- Company Overview for COOP EXCHANGE LIMITED (13090619)
- Filing history for COOP EXCHANGE LIMITED (13090619)
- People for COOP EXCHANGE LIMITED (13090619)
- More for COOP EXCHANGE LIMITED (13090619)
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
|
|
13 Feb 2024 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 6 March 2023
|
|
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
|
|
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
|
|
23 Feb 2023 | SH02 | Sub-division of shares on 9 February 2023 | |
23 Feb 2023 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
22 May 2021 | AP01 | Appointment of Dame Pauline Green as a director on 10 May 2021 |