CORALBANK SOLUTIONS LIMITED

5 London Road, Rainham, ME8 7RG, Kent, England
StatusACTIVE
Company No.06569360
CategoryPrivate Limited Company
Incorporated17 Apr 2008
Age16 years, 1 month, 16 days
JurisdictionEngland Wales

SUMMARY

CORALBANK SOLUTIONS LIMITED is an active private limited company with number 06569360. It was incorporated 16 years, 1 month, 16 days ago, on 17 April 2008. The company address is 5 London Road, Rainham, ME8 7RG, Kent, England.



Company Fillings

Confirmation statement with no updates

Date: 17 Apr 2024

Action Date: 17 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 May 2023

Action Date: 17 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Change person director company with change date

Date: 09 May 2022

Action Date: 09 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-05-09

Officer name: Mr Patrick Bennett

Documents

View document PDF

Change to a person with significant control

Date: 09 May 2022

Action Date: 09 May 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-05-09

Psc name: Mr Patrick Bennett

Documents

View document PDF

Confirmation statement with no updates

Date: 09 May 2022

Action Date: 17 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-17

Documents

View document PDF

Change person director company with change date

Date: 09 Mar 2022

Action Date: 09 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Patrick Bennett

Change date: 2022-03-09

Documents

View document PDF

Change person secretary company with change date

Date: 09 Mar 2022

Action Date: 09 Mar 2022

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2022-03-09

Officer name: Janette Bennett

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Mar 2022

Action Date: 09 Mar 2022

Category: Address

Type: AD01

Change date: 2022-03-09

New address: 5 London Road Rainham Kent ME8 7RG

Old address: 295 High Street Rainham Gillingham Kent ME8 8DS

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Apr 2021

Action Date: 17 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Oct 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Apr 2020

Action Date: 17 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Apr 2019

Action Date: 17 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Aug 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Apr 2018

Action Date: 17 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 25 Apr 2017

Action Date: 17 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 May 2016

Action Date: 17 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 May 2015

Action Date: 17 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-17

Documents

View document PDF

Gazette filings brought up to date

Date: 06 May 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 May 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Gazette notice compulsory

Date: 05 May 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 May 2014

Action Date: 17 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Apr 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Apr 2013

Action Date: 17 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-17

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Mar 2013

Action Date: 04 Mar 2013

Category: Address

Type: AD01

Old address: 62 Watling Street Gillingham Kent ME7 2YN

Change date: 2013-03-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Feb 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 May 2012

Action Date: 17 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Apr 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Apr 2011

Action Date: 17 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 May 2010

Action Date: 17 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-17

Documents

View document PDF

Change person director company with change date

Date: 19 May 2010

Action Date: 17 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-17

Officer name: Patrick Bennett

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Dec 2009

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 24 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 17/04/09; full list of members

Documents

View document PDF

Legacy

Date: 20 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated director paul graeme

Documents

View document PDF

Legacy

Date: 13 Nov 2008

Category: Officers

Type: 288a

Description: Director appointed patrick bennett

Documents

View document PDF

Legacy

Date: 13 Nov 2008

Category: Officers

Type: 288a

Description: Secretary appointed janette bennett

Documents

View document PDF

Legacy

Date: 13 Nov 2008

Category: Address

Type: 287

Description: Registered office changed on 13/11/2008 from 61 fairview avenue wigmore gillingham kent ME8 0QP

Documents

View document PDF

Incorporation company

Date: 17 Apr 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANDREW GAMMELL LIMITED

2 NETHEREND ROAD,HUDDERSFIELD,HD7 5EA

Number:04638564
Status:ACTIVE
Category:Private Limited Company

HYDROSTATICA LTD

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:11948607
Status:ACTIVE
Category:Private Limited Company

L MOORE LONDON LTD

FLAT 4 SUNDRIDGE COURT,BROMLEY,BR1 3TF

Number:11095720
Status:ACTIVE
Category:Private Limited Company

LGP CONSTRUCT LTD

555 BARKING ROAD,LONDON,E6 2LW

Number:09900251
Status:ACTIVE
Category:Private Limited Company

PHOTOWORKS

154-155 EDWARD STREET,BRIGHTON,BN2 0JG

Number:03043169
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

SHEARING BUILDING SERVICES LTD

22 LONGLEAT GARDENS,MAIDENHEAD,SL6 4HN

Number:08108674
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