99 Church Street
Rickmansworth
WD3 1JJ
Director Name | Mr Adam Jonathan Durrani |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Cox Costello & Horne 26 Main Avenue Moor Park HA6 2HJ |
Registered Address | C/O Cox Costello & Horne Batchworth Lock House 99 Church Street Rickmansworth WD3 1JJ |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Ward | Rickmansworth Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 9 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 23 March 2025 (11 months, 1 week from now) |
30 November 2023 | Change of details for Cch Financial Strategies Limited as a person with significant control on 1 September 2023 (2 pages) |
---|---|
30 November 2023 | Director's details changed for Mr Michael Francis Cox on 1 September 2023 (2 pages) |
22 August 2023 | Registered office address changed from C/O Cox Costello & Horne 26 Main Avenue Moor Park HA6 2HJ England to C/O Cox Costello & Horne Batchworth Lock House 99 Church Street Rickmansworth WD3 1JJ on 22 August 2023 (1 page) |
18 July 2023 | Total exemption full accounts made up to 31 October 2022 (6 pages) |
22 March 2023 | Confirmation statement made on 9 March 2023 with updates (5 pages) |
27 July 2022 | Total exemption full accounts made up to 31 October 2021 (7 pages) |
15 June 2022 | Purchase of own shares. (4 pages) |
15 June 2022 | Cancellation of shares. Statement of capital on 21 April 2022
|
25 April 2022 | Previous accounting period shortened from 30 March 2022 to 31 October 2021 (1 page) |
7 April 2022 | Notification of Cch Financial Strategies Limited as a person with significant control on 1 April 2022 (2 pages) |
7 April 2022 | Cessation of Coe Solutions Limited as a person with significant control on 31 March 2022 (1 page) |
5 April 2022 | Company name changed coe solutions (cardpay) LIMITED\certificate issued on 05/04/22
|
5 April 2022 | Termination of appointment of Adam Jonathan Durrani as a director on 31 March 2022 (1 page) |
5 April 2022 | Confirmation statement made on 9 March 2022 with updates (4 pages) |
22 March 2022 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
22 December 2021 | Previous accounting period shortened from 31 March 2021 to 30 March 2021 (1 page) |
21 April 2021 | Director's details changed for Mr Adam Jonathan Durrani on 20 April 2021 (2 pages) |
20 April 2021 | Director's details changed for Mr Michael Francis Cox on 1 June 2020 (2 pages) |
20 April 2021 | Director's details changed for Mr Michael Francis Cox on 1 June 2020 (2 pages) |
20 April 2021 | Confirmation statement made on 9 March 2021 with updates (4 pages) |
20 April 2021 | Change of details for Coe Solutions Limited as a person with significant control on 1 June 2020 (2 pages) |
30 March 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
19 May 2020 | Registered office address changed from C/O Cox Costello & Horne Fourth & Fifth Floor 14-15 Lower Grosvenor Place London SW1W 0EX England to C/O Cox Costello & Horne 26 Main Avenue Moor Park HA6 2HJ on 19 May 2020 (1 page) |
26 March 2020 | Confirmation statement made on 9 March 2020 with updates (4 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
22 July 2019 | Resolutions
|
22 July 2019 | Statement of capital on 22 July 2019
|
22 July 2019 | Solvency Statement dated 01/04/18 (1 page) |
22 July 2019 | Statement by Directors (1 page) |
11 April 2019 | Confirmation statement made on 9 March 2019 with updates (5 pages) |
19 March 2019 | Director's details changed for Mr Michael Francis Cox on 1 March 2019 (2 pages) |
27 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
27 March 2018 | Confirmation statement made on 9 March 2018 with updates (4 pages) |
8 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
8 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
14 August 2017 | Change of details for Coe Solutions Limited as a person with significant control on 14 August 2017 (2 pages) |
14 August 2017 | Registered office address changed from C/O Cox Costello & Horne Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ England to C/O Cox Costello & Horne Fourth & Fifth Floor 14-15 Lower Grosvenor Place London SW1W 0EX on 14 August 2017 (1 page) |
14 August 2017 | Director's details changed for Mr Adam Jonathan Durrani on 14 August 2017 (2 pages) |
14 August 2017 | Registered office address changed from C/O Cox Costello & Horne Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ England to C/O Cox Costello & Horne Fourth & Fifth Floor 14-15 Lower Grosvenor Place London SW1W 0EX on 14 August 2017 (1 page) |
14 August 2017 | Director's details changed for Mr Adam Jonathan Durrani on 14 August 2017 (2 pages) |
14 August 2017 | Change of details for Coe Solutions Limited as a person with significant control on 14 August 2017 (2 pages) |
20 March 2017 | Confirmation statement made on 9 March 2017 with updates (5 pages) |
20 March 2017 | Confirmation statement made on 9 March 2017 with updates (5 pages) |
10 October 2016 | Director's details changed for Mr Michael Francis Cox on 14 September 2016 (2 pages) |
10 October 2016 | Director's details changed for Mr Michael Francis Cox on 14 September 2016 (2 pages) |
9 March 2016 | Incorporation
Statement of capital on 2016-03-09
|
9 March 2016 | Incorporation
Statement of capital on 2016-03-09
|