COORD GLOBAL IT SOLUTIONS LTD.

Wynora Soldiers Rise Wynora Soldiers Rise, Wokingham, RG40 3NE, England
StatusACTIVE
Company No.08252852
CategoryPrivate Limited Company
Incorporated15 Oct 2012
Age11 years, 8 months, 20 days
JurisdictionEngland Wales

SUMMARY

COORD GLOBAL IT SOLUTIONS LTD. is an active private limited company with number 08252852. It was incorporated 11 years, 8 months, 20 days ago, on 15 October 2012. The company address is Wynora Soldiers Rise Wynora Soldiers Rise, Wokingham, RG40 3NE, England.



Company Fillings

Accounts with accounts type micro entity

Date: 08 Jun 2024

Action Date: 31 Oct 2023

Category: Accounts

Type: AA

Made up date: 2023-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Feb 2024

Action Date: 23 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Feb 2023

Action Date: 23 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Mar 2022

Action Date: 17 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-17

Documents

View document PDF

Confirmation statement with updates

Date: 11 Dec 2021

Action Date: 07 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jan 2021

Action Date: 07 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jul 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Dec 2019

Action Date: 07 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Dec 2018

Action Date: 07 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-07

Documents

View document PDF

Notification of a person with significant control

Date: 06 Nov 2018

Action Date: 30 Aug 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Venkateswarareddy Pamulapati

Notification date: 2018-08-30

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Nov 2018

Action Date: 30 Oct 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Venkateswarareddy Pamulapati

Cessation date: 2018-10-30

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Nov 2018

Action Date: 30 Oct 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Venkateswarareddy Pamulapati

Cessation date: 2018-10-30

Documents

View document PDF

Change person director company with change date

Date: 01 Nov 2018

Action Date: 01 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-11-01

Officer name: Mrs Suseela Pamulapati

Documents

View document PDF

Change person director company with change date

Date: 01 Nov 2018

Action Date: 01 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-11-01

Officer name: Mr Venkateswarareddy Pamulapati

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Jun 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jun 2018

Action Date: 12 Jun 2018

Category: Address

Type: AD01

Change date: 2018-06-12

Old address: 4 Hampshire Close Wokingham RG41 3BQ England

New address: Wynora Soldiers Rise Finchampstead Wokingham RG40 3NE

Documents

View document PDF

Confirmation statement with updates

Date: 07 Dec 2017

Action Date: 07 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-07

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Sep 2017

Action Date: 31 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-31

Documents

View document PDF

Notification of a person with significant control

Date: 01 Sep 2017

Action Date: 30 Aug 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Venkateswarareddy Pamulapati

Notification date: 2017-08-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jul 2017

Action Date: 26 Jul 2017

Category: Address

Type: AD01

Change date: 2017-07-26

Old address: 17 st. Francis Close Crowthorne Berkshire RG45 6DF England

New address: 4 Hampshire Close Wokingham RG41 3BQ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Sep 2016

Action Date: 31 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jun 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Feb 2016

Action Date: 02 Feb 2016

Category: Address

Type: AD01

Change date: 2016-02-02

Old address: 19 Mill Lane Earley Reading RG6 7JF

New address: 17 st. Francis Close Crowthorne Berkshire RG45 6DF

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Sep 2015

Action Date: 31 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Sep 2014

Action Date: 31 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 21 Aug 2014

Action Date: 20 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Venkateswarareddy Pamulapati

Appointment date: 2014-08-20

Documents

View document PDF

Change person director company with change date

Date: 15 Aug 2014

Action Date: 15 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-08-15

Officer name: Mrs Suseela Pamulapati

Documents

View document PDF

Termination director company with name termination date

Date: 05 Aug 2014

Action Date: 05 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sireesha Pulusu

Termination date: 2014-08-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Aug 2014

Action Date: 05 Aug 2014

Category: Address

Type: AD01

Change date: 2014-08-05

Old address: 13 Vector Point 1 5 Hainault Bridge Parade Hainault Street Ilford Essex IG1 4GF

New address: 19 Mill Lane Earley Reading RG6 7JF

Documents

View document PDF

Appoint person director company with name date

Date: 05 Aug 2014

Action Date: 05 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Suseela Pamulapati

Appointment date: 2014-08-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jan 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Nov 2013

Action Date: 15 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-15

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Nov 2013

Action Date: 07 Nov 2013

Category: Address

Type: AD01

Change date: 2013-11-07

Old address: 13 Hainault Bridge Parade, Hainault Street Ilford Essex IG1 4GF United Kingdom

Documents

View document PDF

Change person director company with change date

Date: 06 Nov 2013

Action Date: 15 Nov 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-11-15

Officer name: Mrs Sireesha Pulusu

Documents

View document PDF

Incorporation company

Date: 15 Oct 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FAMILY EVENTS

INTERNATIONAL HOUSE, 776-778,LONDON,E13 9PJ

Number:08795933
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

L.D. PENSION PLAN TRUSTEE LIMITED

FIFTH FLOOR,LONDON,EC2V 7EX

Number:03385477
Status:ACTIVE
Category:Private Limited Company

N E S BUILD LIMITED

23 COTTINGHAM WAY,NORTHANTS,NN14 4PL

Number:04592575
Status:ACTIVE
Category:Private Limited Company

RUSHTONS (NW) LIMITED

SHORROCK HOUSE 1 FARADAY COURT,PRESTON,PR2 9NB

Number:07160541
Status:ACTIVE
Category:Private Limited Company

SPECIALIST VEHICLE BROKERS LTD

CROSSROADS FARM OLD JOCKEY,BOX,SN13 8JQ

Number:09163666
Status:ACTIVE
Category:Private Limited Company

THE LOVELY CIDER COMPANY LIMITED

THE GRANGE WOODHOUSES,BURTON-ON-TRENT,DE13 8NP

Number:07787778
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source