- Company Overview for COXALTECHNICIANS LTD (14018205)
- Filing history for COXALTECHNICIANS LTD (14018205)
- People for COXALTECHNICIANS LTD (14018205)
- More for COXALTECHNICIANS LTD (14018205)
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 2023 | CS01 | Confirmation statement made on 24 December 2023 with updates | |
06 Dec 2023 | CS01 | Confirmation statement made on 6 December 2023 with updates | |
06 Dec 2023 | AP01 | Appointment of Miss Jilly Elizabeth Slack as a director on 1 November 2023 | |
06 Dec 2023 | PSC01 | Notification of Jilly Elizabeth Slack as a person with significant control on 1 November 2023 | |
06 Dec 2023 | PSC07 | Cessation of Marcel Gadzo as a person with significant control on 1 November 2023 | |
06 Dec 2023 | TM01 | Termination of appointment of Marcel Gadzo as a director on 1 November 2023 | |
29 Sep 2023 | AA | Total exemption full accounts made up to 30 April 2023 | |
28 Sep 2023 | PSC01 | Notification of Marcel Gadzo as a person with significant control on 1 August 2023 | |
28 Sep 2023 | AP01 | Appointment of Mr Marcel Gadzo as a director on 1 August 2023 | |
28 Sep 2023 | PSC07 | Cessation of Alan Coxall as a person with significant control on 1 August 2023 | |
28 Sep 2023 | TM01 | Termination of appointment of Alan Coxall as a director on 1 August 2023 | |
11 Jul 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Jul 2023 | CS01 | Confirmation statement made on 31 March 2023 with no updates | |
20 Jun 2023 | AD01 | Registered office address changed from 69 Walker Avenue Bradford BD7 2PT England to 2 King Street Cleckheaton BD19 3JX on 20 June 2023 | |
20 Jun 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Apr 2022 | NEWINC |
Incorporation
Statement of capital on 2022-04-01
|