Advanced company searchLink opens in new window

COE DIGITAL LTD

Company number 12755366

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)
12 Dec 2024 PSC04 Change of details for Mr Guthrie Peter Holliday as a person with significant control on 26 January 2024
04 Dec 2024 PSC01 Notification of Victoria Jennifer Luff as a person with significant control on 26 January 2024
14 Aug 2024 CS01 Confirmation statement made on 19 July 2024 with updates
30 Apr 2024 AA Micro company accounts made up to 31 July 2023
15 Feb 2024 AP01 Appointment of Ms Victoria Jennifer Luff as a director on 26 January 2024
15 Feb 2024 SH01 Statement of capital following an allotment of shares on 26 January 2024
  • GBP 200
14 Feb 2024 SH01 Statement of capital following an allotment of shares on 11 January 2024
  • GBP 100
02 Aug 2023 CS01 Confirmation statement made on 19 July 2023 with no updates
30 Apr 2023 AA Micro company accounts made up to 31 July 2022
20 Jul 2022 CS01 Confirmation statement made on 19 July 2022 with no updates
20 May 2022 AA Accounts for a dormant company made up to 31 July 2021
26 Aug 2021 CS01 Confirmation statement made on 19 July 2021 with no updates
09 Jul 2021 AD01 Registered office address changed from , 51 Cranford Road, London, TN10 4HQ, England to 51 Cranford Road Tonbridge TN10 4HQ on 9 July 2021
09 Jul 2021 CH01 Director's details changed for Mr Guthrie Peter Holliday on 9 July 2021
09 Jul 2021 AD01 Registered office address changed from , 20-22 Wenlock Road, London, N1 7GU, England to 51 Cranford Road Tonbridge TN10 4HQ on 9 July 2021
09 Jul 2021 PSC04 Change of details for Mr Guthrie Peter Holliday as a person with significant control on 13 September 2020
20 Jul 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-07-20
  • GBP 1