COACTION LIMITED

Company Documents

DateDescription
05/05/255 May 2025 Accounts for a dormant company made up to 2024-07-31

View Document

30/04/2530 April 2025 Compulsory strike-off action has been discontinued

View Document

30/04/2530 April 2025 Compulsory strike-off action has been discontinued

View Document

29/04/2529 April 2025 Accounts for a dormant company made up to 2023-07-24

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

15/08/2315 August 2023 Compulsory strike-off action has been suspended

View Document

15/08/2315 August 2023 Compulsory strike-off action has been suspended

View Document

24/07/2324 July 2023 Annual accounts for year ending 24 Jul 2023

View Accounts

27/06/2327 June 2023 First Gazette notice for compulsory strike-off

View Document

27/06/2327 June 2023 First Gazette notice for compulsory strike-off

View Document

02/05/232 May 2023 Termination of appointment of Edmond Martin Mcloughney as a director on 2023-04-15

View Document

13/10/2213 October 2022 Accounts for a dormant company made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

27/04/2227 April 2022 Registered office address changed from 11 11 Carmel Close Mount Hermon Road Woking Surrey GU22 7XQ to 34 Abbey Road Woking GU21 4PG on 2022-04-27

View Document

27/04/2227 April 2022 Confirmation statement made on 2022-03-03 with no updates

View Document

04/04/224 April 2022 Accounts for a dormant company made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

13/05/2113 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/20

View Document

16/04/2116 April 2021 CONFIRMATION STATEMENT MADE ON 03/03/21, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 03/03/20, NO UPDATES

View Document

09/03/209 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

29/06/1929 June 2019 DISS40 (DISS40(SOAD))

View Document

26/06/1926 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 03/03/19, NO UPDATES

View Document

08/06/198 June 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

21/05/1921 May 2019 FIRST GAZETTE

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

17/07/1817 July 2018 DISS40 (DISS40(SOAD))

View Document

14/07/1814 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/08/17

View Document

03/07/183 July 2018 FIRST GAZETTE

View Document

21/04/1821 April 2018 CONFIRMATION STATEMENT MADE ON 03/03/18, NO UPDATES

View Document

01/08/171 August 2017 Annual accounts for year ending 01 Aug 2017

View Accounts

26/04/1726 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

06/06/166 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

21/03/1621 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

05/03/165 March 2016 DISS40 (DISS40(SOAD))

View Document

03/03/163 March 2016 Annual return made up to 3 March 2016 with full list of shareholders

View Document

09/02/169 February 2016 FIRST GAZETTE

View Document

07/09/157 September 2015 CURRSHO FROM 31/12/2014 TO 31/07/2014

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

28/05/1528 May 2015 Annual return made up to 28 May 2015 with full list of shareholders

View Document

26/05/1526 May 2015 DIRECTOR APPOINTED MR EDMOND MARTIN MCLOUGHNEY

View Document

03/05/153 May 2015 Annual return made up to 3 May 2015 with full list of shareholders

View Document

26/09/1426 September 2014 REGISTERED OFFICE CHANGED ON 26/09/2014 FROM 3 SHORTWOOD MOUNT HERMON ROAD WOKING SURREY GU22 7UN

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

05/06/145 June 2014 APPOINTMENT TERMINATED, DIRECTOR CATALIN ANGHEL

View Document

05/06/145 June 2014 APPOINTMENT TERMINATED, DIRECTOR EDMOND MCLOUGHNEY

View Document

05/06/145 June 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT RAMSDALE

View Document

10/05/1410 May 2014 Annual return made up to 10 May 2014 with full list of shareholders

View Document

29/04/1429 April 2014 29/04/14 STATEMENT OF CAPITAL GBP 2000

View Document

29/04/1429 April 2014 DIRECTOR APPOINTED MR EDMOND MARTIN MCLOUGHNEY

View Document

01/04/141 April 2014 SECRETARY APPOINTED MR SIMON NIGEL BORWELL

View Document

31/03/1431 March 2014 DIRECTOR APPOINTED MR SIMON NIGEL BORWELL

View Document

31/03/1431 March 2014 DIRECTOR APPOINTED MR CATALIN GEORGE ANGHEL

View Document

09/12/139 December 2013 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