Advanced company searchLink opens in new window

COELIAC SUPPORT INTERNATIONAL

Company number 07583196

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)
10 Nov 2016 AA Micro company accounts made up to 31 March 2016
23 Apr 2016 AR01 Annual return made up to 29 March 2016 no member list
09 Mar 2016 DISS40 Compulsory strike-off action has been discontinued
08 Mar 2016 AA Micro company accounts made up to 31 March 2015
08 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
23 Apr 2015 AR01 Annual return made up to 29 March 2015 no member list
14 Dec 2014 AD01 Registered office address changed from C/O Atkinsons the Innovation Centre, Innovation Way Heslington York YO10 5DG England to C/O Atkinsons the Innovation Centre, Innovation Way Heslington York YO10 5DG on 14 December 2014
14 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
14 Dec 2014 AD01 Registered office address changed from C/O Elan & Co Llp Unit 3 Cedar Court 1 Royal Oak Yard London SE1 3GA to C/O Atkinsons the Innovation Centre, Innovation Way Heslington York YO10 5DG on 14 December 2014
03 Sep 2014 AP01 Appointment of Mrs Katherine Anna Benson as a director on 1 November 2013
07 May 2014 AR01 Annual return made up to 29 March 2014 no member list
20 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
17 May 2013 AR01 Annual return made up to 29 March 2013 no member list
27 Feb 2013 AD01 Registered office address changed from 38 Skyline Court Grange Yard London SE1 3AN on 27 February 2013
24 Jul 2012 AA Total exemption small company accounts made up to 31 March 2012
18 Jul 2012 TM01 Termination of appointment of Elizabeth Fletcher as a director
06 Jul 2012 AR01 Annual return made up to 29 March 2012 no member list
18 Aug 2011 TM01 Termination of appointment of Andrew Lutley as a director
10 Aug 2011 MEM/ARTS Memorandum and Articles of Association
10 Aug 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
01 Jul 2011 AP01 Appointment of Elizabeth Jane Fletcher as a director
01 Jul 2011 AP01 Appointment of John Robert Benson as a director
29 Mar 2011 NEWINC Incorporation