COORDINATE SAAS LIMITED

C4di @ The Dock C4di @ The Dock, Hull, HU1 1UU, England
StatusACTIVE
Company No.10345736
CategoryPrivate Limited Company
Incorporated25 Aug 2016
Age7 years, 8 months, 8 days
JurisdictionEngland Wales

SUMMARY

COORDINATE SAAS LIMITED is an active private limited company with number 10345736. It was incorporated 7 years, 8 months, 8 days ago, on 25 August 2016. The company address is C4di @ The Dock C4di @ The Dock, Hull, HU1 1UU, England.



Company Fillings

Confirmation statement with no updates

Date: 18 Mar 2024

Action Date: 06 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Feb 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Nov 2023

Action Date: 26 Oct 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-10-26

Charge number: 103457360003

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Oct 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 103457360002

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 May 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Mar 2023

Action Date: 06 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-06

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Jan 2023

Action Date: 13 Jan 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 103457360002

Charge creation date: 2023-01-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jun 2022

Action Date: 20 Jun 2022

Category: Address

Type: AD01

New address: C4Di @ the Dock 31 - 38 Queen Street Hull HU1 1UU

Change date: 2022-06-20

Old address: Unit 305B the Innovation Centre 217 Portobello Sheffield S1 4DP England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Apr 2022

Action Date: 06 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Apr 2022

Action Date: 12 Apr 2022

Category: Address

Type: AD01

Old address: C4Di @Thedock 47 Queen Street Hull HU1 1UU United Kingdom

New address: Unit 305B the Innovation Centre 217 Portobello Sheffield S1 4DP

Change date: 2022-04-12

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Apr 2022

Action Date: 06 Apr 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 103457360001

Charge creation date: 2022-04-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 May 2021

Action Date: 06 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Aug 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Change to a person with significant control

Date: 16 Jun 2020

Action Date: 08 Jun 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Rochelle Moore

Change date: 2020-06-08

Documents

View document PDF

Change to a person with significant control

Date: 16 Jun 2020

Action Date: 08 Jun 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr James Moore

Change date: 2020-06-08

Documents

View document PDF

Capital allotment shares

Date: 16 Jun 2020

Action Date: 08 Jun 2020

Category: Capital

Type: SH01

Date: 2020-06-08

Capital : 119.05 GBP

Documents

View document PDF

Capital alter shares subdivision

Date: 05 Jun 2020

Action Date: 21 May 2020

Category: Capital

Type: SH02

Date: 2020-05-21

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Mar 2020

Action Date: 06 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-06

Documents

View document PDF

Notification of a person with significant control

Date: 30 Mar 2020

Action Date: 05 Mar 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-03-05

Psc name: James Moore

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Mar 2020

Action Date: 05 Mar 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-03-05

Psc name: Jrm Ventures Limited

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Mar 2019

Action Date: 06 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-06

Documents

View document PDF

Appoint person director company with name date

Date: 06 Mar 2019

Action Date: 20 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-02-20

Officer name: Mr James Moore

Documents

View document PDF

Confirmation statement with updates

Date: 11 Sep 2018

Action Date: 24 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-24

Documents

View document PDF

Notification of a person with significant control

Date: 25 Jun 2018

Action Date: 01 Sep 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-09-01

Psc name: Rochelle Moore

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Oct 2017

Action Date: 24 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-24

Documents

View document PDF

Incorporation company

Date: 25 Aug 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABC DRAINAGE LIMITED

683-693 WILMSLOW ROAD,MANCHESTER,M20 6RE

Number:09742316
Status:LIQUIDATION
Category:Private Limited Company

ADE-DIVINE CONSULTING LTD

SUITE 4, WESSEX SUITES,ANDOVER,SP10 1PA

Number:08256286
Status:ACTIVE
Category:Private Limited Company

CLARIC LIMITED

207 KNUTSFORD ROAD, GRAPPENHALL,CHESHIRE,WA4 2QL

Number:06231930
Status:ACTIVE
Category:Private Limited Company

HEXHAM DENTAL CLINIC

17 BATTLE HILL,HEXHAM,NE46 1BA

Number:08312358
Status:ACTIVE
Category:Private Unlimited Company

POLYBITUMENS LIMITED

ALBION HOUSE,HORSHAM,RH12 2RW

Number:02935221
Status:ACTIVE
Category:Private Limited Company

TOPFLARE LTD

SUITE 4,STOURBRIDGE,DY8 1QR

Number:11873659
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