Advanced company searchLink opens in new window

COIDAN GRAPHITE PRODUCTS LIMITED

Company number 05098271

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
14 Jun 2024 AA Total exemption full accounts made up to 31 December 2023
07 May 2024 CS01 Confirmation statement made on 7 April 2024 with no updates
07 May 2024 AD01 Registered office address changed from Rievaulx House 1 st Marys Court Blossom Street York North Yorkshire YO24 1AH to Coidan Graphite Products Ltd Station Road Kirk Hammerton York YO26 8DQ on 7 May 2024
08 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
19 Jul 2023 PSC04 Change of details for Mr John David Coidan as a person with significant control on 31 July 2022
19 Jul 2023 CH01 Director's details changed for Mr John David Coidan on 31 July 2022
21 Apr 2023 CS01 Confirmation statement made on 7 April 2023 with no updates
20 Mar 2023 RP04PSC01 Second filing for the notification of Claire Elizabeth Coidan as a person with significant control
17 May 2022 AA Total exemption full accounts made up to 31 December 2021
19 Apr 2022 CS01 Confirmation statement made on 7 April 2022 with no updates
27 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
22 Apr 2021 CS01 Confirmation statement made on 7 April 2021 with no updates
23 Jul 2020 AA Total exemption full accounts made up to 31 December 2019
15 Apr 2020 CS01 Confirmation statement made on 7 April 2020 with no updates
13 May 2019 AA Total exemption full accounts made up to 31 December 2018
03 May 2019 CH01 Director's details changed for Mr John David Coidan on 3 May 2019
03 May 2019 CH03 Secretary's details changed for Clare Elizabeth Coidan on 3 May 2019
03 May 2019 PSC04 Change of details for Mr John David Coidan as a person with significant control on 3 May 2019
03 May 2019 PSC04 Change of details for Mrs Clare Elizabeth Coidan as a person with significant control on 3 May 2019
18 Apr 2019 CS01 Confirmation statement made on 7 April 2019 with no updates
23 Aug 2018 AA Total exemption full accounts made up to 31 December 2017
18 Apr 2018 PSC01 Notification of Clare Elizabeth Coidan as a person with significant control on 6 April 2016
  • ANNOTATION Clarification a second filed PSC01 was registered on 20/03/2023
18 Apr 2018 CS01 Confirmation statement made on 7 April 2018 with updates
15 Nov 2017 AD01 Registered office address changed from Atkinsons Innovation Centre Innovation Way Heslington York North Yorkshire YO10 5DG to Rievaulx House 1 st Marys Court Blossom Street York North Yorkshire YO24 1AH on 15 November 2017
29 Sep 2017 AA Total exemption full accounts made up to 31 December 2016