COORDINATE SAAS LIMITED
Status | ACTIVE |
Company No. | 10345736 |
Category | Private Limited Company |
Incorporated | 25 Aug 2016 |
Age | 7 years, 8 months, 8 days |
Jurisdiction | England 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
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
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
Mortgage satisfy charge full
Date: 30 Oct 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 103457360002
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital alter shares subdivision
Date: 05 Jun 2020
Action Date: 21 May 2020
Category: Capital
Type: SH02
Date: 2020-05-21
Documents
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
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
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
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
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
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
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
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
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
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
Some Companies
683-693 WILMSLOW ROAD,MANCHESTER,M20 6RE
Number: | 09742316 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
SUITE 4, WESSEX SUITES,ANDOVER,SP10 1PA
Number: | 08256286 |
Status: | ACTIVE |
Category: | Private Limited Company |
207 KNUTSFORD ROAD, GRAPPENHALL,CHESHIRE,WA4 2QL
Number: | 06231930 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 BATTLE HILL,HEXHAM,NE46 1BA
Number: | 08312358 |
Status: | ACTIVE |
Category: | Private Unlimited Company |
ALBION HOUSE,HORSHAM,RH12 2RW
Number: | 02935221 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 4,STOURBRIDGE,DY8 1QR
Number: | 11873659 |
Status: | ACTIVE |
Category: | Private Limited Company |