CORONET MIDCO LIMITED

Company Documents

DateDescription
15/05/2515 May 2025 Resolutions

View Document

15/05/2515 May 2025 Registered office address changed from 163 Bath Street Glasgow G2 4SQ United Kingdom to C/O Bdo Llp 2 Atlantic Square 31 York Street Glasgow G2 8NJ on 2025-05-15

View Document

07/05/257 May 2025 Certificate of change of name

View Document

25/04/2525 April 2025 Confirmation statement made on 2025-04-24 with no updates

View Document

02/04/252 April 2025 Termination of appointment of James Ferguson Hall as a director on 2025-04-01

View Document

01/04/251 April 2025 Termination of appointment of Clive Charles Schmulian as a director on 2025-03-31

View Document

20/03/2520 March 2025 Previous accounting period shortened from 2024-03-29 to 2024-03-28

View Document

10/12/2410 December 2024 Accounts for a dormant company made up to 2023-03-31

View Document

07/05/247 May 2024 Confirmation statement made on 2024-04-24 with no updates

View Document

26/03/2426 March 2024 Previous accounting period shortened from 2023-03-31 to 2023-03-29

View Document

19/10/2319 October 2023 Accounts for a dormant company made up to 2022-03-31

View Document

25/04/2325 April 2023 Confirmation statement made on 2023-04-24 with no updates

View Document

25/04/2225 April 2022 Confirmation statement made on 2022-04-24 with no updates

View Document

30/03/2230 March 2022 Accounts for a dormant company made up to 2021-03-31

View Document

27/05/2027 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 24/04/20, NO UPDATES

View Document

23/12/1923 December 2019 APPOINTMENT TERMINATED, DIRECTOR SHEENA BECKWITH

View Document

02/10/192 October 2019 DIRECTOR APPOINTED MR RONALD ALEXANDER ROBSON

View Document

02/05/192 May 2019 APPOINTMENT TERMINATED, SECRETARY KERGAN STEWART LLP

View Document

02/05/192 May 2019 CORPORATE SECRETARY APPOINTED DAVIDSON CHALMERS STEWART (SECRETARIAL SERVICES) LIMITED

View Document

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 24/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

10/01/1910 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

28/12/1828 December 2018 ADOPT ARTICLES 14/12/2018

View Document

17/12/1817 December 2018 DIRECTOR APPOINTED MR CLIVE CHARLES SCHMULIAN

View Document

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 24/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

05/01/185 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

05/12/165 December 2016 APPOINTMENT TERMINATED, DIRECTOR DANIEL MCNICOL

View Document

05/12/165 December 2016 DIRECTOR APPOINTED MRS SHEENA MARION BECKWITH

View Document

31/05/1631 May 2016 CURRSHO FROM 30/04/2017 TO 31/03/2017

View Document

25/04/1625 April 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information