COORDINATE SAAS LIMITED
Company Documents
Date | Description |
---|---|
18/08/2518 August 2025 New | |
18/08/2518 August 2025 New | |
30/07/2530 July 2025 New | Appointment of an administrator |
30/07/2530 July 2025 New | Notice of deemed approval of proposals |
17/07/2517 July 2025 New | Statement of administrator's proposal |
15/07/2515 July 2025 New | Registered office address changed from C4Di @ the Dock 31 - 38 Queen Street Hull HU1 1UU England to Floor 2 10 Wellington Place Leeds West Yorkshire LS1 4AP on 2025-07-15 |
10/07/2510 July 2025 New | Appointment of an administrator |
11/06/2511 June 2025 | Compulsory strike-off action has been suspended |
11/06/2511 June 2025 | Compulsory strike-off action has been suspended |
27/05/2527 May 2025 | First Gazette notice for compulsory strike-off |
27/05/2527 May 2025 | First Gazette notice for compulsory strike-off |
04/02/254 February 2025 | Termination of appointment of Anne Elizabeth Blanden as a director on 2025-01-29 |
31/01/2531 January 2025 | Appointment of Mrs Anne Elizabeth Blanden as a director on 2025-01-17 |
09/12/249 December 2024 | Total exemption full accounts made up to 2024-08-31 |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
18/03/2418 March 2024 | Confirmation statement made on 2024-03-06 with no updates |
15/02/2415 February 2024 | Total exemption full accounts made up to 2023-08-31 |
07/11/237 November 2023 | Registration of charge 103457360003, created on 2023-10-26 |
30/10/2330 October 2023 | Satisfaction of charge 103457360002 in full |
19/05/2319 May 2023 | Total exemption full accounts made up to 2022-08-31 |
20/03/2320 March 2023 | Confirmation statement made on 2023-03-06 with no updates |
18/01/2318 January 2023 | Registration of charge 103457360002, created on 2023-01-13 |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
28/05/2128 May 2021 | 31/08/20 TOTAL EXEMPTION FULL |
07/05/217 May 2021 | CONFIRMATION STATEMENT MADE ON 06/03/21, WITH UPDATES |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
30/08/2030 August 2020 | 31/08/19 TOTAL EXEMPTION FULL |
16/06/2016 June 2020 | PSC'S CHANGE OF PARTICULARS / MRS ROCHELLE MOORE / 08/06/2020 |
16/06/2016 June 2020 | 08/06/20 STATEMENT OF CAPITAL GBP 119.05 |
16/06/2016 June 2020 | PSC'S CHANGE OF PARTICULARS / MR JAMES MOORE / 08/06/2020 |
05/06/205 June 2020 | SUB-DIVISION 21/05/20 |
30/03/2030 March 2020 | CESSATION OF JRM VENTURES LIMITED AS A PSC |
30/03/2030 March 2020 | CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES |
30/03/2030 March 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES MOORE |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
30/05/1930 May 2019 | 31/08/18 TOTAL EXEMPTION FULL |
06/03/196 March 2019 | DIRECTOR APPOINTED MR JAMES MOORE |
06/03/196 March 2019 | CONFIRMATION STATEMENT MADE ON 06/03/19, WITH UPDATES |
11/09/1811 September 2018 | CONFIRMATION STATEMENT MADE ON 24/08/18, WITH UPDATES |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
25/06/1825 June 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROCHELLE MOORE |
25/05/1825 May 2018 | 31/08/17 TOTAL EXEMPTION FULL |
06/10/176 October 2017 | CONFIRMATION STATEMENT MADE ON 24/08/17, NO UPDATES |
31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
25/08/1625 August 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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