Advanced company searchLink opens in new window

COUPLE HOLDCO LIMITED

Company number 11042500

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)
23 Jul 2019 SH01 Statement of capital following an allotment of shares on 10 July 2019
  • GBP 14,871.6177
11 Jul 2019 AP01 Appointment of Mr Didier Jean-Louis Bench as a director on 19 March 2019
29 Mar 2019 TM01 Termination of appointment of David Thomas Kelly as a director on 19 March 2019
29 Mar 2019 AP01 Appointment of Mr David Thomas Kelly as a director on 15 February 2018
28 Jan 2019 AA Group of companies' accounts made up to 30 April 2018
07 Dec 2018 CS01 Confirmation statement made on 31 October 2018 with updates
08 Nov 2018 AA01 Previous accounting period shortened from 30 November 2018 to 30 April 2018
29 Aug 2018 SH03 Purchase of own shares.
27 Jul 2018 AP01 Appointment of Ms Irina Hemmers as a director on 20 July 2018
25 Jul 2018 SH06 Cancellation of shares. Statement of capital on 18 June 2018
  • GBP 14,869.7673
18 Jul 2018 TM01 Termination of appointment of Gareth Patrick Healy as a director on 18 June 2018
17 Jul 2018 TM01 Termination of appointment of Mike Kingswood as a director on 15 May 2018
22 May 2018 AP01 Appointment of Miss Saloshnee Nightingale as a director on 15 May 2018
22 May 2018 TM01 Termination of appointment of John David Harper as a director on 15 May 2018
15 Mar 2018 SH02 Sub-division of shares on 14 November 2017
08 Mar 2018 SH01 Statement of capital following an allotment of shares on 15 February 2018
  • GBP 14,870.1173
08 Mar 2018 SH01 Statement of capital following an allotment of shares on 18 December 2017
  • GBP 14,868.467
08 Mar 2018 SH01 Statement of capital following an allotment of shares on 14 November 2017
  • GBP 14,867.6148
28 Feb 2018 SH08 Change of share class name or designation
28 Feb 2018 SH10 Particulars of variation of rights attached to shares
06 Dec 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Nov 2017 AP01 Appointment of Mr David Cruickshank as a director on 14 November 2017
16 Nov 2017 AP01 Appointment of Mr Mike Kingswood as a director on 14 November 2017
16 Nov 2017 AP01 Appointment of Mr Neil Geoffrey Morris as a director on 14 November 2017
16 Nov 2017 AD01 Registered office address changed from Cannon Place 78 Cannon Street London EC4N 6AF United Kingdom to 353 Buckingham Avenue Slough SL1 4PF on 16 November 2017