Advanced company searchLink opens in new window

COOP EXCHANGE LIMITED

Company number 13090619

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)
07 Jun 2024 CS01 Confirmation statement made on 4 June 2024 with updates
28 May 2024 AA Total exemption full accounts made up to 31 December 2023
22 Feb 2024 MA Memorandum and Articles of Association
14 Feb 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Feb 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 6 March 2023
  • GBP 27,061.72
07 Feb 2024 AP01 Appointment of Mr Daniel Grant Sinclair as a director on 30 January 2024
07 Feb 2024 SH01 Statement of capital following an allotment of shares on 30 January 2024
  • GBP 30,888.88
25 Oct 2023 AAMD Amended micro company accounts made up to 31 December 2021
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
16 Jun 2023 CS01 Confirmation statement made on 4 June 2023 with updates
13 Apr 2023 CH01 Director's details changed for Mr Finbary Anthony O'dwyer on 13 April 2023
03 Apr 2023 AP02 Appointment of Icmif Integer Limited as a director on 30 March 2023
13 Mar 2023 AP01 Appointment of Mr Finbary Anthony O'dwyer as a director on 6 March 2023
13 Mar 2023 SH01 Statement of capital following an allotment of shares on 6 March 2023
  • GBP 46,997.28
  • ANNOTATION Clarification a second filed SH01 was registered on 13/02/2024.
23 Feb 2023 SH02 Sub-division of shares on 9 February 2023
23 Feb 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub division 09/02/2023
15 Feb 2023 AD01 Registered office address changed from Tower Bridge House St. Katharines Way London E1W 1DD England to Mazars 30 Old Bailey London EC4M 7AU on 15 February 2023
09 Sep 2022 AA Micro company accounts made up to 31 December 2021
06 Jun 2022 CS01 Confirmation statement made on 4 June 2022 with no updates
01 Jun 2022 CH01 Director's details changed for Dame Pauline Green on 23 May 2022
16 Jun 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
14 Jun 2021 PSC04 Change of details for Mr Stephen Russell Gill as a person with significant control on 25 May 2021
04 Jun 2021 CS01 Confirmation statement made on 4 June 2021 with updates
28 May 2021 SH01 Statement of capital following an allotment of shares on 25 May 2021
  • GBP 27,000
22 May 2021 AP01 Appointment of Dame Pauline Green as a director on 10 May 2021