- Company Overview for COHERENT (UK) HOLDINGS LIMITED (03346595)
- Filing history for COHERENT (UK) HOLDINGS LIMITED (03346595)
- People for COHERENT (UK) HOLDINGS LIMITED (03346595)
- Charges for COHERENT (UK) HOLDINGS LIMITED (03346595)
- More for COHERENT (UK) HOLDINGS LIMITED (03346595)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
06 Dec 2021 | CH03 | Secretary's details changed for Mrs Lynne Dowell on 3 December 2021 | |
30 Sep 2021 | AA | Full accounts made up to 3 October 2020 | |
09 Apr 2021 | CS01 | Confirmation statement made on 7 April 2021 with no updates | |
26 Aug 2020 | AA | Full accounts made up to 28 September 2019 | |
19 Apr 2020 | CS01 | Confirmation statement made on 7 April 2020 with updates | |
06 Jan 2020 | SH01 |
Statement of capital following an allotment of shares on 20 December 2019
|
|
06 Jan 2020 | RESOLUTIONS |
Resolutions
|
|
03 Dec 2019 | AD01 | Registered office address changed from St Thomas Place Cambridgeshire Business Park Ely Cambridgeshire CB7 4EX to Unit 2 Newnham Drive Daventry NN11 8YN on 3 December 2019 | |
06 Sep 2019 | AP01 | Appointment of Mr Franz-Josef Walenski as a director on 15 August 2019 | |
06 Sep 2019 | AP01 | Appointment of Dr Christopher Dorman as a director on 15 August 2019 | |
06 Sep 2019 | TM01 | Termination of appointment of Richard Gerard Gleeson as a director on 15 August 2019 | |
09 Jul 2019 | AA | Full accounts made up to 29 September 2018 | |
09 Apr 2019 | CS01 | Confirmation statement made on 7 April 2019 with no updates | |
25 Apr 2018 | AA | Full accounts made up to 30 September 2017 | |
16 Apr 2018 | CS01 | Confirmation statement made on 7 April 2018 with updates | |
13 Mar 2018 | PSC02 | Notification of Coherent Inc as a person with significant control on 6 April 2016 | |
13 Mar 2018 | PSC09 | Withdrawal of a person with significant control statement on 13 March 2018 | |
09 Aug 2017 | RESOLUTIONS |
Resolutions
|
|
07 Aug 2017 | SH01 |
Statement of capital following an allotment of shares on 30 June 2017
|
|
03 Aug 2017 | SH01 |
Statement of capital following an allotment of shares on 30 June 2017
|
|
28 Jul 2017 | RESOLUTIONS |
Resolutions
|
|
24 Jul 2017 | AA | Full accounts made up to 1 October 2016 | |
21 Apr 2017 | CS01 | Confirmation statement made on 7 April 2017 with updates | |
09 Nov 2016 | MR01 | Registration of charge 033465950002, created on 7 November 2016 | |
08 Nov 2016 | AP01 | Appointment of Mr Richard Gerard Gleeson as a director on 7 November 2016 |