COOMTECH LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/05/2512 May 2025 Total exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

07/03/257 March 2025 Confirmation statement made on 2025-02-23 with updates

View Document

31/07/2431 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

30/04/2430 April 2024 Previous accounting period extended from 2024-02-28 to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

05/03/245 March 2024 Confirmation statement made on 2024-02-23 with updates

View Document

22/01/2422 January 2024 Notification of a person with significant control statement

View Document

30/11/2330 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

30/11/2330 November 2023 Previous accounting period shortened from 2023-03-31 to 2023-02-28

View Document

20/10/2320 October 2023 Cessation of Discovery Park Technology Investments (Gp) Ltd as a person with significant control on 2023-03-27

View Document

01/10/231 October 2023 Previous accounting period extended from 2023-02-28 to 2023-03-31

View Document

18/07/2318 July 2023 Statement of capital following an allotment of shares on 2023-05-11

View Document

18/07/2318 July 2023 Statement of capital following an allotment of shares on 2023-04-05

View Document

18/07/2318 July 2023 Statement of capital following an allotment of shares on 2023-05-02

View Document

30/05/2330 May 2023 Resolutions

View Document

30/05/2330 May 2023 Resolutions

View Document

30/05/2330 May 2023 Resolutions

View Document

30/05/2330 May 2023 Resolutions

View Document

30/05/2330 May 2023 Resolutions

View Document

30/05/2330 May 2023 Resolutions

View Document

30/05/2330 May 2023 Resolutions

View Document

27/05/2327 May 2023 Memorandum and Articles of Association

View Document

24/05/2324 May 2023 Second filing of a statement of capital following an allotment of shares on 2023-04-05

View Document

19/05/2319 May 2023 Registered office address changed from 5 Chancery Lane London WC2A 1LG England to 330 High Holborn Holborn Gate London WC1V 7QH on 2023-05-19

View Document

19/05/2319 May 2023 Secretary's details changed for Cfpro Cosec Limited on 2023-05-19

View Document

04/05/234 May 2023 Termination of appointment of Christopher Graeme Every as a director on 2023-05-03

View Document

04/05/234 May 2023 Registered office address changed from WC2A 1LG Chancery Lane London WC2A 1LG England to 5 Chancery Lane London WC2A 1LG on 2023-05-04

View Document

04/05/234 May 2023 Registered office address changed from Rivendell Venney Farm Hundred Foot Bank Welney Wisbech Cambridgeshire PE14 9TW England to WC2A 1LG Chancery Lane London WC2A 1LG on 2023-05-04

View Document

04/05/234 May 2023 Appointment of Cfpro Cosec Limited as a secretary on 2023-05-04

View Document

24/04/2324 April 2023 Statement of capital following an allotment of shares on 2023-03-27

View Document

17/04/2317 April 2023 Appointment of Mr Edelio Bermejo as a director on 2023-04-05

View Document

23/02/2323 February 2023 Second filing of a statement of capital following an allotment of shares on 2011-03-17

View Document

23/02/2323 February 2023 Confirmation statement made on 2023-02-23 with updates

View Document

22/02/2322 February 2023 Resolutions

View Document

22/02/2322 February 2023 Resolutions

View Document

22/02/2322 February 2023 Resolutions

View Document

22/02/2322 February 2023 Resolutions

View Document

22/02/2322 February 2023 Resolutions

View Document

20/02/2320 February 2023 Statement of capital following an allotment of shares on 2023-02-13

View Document

10/02/2310 February 2023 Second filing of a statement of capital following an allotment of shares on 2011-03-17

View Document

30/11/2230 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

21/04/2221 April 2022 Memorandum and Articles of Association

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

22/02/2222 February 2022 Amended total exemption full accounts made up to 2021-02-28

View Document

07/12/217 December 2021 Second filing of Confirmation Statement dated 2021-05-31

View Document

10/11/2110 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

18/06/2118 June 2021 Confirmation statement made on 2021-05-31 with updates

View Document

18/06/2118 June 2021 Statement of capital following an allotment of shares on 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

27/05/2027 May 2020 CONFIRMATION STATEMENT MADE ON 14/05/20, WITH UPDATES

View Document

27/05/2027 May 2020 28/02/20 STATEMENT OF CAPITAL GBP 5428146

View Document

26/05/2026 May 2020 28/02/20 STATEMENT OF CAPITAL GBP 5428146

View Document

28/04/2028 April 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

05/09/195 September 2019 PSC'S CHANGE OF PARTICULARS / DISCOVERY PARK TECHNOLOGY INVESTMENTS LP (ON BEHALF OF KENT COUNTY COUNCIL OF SAME ADDRESS) / 20/09/2016

View Document

03/09/193 September 2019 PSC'S CHANGE OF PARTICULARS / DISCOVERY PARK TECHNOLOGY INVESTMENTS LP / 20/09/2016

View Document

06/06/196 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075144220001

View Document

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 14/05/19, WITH UPDATES

View Document

15/05/1915 May 2019 15/05/19 STATEMENT OF CAPITAL GBP 5428146

View Document

14/05/1914 May 2019 DIRECTOR APPOINTED MR PHILIP JARVIS

View Document

09/04/199 April 2019 REGISTERED OFFICE CHANGED ON 09/04/2019 FROM C/O MR CHRIS EVERY RIVENDELL, VENNEY FARM HUNDRED FOOT BANK WELNEY WISBECH CAMBRIDGESHIRE PE14 9TW ENGLAND

View Document

02/04/192 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 075144220001

View Document

01/04/191 April 2019 28/02/19 UNAUDITED ABRIDGED

View Document

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 02/02/19, NO UPDATES

View Document

21/01/1921 January 2019 29/03/18 STATEMENT OF CAPITAL GBP 485757

View Document

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 21/01/19, WITH UPDATES

View Document

21/01/1921 January 2019 28/03/18 STATEMENT OF CAPITAL GBP 485757

View Document

27/03/1827 March 2018 28/02/18 UNAUDITED ABRIDGED

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 02/02/18, NO UPDATES

View Document

03/07/173 July 2017 28/02/17 UNAUDITED ABRIDGED

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

30/11/1630 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

25/10/1625 October 2016 28/09/16 STATEMENT OF CAPITAL GBP 85757

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

27/02/1627 February 2016 Annual return made up to 2 February 2016 with full list of shareholders

View Document

04/08/154 August 2015 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER TAWNEY

View Document

04/08/154 August 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER TAWNEY

View Document

02/08/152 August 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

30/06/1530 June 2015 REGISTERED OFFICE CHANGED ON 30/06/2015 FROM C/O MR CHRISTOPHER TAWNEY KINSMEAD BROAD STREET BEECHINGSTOKE PEWSEY WILTSHIRE SN9 6HW

View Document

08/06/158 June 2015 DIRECTOR APPOINTED MR JEREMY RICHARD BIGGS

View Document

08/06/158 June 2015 DIRECTOR APPOINTED MR JONATHAN PETER SCOTT-MAXWELL

View Document

07/06/157 June 2015 APPOINTMENT TERMINATED, DIRECTOR HENRY GRAY

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

23/02/1523 February 2015 Annual return made up to 2 February 2015 with full list of shareholders

View Document

24/11/1424 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

13/05/1413 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK GERALD JONES / 13/05/2014

View Document

09/05/149 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK GERALD JONES / 09/05/2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

28/02/1428 February 2014 DIRECTOR APPOINTED MR MARK JONES

View Document

19/02/1419 February 2014 19/02/14 STATEMENT OF CAPITAL GBP 41232

View Document

05/02/145 February 2014 Annual return made up to 2 February 2014 with full list of shareholders

View Document

27/01/1427 January 2014 24/01/14 STATEMENT OF CAPITAL GBP 19109

View Document

27/01/1427 January 2014 24/01/14 STATEMENT OF CAPITAL GBP 19109

View Document

21/01/1421 January 2014 21/01/14 STATEMENT OF CAPITAL GBP 19109

View Document

12/07/1312 July 2013 20/06/12 STATEMENT OF CAPITAL GBP 16609

View Document

12/07/1312 July 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

12/07/1312 July 2013 28/06/12 STATEMENT OF CAPITAL GBP 16609

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

18/02/1318 February 2013 Annual return made up to 2 February 2013 with full list of shareholders

View Document

14/01/1314 January 2013 14/01/13 STATEMENT OF CAPITAL GBP 16609

View Document

06/11/126 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

14/05/1214 May 2012 11/05/12 STATEMENT OF CAPITAL GBP 6609

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

20/02/1220 February 2012 Annual return made up to 2 February 2012 with full list of shareholders

View Document

19/02/1219 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER TAWNEY / 01/07/2011

View Document

19/02/1219 February 2012 SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER TAWNEY / 01/07/2011

View Document

19/02/1219 February 2012 20/12/11 STATEMENT OF CAPITAL GBP 6609

View Document

13/07/1113 July 2011 DIRECTOR APPOINTED MR PETER IAN FRANCIS ANDERSON

View Document

13/07/1113 July 2011 DIRECTOR APPOINTED MR HENRY BERNARD GRAY

View Document

13/07/1113 July 2011 DIRECTOR APPOINTED MR CHRISTOPHER GRAEME EVERY

View Document

07/07/117 July 2011 REGISTERED OFFICE CHANGED ON 07/07/2011 FROM THE WHITE HOUSE EASTON ROYAL PEWSEY WILTSHIRE SN9 5LY UNITED KINGDOM

View Document

18/03/1118 March 2011 DIRECTOR APPOINTED MR CHRISTOPHER TAWNEY

View Document

18/03/1118 March 2011 17/03/11 STATEMENT OF CAPITAL GBP 9

View Document

18/03/1118 March 2011 REGISTERED OFFICE CHANGED ON 18/03/2011 FROM RIVENDELL VENNEY FARM HUNDERED FOOT BANK WELNEY NORFOLK PE14 9TW UNITED KINGDOM

View Document

18/03/1118 March 2011 Statement of capital following an allotment of shares on 2011-03-17

View Document

18/03/1118 March 2011 SECRETARY APPOINTED MR CHRISTOPHER TAWNEY

View Document

18/02/1118 February 2011 APPOINTMENT TERMINATED, DIRECTOR YOMTOV ELIEZER JACOBS

View Document

18/02/1118 February 2011 REGISTERED OFFICE CHANGED ON 18/02/2011 FROM C/O THE VAULT 47 BURY NEW ROAD PRESTWICH MANCHESTER M25 9JY UNITED KINGDOM

View Document

02/02/112 February 2011 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