January 2022 | Compulsory strike-off action has been discontinued |
| 18/01/2218 January 2022 | Compulsory strike-off action has been discontinued |
| 04/01/224 January 2022 | First Gazette notice for compulsory strike-off |
| 04/01/224 January 2022 | First Gazette notice for compulsory strike-off |
| 31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
| 31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
| 05/09/195 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
| 14/08/1914 August 2019 | REGISTERED OFFICE CHANGED ON 14/08/2019 FROM 14 MOSS AVENUE LEIGH LANCASHIRE WN7 2HH UNITED KINGDOM |
| 15/02/1915 February 2019 | CONFIRMATION STATEMENT MADE ON 15/02/19, WITH UPDATES |
| 31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
| 13/08/1813 August 2018 | CONFIRMATION STATEMENT MADE ON 31/07/18, WITH UPDATES |
| 11/04/1811 April 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
| 19/03/1819 March 2018 | APPOINTMENT TERMINATED, DIRECTOR CELIA EDWARDS |
| 31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
| 12/08/1712 August 2017 | CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES |
| 14/02/1714 February 2017 | CURREXT FROM 31/08/2017 TO 31/01/2018 |
| 25/08/1625 August 2016 | DIRECTOR APPOINTED MS CELIA DAWN EDWARDS |
| 01/08/161 August 2016 | 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