- Company Overview for COINC SHELF 605 LIMITED (11078231)
- Filing history for COINC SHELF 605 LIMITED (11078231)
- People for COINC SHELF 605 LIMITED (11078231)
- More for COINC SHELF 605 LIMITED (11078231)
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
|
|
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 |