Advanced company searchLink opens in new window

COADJUTE LIMITED

Company number 11559616

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)
24 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
07 Aug 2024 DISS40 Compulsory strike-off action has been discontinued
06 Aug 2024 GAZ1 First Gazette notice for compulsory strike-off
01 Aug 2024 CS01 Confirmation statement made on 7 May 2024 with updates
01 Aug 2024 SH01 Statement of capital following an allotment of shares on 16 July 2024
  • GBP 429.47541
13 May 2024 AP01 Appointment of Duke of Norfolk Edward William Fitzalan Howard as a director on 26 April 2024
10 May 2024 AP01 Appointment of Mr David William Anderson as a director on 26 April 2024
10 May 2024 AP01 Appointment of Dr Nagla Thabet as a director on 28 April 2024
10 May 2024 AP01 Appointment of Mr David Francis Bradford as a director on 29 April 2024
23 Apr 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Consent to variation of special rights 25/03/2024
23 Apr 2024 RESOLUTIONS Resolutions
  • RES13 ‐ A ordinary shareholder consent 25/03/2024
23 Apr 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Ordinary shareholder consent 25/03/2024
23 Apr 2024 RESOLUTIONS Resolutions
  • RES13 ‐ B ordinary shareholder consent 25/03/2024
23 Apr 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Re:consent to variation of special rights 25/03/2024
23 Apr 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Re:shareholders consent 25/03/2024
23 Apr 2024 SH10 Particulars of variation of rights attached to shares
23 Apr 2024 SH10 Particulars of variation of rights attached to shares
23 Apr 2024 SH10 Particulars of variation of rights attached to shares
13 Apr 2024 MA Memorandum and Articles of Association
13 Apr 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Feb 2024 SH01 Statement of capital following an allotment of shares on 9 August 2023
  • GBP 293.97885
01 Feb 2024 SH01 Statement of capital following an allotment of shares on 19 June 2023
  • GBP 288.61085
18 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
17 Aug 2023 MR04 Satisfaction of charge 115596160001 in full
16 Aug 2023 RP04CS01 Second filing of Confirmation Statement dated 7 May 2023