- Company Overview for COEFFICIENT CAPITAL LIMITED (10605715)
- Filing history for COEFFICIENT CAPITAL LIMITED (10605715)
- People for COEFFICIENT CAPITAL LIMITED (10605715)
- More for COEFFICIENT CAPITAL LIMITED (10605715)
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
|
|
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 |