COEL GROUP LIMITED

Suite D, South Cambridge Business Park Babraham Road Suite D, South Cambridge Business Park Babraham Road, Cambridge, CB22 3JH, United Kingdom
StatusACTIVE
Company No.11713289
CategoryPrivate Limited Company
Incorporated05 Dec 2018
Age5 years, 5 months, 27 days
JurisdictionEngland Wales

SUMMARY

COEL GROUP LIMITED is an active private limited company with number 11713289. It was incorporated 5 years, 5 months, 27 days ago, on 05 December 2018. The company address is Suite D, South Cambridge Business Park Babraham Road Suite D, South Cambridge Business Park Babraham Road, Cambridge, CB22 3JH, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 04 Dec 2023

Action Date: 01 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-01

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 20 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Legacy

Date: 20 Sep 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22

Documents

View document PDF

Legacy

Date: 20 Sep 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22

Documents

View document PDF

Legacy

Date: 20 Sep 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jul 2023

Action Date: 02 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barnaby James Clark

Termination date: 2023-06-02

Documents

View document PDF

Confirmation statement with updates

Date: 01 Dec 2022

Action Date: 01 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-01

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 13 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Legacy

Date: 13 Oct 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/21

Documents

View document PDF

Legacy

Date: 13 Oct 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21

Documents

View document PDF

Legacy

Date: 13 Oct 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21

Documents

View document PDF

Termination director company with name termination date

Date: 03 Feb 2022

Action Date: 20 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Trevor Cook

Termination date: 2021-09-20

Documents

View document PDF

Confirmation statement with updates

Date: 03 Feb 2022

Action Date: 04 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jun 2021

Action Date: 18 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Barnaby James Clark

Appointment date: 2021-06-18

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jun 2021

Action Date: 18 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-06-18

Officer name: Mr Dean Adam Powell

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jun 2021

Action Date: 18 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-06-18

Officer name: Mr Jerry Overhill

Documents

View document PDF

Change account reference date company current extended

Date: 14 Jun 2021

Action Date: 31 Dec 2021

Category: Accounts

Type: AA01

Made up date: 2021-10-31

New date: 2021-12-31

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Mar 2021

Action Date: 26 Feb 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Neil Trevor Cook

Cessation date: 2021-02-26

Documents

View document PDF

Notification of a person with significant control

Date: 02 Mar 2021

Action Date: 26 Feb 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Coel Business Group Ltd

Notification date: 2021-02-26

Documents

View document PDF

Termination director company with name termination date

Date: 02 Mar 2021

Action Date: 26 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel Robert Brown

Termination date: 2021-02-26

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jan 2021

Action Date: 04 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Oct 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jul 2020

Action Date: 13 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-07-13

Officer name: Mr David John Williams

Documents

View document PDF

Resolution

Date: 22 Jan 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital variation of rights attached to shares

Date: 21 Jan 2020

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 21 Jan 2020

Category: Capital

Type: SH08

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jan 2020

Action Date: 04 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-04

Documents

View document PDF

Change account reference date company current shortened

Date: 17 Aug 2019

Action Date: 31 Oct 2019

Category: Accounts

Type: AA01

New date: 2019-10-31

Made up date: 2019-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jul 2019

Action Date: 10 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alistair George Rumblelow

Appointment date: 2019-07-10

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jul 2019

Action Date: 10 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel Robert Brown

Appointment date: 2019-07-10

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 15 Jul 2019

Action Date: 15 Jul 2019

Category: Capital

Type: SH19

Date: 2019-07-15

Capital : 490.00 GBP

Documents

View document PDF

Legacy

Date: 27 Jun 2019

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 27 Jun 2019

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 14/06/19

Documents

View document PDF

Resolution

Date: 27 Jun 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 08 Mar 2019

Action Date: 27 Feb 2019

Category: Capital

Type: SH01

Date: 2019-02-27

Capital : 980 GBP

Documents

View document PDF

Resolution

Date: 21 Feb 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital variation of rights attached to shares

Date: 20 Feb 2019

Category: Capital

Type: SH10

Documents

View document PDF

Incorporation company

Date: 05 Dec 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BANYARDS LIMITED

LANDSCAPES HOUSE 3 RYE HILL OFFICE PK BIRMINGHAM ROAD,COVENTRY,CV5 9AB

Number:04614186
Status:ACTIVE
Category:Private Limited Company

OUTDOOR FITNESS LTD

13 MARKET ROAD,CARDIFF,CF5 1QE

Number:06627983
Status:ACTIVE
Category:Private Limited Company

SERENDIPITY HOSPITALITY LTD

ROWLAND HALL,CANVEY ISLAND,SS8 9PA

Number:11734001
Status:ACTIVE
Category:Private Limited Company

SQUARE PEG INVESTMENTS LIMITED

HIGH TREES CADBURY CAMP LANE,BRISTOL,BS20 7SA

Number:04967015
Status:ACTIVE
Category:Private Limited Company

SUMMERFIELD COURT FREEHOLD COMPANY LIMITED

2 SUMMERFIELD COURT,CARDIFF,CF14 1DN

Number:07461093
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

TEMPO PRESS LIMITED

TRINITY COURT,SUTTON,SM1 1SH

Number:01472840
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