COACTION AI SOLUTIONS LTD
Company Documents
Date | Description |
---|---|
13/08/2413 August 2024 | First Gazette notice for compulsory strike-off |
26/10/2326 October 2023 | Registered office address changed from 13 Nova Road Croydon CR0 2TN England to 167-169 Great Portland Street, London Great Portland Street London W1W 5PF on 2023-10-26 |
13/09/2313 September 2023 | Director's details changed for Mr a-Jae Anthony Wright on 2023-09-12 |
13/09/2313 September 2023 | Registered office address changed from 61 Bridge Street Kington Herefordshire HR5 3DJ to 13 Nova Road Croydon CR0 2TN on 2023-09-13 |
06/09/236 September 2023 | Confirmation statement made on 2023-08-30 with updates |
16/08/2316 August 2023 | Compulsory strike-off action has been discontinued |
16/08/2316 August 2023 | Compulsory strike-off action has been discontinued |
15/08/2315 August 2023 | Accounts for a dormant company made up to 2022-08-31 |
07/08/237 August 2023 | Certificate of change of name |
01/08/231 August 2023 | First Gazette notice for compulsory strike-off |
01/08/231 August 2023 | First Gazette notice for compulsory strike-off |
27/07/2327 July 2023 | Termination of appointment of Samuel Opong as a director on 2023-07-27 |
27/07/2327 July 2023 | Termination of appointment of Abu Kanasieu-Cole as a director on 2023-07-27 |
07/06/237 June 2023 | Director's details changed for Mr Abu Kanasieu-Cole on 2023-06-07 |
07/06/237 June 2023 | Director's details changed for Mr Samuel Opong on 2023-06-07 |
25/03/2325 March 2023 | Appointment of Mr Abu Kanasieu-Cole as a director on 2023-03-25 |
21/03/2321 March 2023 | Director's details changed for Mr a-Jae Anthony Wright on 2023-03-21 |
21/03/2321 March 2023 | Director's details changed for Mr Samuel Opong on 2023-03-21 |
21/03/2321 March 2023 | Appointment of Mr Samuel Opong as a director on 2023-03-21 |
31/01/2331 January 2023 | Registered office address changed from PO Box 4385 13594150 - Companies House Default Address Cardiff CF14 8LH to 61 Bridge Street Kington Herefordshire HR5 3DJ on 2023-01-31 |
04/01/234 January 2023 | Register(s) moved to registered inspection location 61 Bridge Street Kington HR5 3DJ |
02/01/232 January 2023 | Register inspection address has been changed to 61 Bridge Street Kington HR5 3DJ |
02/01/232 January 2023 | Termination of appointment of Rico Bell as a director on 2023-01-02 |
28/12/2228 December 2022 | Cessation of Rico Bell as a person with significant control on 2022-12-28 |
28/12/2228 December 2022 | Registered office address changed to PO Box 4385, 13594150 - Companies House Default Address, Cardiff, CF14 8LH on 2022-12-28 |
09/12/229 December 2022 | Registered office address changed from 13 Nova Road Croydon CR0 2TN England to 61 Bridge Street Kington HR5 3DJ on 2022-12-09 |
09/12/229 December 2022 | Change of details for Mr Rico Bell as a person with significant control on 2022-12-09 |
09/12/229 December 2022 | Director's details changed for Mr Rico Bell on 2022-12-09 |
02/12/222 December 2022 | Director's details changed for Mr Rico Bell on 2022-12-02 |
02/12/222 December 2022 | Director's details changed for Mr a-Jae Anthony Wright on 2022-12-02 |
02/12/222 December 2022 | Registered office address changed from 61 Bridge Street Kingston HR5 3DJ United Kingdom to 13 Nova Road Croydon CR0 2TN on 2022-12-02 |
02/12/222 December 2022 | Change of details for Mr Rico Bell as a person with significant control on 2022-12-02 |
02/12/222 December 2022 | Change of details for Mr a-Jae Anthony Wright as a person with significant control on 2022-12-02 |
31/10/2231 October 2022 | Confirmation statement made on 2022-08-30 with no updates |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
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