- Company Overview for COENSEO LTD (10012438)
- Filing history for COENSEO LTD (10012438)
- People for COENSEO LTD (10012438)
- More for COENSEO LTD (10012438)
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) |
---|---|---|---|
27 Nov 2024 | AA | Total exemption full accounts made up to 29 February 2024 | |
01 Mar 2024 | CS01 | Confirmation statement made on 17 February 2024 with no updates | |
27 Nov 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
08 Mar 2023 | CS01 | Confirmation statement made on 17 February 2023 with updates | |
28 Feb 2023 | AA | Total exemption full accounts made up to 28 February 2022 | |
24 Feb 2023 | AA01 | Previous accounting period shortened from 28 February 2022 to 27 February 2022 | |
03 Mar 2022 | CS01 | Confirmation statement made on 17 February 2022 with updates | |
03 Mar 2022 | PSC07 | Cessation of Jane Holdridge as a person with significant control on 28 February 2022 | |
03 Mar 2022 | TM01 | Termination of appointment of Jane Holdridge as a director on 28 February 2022 | |
25 Nov 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
08 Apr 2021 | SH01 |
Statement of capital following an allotment of shares on 12 February 2020
|
|
31 Mar 2021 | CS01 | Confirmation statement made on 17 February 2021 with no updates | |
20 Jan 2021 | AA | Total exemption full accounts made up to 29 February 2020 | |
25 Aug 2020 | AD01 | Registered office address changed from 5 5 Nightingale Grove West Bridgford Nottingham Nottinghamshire NG2 7ED England to 5 Nightingale Grove West Bridgford Nottingham Nottinghamshire NG2 7ED on 25 August 2020 | |
25 Aug 2020 | AD01 | Registered office address changed from Armstrong House Widmerpool Road Wysall Nottingham NG12 5QW England to 5 5 Nightingale Grove West Bridgford Nottingham Nottinghamshire NG2 7ED on 25 August 2020 | |
20 Mar 2020 | SH08 | Change of share class name or designation | |
01 Mar 2020 | CS01 | Confirmation statement made on 17 February 2020 with no updates | |
27 Jan 2020 | AA | Total exemption full accounts made up to 28 February 2019 | |
27 Mar 2019 | CH01 | Director's details changed for Mr Scott Davidson Turton on 1 August 2018 | |
04 Mar 2019 | CS01 | Confirmation statement made on 17 February 2019 with no updates | |
04 Mar 2019 | AP01 | Appointment of Miss Jane Holdridge as a director on 1 March 2019 | |
12 Oct 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
14 Aug 2018 | AD01 | Registered office address changed from 95 North Road West Bridgford Nottingham NG2 7NG United Kingdom to Armstrong House Widmerpool Road Wysall Nottingham NG12 5QW on 14 August 2018 | |
27 Apr 2018 | TM01 | Termination of appointment of Jane Holdridge as a director on 27 April 2018 | |
21 Mar 2018 | CS01 | Confirmation statement made on 17 February 2018 with updates |