COFATHEC UK LIMITED - NEWCASTLE UPON TYNE


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2024-01-02 View Report
Persons with significant control. Psc name: Equans Fm Limited. Change date: 2022-10-11. 2023-11-28 View Report
Officers. Officer name: Andrew Martin Pollins. Termination date: 2023-01-31. 2023-02-02 View Report
Officers. Officer name: Mr Mark Gallacher. Appointment date: 2023-02-01. 2023-02-01 View Report
Accounts. Accounts type dormant. 2023-01-18 View Report
Confirmation statement. Statement with updates. 2023-01-03 View Report
Address. Change date: 2022-10-11. New address: First Floor, Neon Q10 Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8BU. Old address: Shared Services Centre Q3 Office Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8EX. 2022-10-11 View Report
Officers. Termination date: 2022-07-15. Officer name: Sarah Gregory. 2022-07-25 View Report
Officers. Officer name: Pieter Marie Gustaaf Moens. Appointment date: 2022-07-16. 2022-07-25 View Report
Persons with significant control. Change date: 2022-04-04. Psc name: Engie Fm Limited. 2022-05-11 View Report
Accounts. Accounts type dormant. 2022-02-24 View Report
Confirmation statement. Statement with no updates. 2021-12-28 View Report
Address. New address: 4th Floor 6 Bevis Marks London EC3A 7BA. Old address: 4th Floor, 6 Bevis Marks London EC3A 7AF England. 2021-12-09 View Report
Address. New address: 4th Floor, 6 Bevis Marks London EC3A 7AF. Old address: Level 19 25 Canada Square London E14 5LQ England. 2021-10-07 View Report
Address. New address: Level 19 25 Canada Square London E14 5LQ. 2021-10-06 View Report
Accounts. Accounts type dormant. 2021-02-20 View Report
Confirmation statement. Statement with no updates. 2020-12-23 View Report
Officers. Officer name: Andrew Martin Pollins. Appointment date: 2020-04-01. 2020-04-03 View Report
Officers. Officer name: Simon David Pinnell. Termination date: 2020-03-31. 2020-04-02 View Report
Accounts. Accounts type dormant. 2020-01-23 View Report
Confirmation statement. Statement with no updates. 2019-12-23 View Report
Accounts. Accounts type dormant. 2019-06-26 View Report
Confirmation statement. Statement with no updates. 2018-12-27 View Report
Accounts. Accounts type dormant. 2018-08-14 View Report
Officers. Termination date: 2018-01-10. Officer name: Mark Gallacher. 2018-01-18 View Report
Officers. Officer name: Mr Simon David Pinnell. Appointment date: 2018-01-01. 2018-01-17 View Report
Officers. Officer name: Nicola Elizabeth Anne Lovett. Termination date: 2018-01-10. 2018-01-17 View Report
Confirmation statement. Statement with no updates. 2017-12-27 View Report
Accounts. Accounts type dormant. 2017-04-04 View Report
Confirmation statement. Statement with updates. 2017-01-05 View Report
Accounts. Accounts type dormant. 2016-06-15 View Report
Officers. Officer name: Mr Mark Gallacher. Appointment date: 2016-01-01. 2016-02-15 View Report
Officers. Officer name: Ms Nicola Elizabeth Anne Lovett. Appointment date: 2016-01-01. 2016-02-04 View Report
Officers. Officer name: Richard John Blumberger. Termination date: 2016-01-01. 2016-02-04 View Report
Annual return. With made up date full list shareholders. 2016-01-20 View Report
Address. New address: Shared Services Centre Q3 Office Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8EX. 2016-01-20 View Report
Officers. Termination date: 2015-12-21. Officer name: Colin Stephen Hale. 2016-01-20 View Report
Mortgage. Charge number: 1. 2015-11-23 View Report
Address. New address: Level 19 25 Canada Square London E14 5LQ. 2015-10-05 View Report
Address. New address: Level 19 25 Canada Square London E14 5LQ. 2015-10-05 View Report
Accounts. Accounts type dormant. 2015-10-04 View Report
Officers. Change date: 2015-05-01. Officer name: Mr Richard John Blumberger. 2015-08-19 View Report
Address. Change date: 2015-05-01. Old address: Stuart House Coronation Road Cressex Business Park High Wycombe Buckinghamshire HP12 3TA. New address: Shared Services Centre Q3 Office Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8EX. 2015-05-01 View Report
Officers. Officer name: Sarah Gregory. Appointment date: 2015-05-01. 2015-05-01 View Report
Annual return. With made up date full list shareholders. 2015-01-14 View Report
Officers. Officer name: Simone Tudor. Termination date: 2015-01-05. 2015-01-14 View Report
Officers. Termination date: 2015-01-05. Officer name: Simone Tudor. 2015-01-05 View Report
Officers. Appointment date: 2014-12-15. Officer name: Mr Richard John Blumberger. 2014-12-15 View Report
Officers. Officer name: Michael Booth. 2014-04-11 View Report
Address. Old address: C/O Michael Booth Stuart House Coronation Road Cressex Business Park High Wycombe Buckinghamshire HP12 3TA. Change date: 2014-04-10. 2014-04-10 View Report