Advanced company searchLink opens in new window

COINC SHELF 605 LIMITED

Company number 11078231

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)
27 Jan 2025 AD01 Registered office address changed from The Garden House Windmill Road Sevenoaks Kent TN13 1TN United Kingdom to First Floor, Yarnwicke 119-121 Cannon Street London EC4N 5AT on 27 January 2025
27 Jan 2025 AA Accounts for a dormant company made up to 23 November 2024
27 Jan 2025 CS01 Confirmation statement made on 20 December 2024 with updates
19 Aug 2024 AA Accounts for a dormant company made up to 30 November 2023
18 Jul 2024 CH01 Director's details changed for Mr Daniel Gerard O'connell on 18 July 2024
18 Jul 2024 PSC04 Change of details for Mr Daniel Gerard O'connell as a person with significant control on 18 July 2024
04 Jun 2024 AD01 Registered office address changed from 2nd Floor 38 - 43 Lincoln's Inn Fields London WC2A 3PE United Kingdom to The Garden House Windmill Road Sevenoaks Kent TN13 1TN on 4 June 2024
20 Dec 2023 CS01 Confirmation statement made on 20 December 2023 with no updates
31 Aug 2023 AA Accounts for a dormant company made up to 30 November 2022
19 Dec 2022 CS01 Confirmation statement made on 19 December 2022 with no updates
16 Aug 2022 AA Accounts for a dormant company made up to 30 November 2021
22 Jun 2022 AD01 Registered office address changed from 200-203 Strand London WC2R 1DJ United Kingdom to 2nd Floor 38 - 43 Lincoln's Inn Fields London WC2A 3PE on 22 June 2022
22 Jun 2022 CH01 Director's details changed for Mr Daniel Gerard O'connell on 21 June 2022
22 Jun 2022 PSC04 Change of details for Mr Daniel Gerard O'connell as a person with significant control on 21 June 2022
08 Dec 2021 CS01 Confirmation statement made on 8 December 2021 with no updates
27 Jul 2021 AA Accounts for a dormant company made up to 30 November 2020
25 Jan 2021 CS01 Confirmation statement made on 29 November 2020 with no updates
26 Oct 2020 AA Accounts for a dormant company made up to 30 November 2019
23 Oct 2020 CERTNM Company name changed rutterford international LIMITED\certificate issued on 23/10/20
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-23
20 Oct 2020 TM01 Termination of appointment of Graeme James Hugh Hay as a director on 20 October 2020
20 Oct 2020 PSC07 Cessation of Graeme James Hugh Hay as a person with significant control on 20 October 2020
20 Oct 2020 PSC01 Notification of Daniel O'connell as a person with significant control on 20 October 2020
20 Oct 2020 AP01 Appointment of Mr Daniel Gerard O'connell as a director on 20 October 2020
29 Nov 2019 CS01 Confirmation statement made on 29 November 2019 with no updates
07 Jun 2019 AA Accounts for a dormant company made up to 30 November 2018