Advanced company searchLink opens in new window

COEFFICIENT CAPITAL LIMITED

Company number 10605715

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)
06 Feb 2025 CS01 Confirmation statement made on 6 February 2025 with updates
20 Jan 2025 SH01 Statement of capital following an allotment of shares on 20 January 2025
  • GBP 10,000
30 Oct 2024 AA Total exemption full accounts made up to 31 October 2023
10 Oct 2024 AP01 Appointment of Mrs Sophie Elizabeth Wills as a director on 1 October 2024
22 Aug 2024 AD01 Registered office address changed from Regent House 316a Beulah Hill London United Kingdom SE19 3HF United Kingdom to Regent House 316a Beulah Hill London United Kingdom SE19 3HF on 22 August 2024
22 Aug 2024 AD01 Registered office address changed from 240 Gresham Road Slough Berkshire SL1 4PH United Kingdom to Regent House 316a Beulah Hill London United Kingdom SE19 3HF on 22 August 2024
21 Aug 2024 AP04 Appointment of Mbm Secretarial Services Limited as a secretary on 21 August 2024
07 Feb 2024 CS01 Confirmation statement made on 6 February 2024 with no updates
31 Jul 2023 AA Total exemption full accounts made up to 31 October 2022
27 Feb 2023 CS01 Confirmation statement made on 6 February 2023 with no updates
29 Jul 2022 AA Total exemption full accounts made up to 31 October 2021
08 Feb 2022 CS01 Confirmation statement made on 6 February 2022 with no updates
30 Jul 2021 AA Total exemption full accounts made up to 31 October 2020
24 Feb 2021 CS01 Confirmation statement made on 6 February 2021 with no updates
26 Oct 2020 AA Micro company accounts made up to 31 October 2019
12 Jun 2020 AD01 Registered office address changed from 25 Eccleston Place London SW1W 9NF United Kingdom to 240 Gresham Road Slough Berkshire SL1 4PH on 12 June 2020
26 Feb 2020 CS01 Confirmation statement made on 6 February 2020 with no updates
01 May 2019 AA Micro company accounts made up to 31 October 2018
20 Feb 2019 CS01 Confirmation statement made on 6 February 2019 with no updates
20 Feb 2019 PSC04 Change of details for Robert Anthony Hamilton Wills as a person with significant control on 20 February 2019
20 Feb 2019 CH01 Director's details changed for Robert Anthony Hamilton Wills on 20 February 2019
06 Feb 2019 PSC04 Change of details for Robert Anthony Hamilton Wills as a person with significant control on 6 February 2019
06 Feb 2019 CH01 Director's details changed for Robert Anthony Hamilton Wills on 6 February 2019
06 Feb 2019 AD01 Registered office address changed from 48 Warwick Street 48 Warwick Street London W1B 5NL United Kingdom to 25 Eccleston Place London SW1W 9NF on 6 February 2019
05 Nov 2018 AA Accounts for a dormant company made up to 31 October 2017