Advanced company searchLink opens in new window

COAD LAW LTD

Company number 10574169

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)
30 Oct 2024 AA Total exemption full accounts made up to 31 January 2024
20 Oct 2024 CH01 Director's details changed for Mr Jonathan Kenyon Gomer Coad on 20 October 2024
20 Oct 2024 PSC04 Change of details for Mr Jonathan Kenyon Gomer Coad as a person with significant control on 20 October 2024
15 Oct 2024 CH01 Director's details changed for Mrs Charlotte Anne Coad on 10 October 2024
15 Oct 2024 PSC04 Change of details for Mrs Charlotte Anne Coad as a person with significant control on 10 October 2024
07 Jun 2024 AP01 Appointment of Mrs Charlotte Anne Coad as a director on 25 March 2024
12 Apr 2024 AD01 Registered office address changed from 475 Salisbury House London Wall London EC2M 5QQ England to 106-107 Dowgate Hill House 14-16 Dowgate Hill London EC4R 2SU on 12 April 2024
22 Jan 2024 CS01 Confirmation statement made on 19 January 2024 with no updates
12 Jan 2024 AA Total exemption full accounts made up to 31 January 2023
25 Mar 2023 CS01 Confirmation statement made on 19 January 2023 with no updates
24 Jan 2023 AA Total exemption full accounts made up to 31 January 2022
09 Mar 2022 CS01 Confirmation statement made on 19 January 2022 with no updates
29 Oct 2021 AA Total exemption full accounts made up to 31 January 2021
19 Jan 2021 CS01 Confirmation statement made on 19 January 2021 with no updates
11 Jan 2021 AA Total exemption full accounts made up to 31 January 2020
28 Jan 2020 CS01 Confirmation statement made on 19 January 2020 with no updates
31 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
28 Jan 2019 CS01 Confirmation statement made on 19 January 2019 with no updates
02 Oct 2018 AA Micro company accounts made up to 31 January 2018
22 Jan 2018 CS01 Confirmation statement made on 19 January 2018 with updates
22 Jan 2018 PSC01 Notification of Charlotte Anne Coad as a person with significant control on 18 April 2017
10 May 2017 AP03 Appointment of Charlotte Anne Coad as a secretary on 18 April 2017
15 Mar 2017 AD01 Registered office address changed from 31 Broomwood Road London London SW11 6HU United Kingdom to 475 Salisbury House London Wall London EC2M 5QQ on 15 March 2017
20 Jan 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-01-20
  • GBP 10