COE SOLUTIONS (IT) LIMITED

09833796
71 GLOUCESTER ROAD LONDON ENGLAND SW7 4SS

Documents

Documents
Date Category Description Pages
19 Apr 2024 accounts Annual Accounts 4 Buy now
15 Apr 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Apr 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
31 Jan 2024 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
29 Dec 2023 accounts Annual Accounts 6 Buy now
14 Feb 2023 accounts Annual Accounts 6 Buy now
13 Dec 2022 accounts Change Account Reference Date Company Previous Extended 1 Buy now
21 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Aug 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Apr 2022 officers Termination of appointment of director (Michael Francis Cox) 1 Buy now
22 Mar 2022 accounts Annual Accounts 7 Buy now
22 Dec 2021 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
27 Oct 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Mar 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Mar 2021 accounts Annual Accounts 7 Buy now
01 Dec 2020 officers Change of particulars for director (Mr Michael Francis Cox) 2 Buy now
16 Nov 2020 officers Change of particulars for director (Mr Adam Jonathan Durrani) 2 Buy now
12 Nov 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
12 Nov 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
12 Nov 2020 officers Change of particulars for director (Mr Michael Francis Cox) 2 Buy now
19 May 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Dec 2019 accounts Annual Accounts 6 Buy now
29 Oct 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Feb 2019 miscellaneous Second filing of Confirmation Statement dated 20/10/2018 6 Buy now
29 Jan 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
29 Jan 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
29 Jan 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
27 Dec 2018 accounts Annual Accounts 7 Buy now
27 Nov 2018 officers Change of particulars for director (Mr Adam Jonathan Durrani) 2 Buy now
26 Nov 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
26 Nov 2018 officers Change of particulars for director (Mr Michael Francis Cox) 2 Buy now
12 Jan 2018 accounts Annual Accounts 7 Buy now
22 Nov 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Nov 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
22 Nov 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
02 Nov 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Oct 2017 resolution Resolution 3 Buy now
29 Sep 2017 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
19 Jul 2017 accounts Annual Accounts 6 Buy now
24 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 Oct 2016 officers Change of particulars for director (Mr Michael Francis Cox) 2 Buy now
20 Oct 2015 incorporation Incorporation Company 27 Buy now