COEVOLVE AXMINSTER LTD

21 Lampard Grove, London, N16 6XA, England
StatusACTIVE
Company No.12291785
CategoryPrivate Limited Company
Incorporated31 Oct 2019
Age4 years, 8 months, 8 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 08 Dec 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 04 Oct 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Memorandum articles

Date: 12 Nov 2019

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 12 Nov 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 31 Oct 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APL ONLINE LTD

60 PINFOLD HILL,LICHFIELD,WS14 0JP

Number:09094407
Status:ACTIVE
Category:Private Limited Company

I & L BURNETT LIMITED

CAIRNFIELD, SKENE,ABERDEENSHIRE,AB32 6YA

Number:SC249188
Status:ACTIVE
Category:Private Limited Company

KB CONSTRUCTION GROUP LTD

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

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