COACHING ONLINE LTD

41 Great Portland Street, London, W1W 7LA, United Kingdom
StatusACTIVE
Company No.10226131
CategoryPrivate Limited Company
Incorporated10 Jun 2016
Age7 years, 11 months, 11 days
JurisdictionEngland Wales

SUMMARY

COACHING ONLINE LTD is an active private limited company with number 10226131. It was incorporated 7 years, 11 months, 11 days ago, on 10 June 2016. The company address is 41 Great Portland Street, London, W1W 7LA, United Kingdom.



Company Fillings

Change to a person with significant control

Date: 18 Oct 2023

Action Date: 14 Oct 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-10-14

Psc name: Mr Justin James

Documents

View document PDF

Change person director company with change date

Date: 18 Oct 2023

Action Date: 14 Oct 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Justin Dennis James

Change date: 2023-10-14

Documents

View document PDF

Confirmation statement with updates

Date: 10 May 2023

Action Date: 31 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-31

Documents

View document PDF

Cessation of a person with significant control

Date: 10 May 2023

Action Date: 28 Sep 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-09-28

Psc name: Lysa Shaa Wasmund

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 28 Sep 2022

Action Date: 28 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-09-28

Officer name: Lysa Shaa Wasmund

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jun 2022

Action Date: 31 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Jun 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Certificate change of name company

Date: 18 Nov 2021

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed mindful team LTD\certificate issued on 18/11/21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Sep 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Capital alter shares subdivision

Date: 02 Jun 2021

Action Date: 13 May 2021

Category: Capital

Type: SH02

Date: 2021-05-13

Documents

View document PDF

Confirmation statement with no updates

Date: 18 May 2021

Action Date: 31 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 17 May 2021

Action Date: 13 May 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Lysa Shaa Wasmund

Notification date: 2021-05-13

Documents

View document PDF

Appoint person director company with name date

Date: 17 May 2021

Action Date: 13 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-05-13

Officer name: Ms Lysa Shaa Wasmund

Documents

View document PDF

Notification of a person with significant control

Date: 16 Apr 2020

Action Date: 01 Apr 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-04-01

Psc name: Justin James

Documents

View document PDF

Change to a person with significant control

Date: 16 Apr 2020

Action Date: 01 Apr 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Miss Emma Joy Obanye

Change date: 2020-04-01

Documents

View document PDF

Change to a person with significant control

Date: 16 Apr 2020

Action Date: 01 Apr 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-04-01

Psc name: Miss Irene Francés Argente

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Apr 2020

Action Date: 01 Apr 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-04-01

Psc name: Irene FrancÉs Argente

Documents

View document PDF

Appoint person director company with name date

Date: 16 Apr 2020

Action Date: 01 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-04-01

Officer name: Mr Justin Dennis James

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 31 Mar 2020

Action Date: 31 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-31

Documents

View document PDF

Capital allotment shares

Date: 31 Mar 2020

Action Date: 31 Mar 2020

Category: Capital

Type: SH01

Capital : 3 GBP

Date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jun 2019

Action Date: 31 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Resolution

Date: 21 Jan 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2019

Action Date: 31 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jan 2018

Action Date: 10 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-10

Documents

View document PDF

Change person director company with change date

Date: 24 Jan 2018

Action Date: 31 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Emma Joy Obanye

Change date: 2017-01-31

Documents

View document PDF

Change person director company with change date

Date: 24 Jan 2018

Action Date: 31 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-01-31

Officer name: Miss Irene Francés Argente

Documents

View document PDF

Change to a person with significant control without name date

Date: 24 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Documents

View document PDF

Notification of a person with significant control

Date: 24 Jan 2018

Action Date: 01 Aug 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Irene FrancÉs Argente

Notification date: 2016-08-01

Documents

View document PDF

Capital allotment shares

Date: 24 Jan 2018

Action Date: 01 Aug 2016

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2016-08-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jul 2017

Action Date: 05 Jul 2017

Category: Address

Type: AD01

New address: 41 Great Portland Street London W1W 7LA

Change date: 2017-07-05

Old address: 47 Rowan Apartments Seven Sisters Road London N4 1FS England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Mar 2017

Action Date: 27 Mar 2017

Category: Address

Type: AD01

Old address: 57 Mile End Road London E1 4TN England

Change date: 2017-03-27

New address: 47 Rowan Apartments Seven Sisters Road London N4 1FS

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jan 2017

Action Date: 10 Jan 2017

Category: Address

Type: AD01

Change date: 2017-01-10

Old address: 47 Rowan Apartments Seven Sisters Road London N4 1FS England

New address: 57 Mile End Road London E1 4TN

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jan 2017

Action Date: 10 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jan 2017

Action Date: 10 Jan 2017

Category: Address

Type: AD01

Change date: 2017-01-10

Old address: Flat 57 23 Mile End Road London E1 4TN England

New address: 47 Rowan Apartments Seven Sisters Road London N4 1FS

Documents

View document PDF

Appoint person director company with name date

Date: 11 Aug 2016

Action Date: 01 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Irene Francés Argente

Appointment date: 2016-08-01

Documents

View document PDF

Incorporation company

Date: 10 Jun 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOWES FINANCIAL SERVICES LTD

10 BRADENHAM PLACE,PENARTH,CF64 2AG

Number:10159215
Status:ACTIVE
Category:Private Limited Company

DRUMMOND BELL LIMITED

1 BEAUCHAMP COURT,BARNET,EN5 5TZ

Number:11640588
Status:ACTIVE
Category:Private Limited Company

NENE RESTAURANT LIMITED

214 LOWER ADDISCOMBE ROAD,CROYDON,CR0 7AB

Number:07653944
Status:ACTIVE
Category:Private Limited Company

SIMPSON FUELS LIMITED

FERNGROVE FARM COPLEY BENT,BISHOP AUCKLAND,DL13 5QS

Number:05064314
Status:ACTIVE
Category:Private Limited Company
Number:10320201
Status:ACTIVE
Category:Private Limited Company

THIRDKINDMUSIC LIMITED

30 PENNINGTONS,BISHOP'S STORTFORD,CM23 4LE

Number:08671482
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