Advanced company searchLink opens in new window

CO-LEND HOLDINGS LTD

Company number 12135370

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)
26 Oct 2024 CS01 Confirmation statement made on 26 October 2024 with no updates
02 Aug 2024 CS01 Confirmation statement made on 1 August 2024 with updates
26 Jun 2024 AA Total exemption full accounts made up to 30 September 2023
10 Aug 2023 CS01 Confirmation statement made on 1 August 2023 with updates
28 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
15 Nov 2022 AA01 Previous accounting period extended from 31 August 2022 to 30 September 2022
05 Aug 2022 CS01 Confirmation statement made on 1 August 2022 with updates
30 May 2022 AA Total exemption full accounts made up to 31 August 2021
22 Sep 2021 PSC01 Notification of Dominic Vanderstay as a person with significant control on 22 September 2021
22 Sep 2021 PSC07 Cessation of Mervyn Dabner as a person with significant control on 22 September 2021
22 Sep 2021 AA Micro company accounts made up to 31 August 2020
22 Sep 2021 AD01 Registered office address changed from St Ledger House 112 London Rd Southborough Tunbridge Wells Kent TN4 0PN England to 50 Waterway House Medway Wharf Road Tonbridge TN9 1AY on 22 September 2021
04 Aug 2021 DISS40 Compulsory strike-off action has been discontinued
03 Aug 2021 CS01 Confirmation statement made on 1 August 2021 with updates
03 Aug 2021 TM01 Termination of appointment of Mervyn Dabner as a director on 30 March 2021
16 Jul 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
01 Oct 2020 CS01 Confirmation statement made on 1 August 2020 with no updates
23 Jul 2020 AD01 Registered office address changed from Thavies Inn House 3-4 Holborn Circus London EC1N 2HA England to St Ledger House 112 London Rd Southborough Tunbridge Wells Kent TN4 0PN on 23 July 2020
26 Nov 2019 MR01 Registration of charge 121353700001, created on 20 November 2019
11 Sep 2019 CH01 Director's details changed for Mr Dominic Vanderstay on 11 September 2019
02 Aug 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-08-02
  • GBP 1