COEVOLVE AXMINSTER LTD
Status | ACTIVE |
Company No. | 12291785 |
Category | Private Limited Company |
Incorporated | 31 Oct 2019 |
Age | 4 years, 8 months, 8 days |
Jurisdiction | England Wales |
SUMMARY
COEVOLVE AXMINSTER LTD is an active private limited company with number 12291785. It was incorporated 4 years, 8 months, 8 days ago, on 31 October 2019. The company address is 21 Lampard Grove, London, N16 6XA, England.
Company Fillings
Confirmation statement with no updates
Date: 03 Jul 2024
Action Date: 26 Jun 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-06-26
Documents
Accounts with accounts type total exemption full
Date: 25 Jul 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 10 Jul 2023
Action Date: 26 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-26
Documents
Gazette filings brought up to date
Date: 08 Dec 2022
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 07 Dec 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Notification of a person with significant control
Date: 26 Jun 2022
Action Date: 01 Mar 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Sarah Fink
Notification date: 2022-03-01
Documents
Appoint person director company with name date
Date: 26 Jun 2022
Action Date: 01 Mar 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Sarah Fink
Appointment date: 2022-03-01
Documents
Termination director company with name termination date
Date: 26 Jun 2022
Action Date: 01 Mar 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Leah Fink
Termination date: 2022-03-01
Documents
Confirmation statement with updates
Date: 26 Jun 2022
Action Date: 26 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-26
Documents
Cessation of a person with significant control
Date: 26 Jun 2022
Action Date: 01 Mar 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Leah Fink
Cessation date: 2022-03-01
Documents
Notification of a person with significant control
Date: 17 Jan 2022
Action Date: 10 Jan 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Leah Fink
Notification date: 2022-01-10
Documents
Cessation of a person with significant control
Date: 17 Jan 2022
Action Date: 10 Jan 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Pinchos Fink
Cessation date: 2022-01-10
Documents
Confirmation statement with no updates
Date: 17 Jan 2022
Action Date: 17 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-17
Documents
Confirmation statement with updates
Date: 11 Jan 2022
Action Date: 11 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-11
Documents
Appoint person director company with name date
Date: 11 Jan 2022
Action Date: 10 Jan 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Leah Fink
Appointment date: 2022-01-10
Documents
Termination director company with name termination date
Date: 11 Jan 2022
Action Date: 10 Jan 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Pinchas Fink
Termination date: 2022-01-10
Documents
Termination director company with name termination date
Date: 11 Oct 2021
Action Date: 04 Oct 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Aron Joseph Weisz
Termination date: 2021-10-04
Documents
Termination director company with name termination date
Date: 11 Oct 2021
Action Date: 04 Oct 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Yehudah Fink
Termination date: 2021-10-04
Documents
Accounts with accounts type total exemption full
Date: 27 Aug 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 16 Aug 2021
Action Date: 23 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-23
Documents
Appoint person director company with name date
Date: 08 Apr 2021
Action Date: 26 Aug 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Aron Joseph Weisz
Appointment date: 2020-08-26
Documents
Appoint person director company with name date
Date: 09 Feb 2021
Action Date: 25 Jul 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Yehudah Fink
Appointment date: 2020-07-25
Documents
Termination director company with name termination date
Date: 17 Sep 2020
Action Date: 07 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Yehudah Fink
Termination date: 2020-09-07
Documents
Change person director company with change date
Date: 23 Jul 2020
Action Date: 23 Jul 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-07-23
Officer name: Mr Pinchos Fink
Documents
Confirmation statement with updates
Date: 23 Jul 2020
Action Date: 23 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-23
Documents
Appoint person director company with name date
Date: 08 Jul 2020
Action Date: 09 Feb 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Yehudah Fink
Appointment date: 2020-02-09
Documents
Change registered office address company with date old address new address
Date: 08 Feb 2020
Action Date: 08 Feb 2020
Category: Address
Type: AD01
Change date: 2020-02-08
Old address: 103 Cranley Gardens Muswell Hill London N10 3AD England
New address: 21 Lampard Grove London N16 6XA
Documents
Appoint person director company with name date
Date: 08 Feb 2020
Action Date: 04 Feb 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Pinchos Fink
Appointment date: 2020-02-04
Documents
Termination director company with name termination date
Date: 08 Feb 2020
Action Date: 04 Feb 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Niall Samuel Ivers
Termination date: 2020-02-04
Documents
Notification of a person with significant control
Date: 08 Feb 2020
Action Date: 04 Feb 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Pinchos Fink
Notification date: 2020-02-04
Documents
Cessation of a person with significant control
Date: 08 Feb 2020
Action Date: 04 Feb 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Niall Samuel Ivers
Cessation date: 2020-02-04
Documents
Mortgage create with deed with charge number charge creation date
Date: 05 Feb 2020
Action Date: 04 Feb 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 122917850001
Charge creation date: 2020-02-04
Documents
Resolution
Date: 12 Nov 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
60 PINFOLD HILL,LICHFIELD,WS14 0JP
Number: | 09094407 |
Status: | ACTIVE |
Category: | Private Limited Company |
CAIRNFIELD, SKENE,ABERDEENSHIRE,AB32 6YA
Number: | SC249188 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTERNATIONAL HOUSE,LONDON,SW7 4EF
Number: | 11552898 |
Status: | ACTIVE |
Category: | Private Limited Company |
LAGAN VALLEY CONSULTING LIMITED
COLLINGHAM HOUSE,LONDON,SW19 1QT
Number: | 09169711 |
Status: | ACTIVE |
Category: | Private Limited Company |
ONLY TALK INTERNATIONAL ORGANISATION LIMITED
114 HAMLET COURT ROAD,WESTCLIFF-ON-SEA,SS0 7LP
Number: | 08419190 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
SOUTH STAFFORDSHIRE ESTATES LIMITED
DARWIN HOUSE,BROMSGROVE,B61 7JJ
Number: | 00340180 |
Status: | LIQUIDATION |
Category: | Private Limited Company |