COACT TECHNOLOGIES LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
06/05/256 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

29/05/2429 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

18/12/2318 December 2023 Registered office address changed from Unit 23 North Lane House, Unit 2E North Lane House, 9 North Lane Headingley Leeds LS6 3HG England to 71-75 Shelton Street London WC2H 9JQ on 2023-12-18

View Document

01/11/231 November 2023 Compulsory strike-off action has been discontinued

View Document

01/11/231 November 2023 Cessation of Steven Haynes as a person with significant control on 2023-06-28

View Document

01/11/231 November 2023 Notification of Jonathan Filewood as a person with significant control on 2023-06-28

View Document

01/11/231 November 2023 Compulsory strike-off action has been discontinued

View Document

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

26/10/2326 October 2023 Confirmation statement made on 2023-08-11 with updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

15/07/2315 July 2023 Termination of appointment of David Adam Schofield Pearce as a director on 2023-06-28

View Document

15/07/2315 July 2023 Termination of appointment of Steven Haynes as a director on 2023-06-28

View Document

31/05/2331 May 2023 Micro company accounts made up to 2022-08-31

View Document

14/09/2214 September 2022 Confirmation statement made on 2022-08-11 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

12/05/2112 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

07/01/217 January 2021 SUB-DIVISION 23/07/20

View Document

31/12/2031 December 2020 DIRECTOR APPOINTED MR JONATHAN LEWIS FILEWOOD

View Document

31/12/2031 December 2020 DIRECTOR APPOINTED DR DAVID ADAM SCHOFIELD PEARCE

View Document

31/12/2031 December 2020 DIRECTOR APPOINTED MR STUART JAMES CLARKE

View Document

30/12/2030 December 2020 REGISTERED OFFICE CHANGED ON 30/12/2020 FROM 17 CLARENCE HOUSE THE BOULEVARD LEEDS LS10 1LG ENGLAND

View Document

30/12/2030 December 2020 15/12/20 STATEMENT OF CAPITAL GBP 1252

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 11/08/20, NO UPDATES

View Document

14/08/1914 August 2019 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