Advanced company searchLink opens in new window

CORACLE ONLINE LIMITED

Company number 05718599

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)
20 Jan 2025 AP03 Appointment of Mr Ian Sparks as a secretary on 7 January 2025
20 Jan 2025 AP01 Appointment of Mr Richard Thomas Harris as a director on 7 January 2025
06 Nov 2024 MR01 Registration of charge 057185990001, created on 1 November 2024
30 Oct 2024 TM02 Termination of appointment of Mary Margaret Tweed as a secretary on 29 October 2024
30 Oct 2024 PSC07 Cessation of Mary Margaret Tweed as a person with significant control on 29 October 2024
29 Oct 2024 AA Total exemption full accounts made up to 31 March 2024
22 Oct 2024 TM01 Termination of appointment of Neville David Wright as a director on 22 October 2024
28 Sep 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
21 Sep 2024 MA Memorandum and Articles of Association
23 May 2024 AAMD Amended total exemption full accounts made up to 31 March 2023
06 Mar 2024 CS01 Confirmation statement made on 22 February 2024 with updates
07 Aug 2023 AA Total exemption full accounts made up to 31 March 2023
28 Apr 2023 PSC04 Change of details for James David Tweed as a person with significant control on 19 April 2023
28 Apr 2023 PSC04 Change of details for Mary Margaret Tweed as a person with significant control on 19 April 2023
28 Apr 2023 CH03 Secretary's details changed for Mary Margaret Tweed on 28 April 2023
28 Apr 2023 CH01 Director's details changed for James David Tweed on 19 April 2023
28 Apr 2023 AD01 Registered office address changed from Bank House Rear of 58 High Street Newmarket CB8 8LB England to The Windmill 10 Chesterton Mill Frenchs Road Cambridge CB4 3NP on 28 April 2023
09 Mar 2023 PSC04 Change of details for James David Tweed as a person with significant control on 8 October 2022
08 Mar 2023 CS01 Confirmation statement made on 22 February 2023 with updates
08 Mar 2023 PSC04 Change of details for Mary Margaret Tweed as a person with significant control on 3 January 2023
08 Mar 2023 PSC04 Change of details for Mary Margaret Tweed as a person with significant control on 8 October 2022
08 Mar 2023 CH01 Director's details changed for James David Tweed on 3 January 2023
08 Mar 2023 CH03 Secretary's details changed for Mary Margaret Tweed on 8 March 2023
08 Mar 2023 CH01 Director's details changed for James David Tweed on 8 October 2022
08 Mar 2023 PSC04 Change of details for James David Tweed as a person with significant control on 8 October 2022