-
COACHING ASSEMBLY LIMITED - 22, Mount Ephraim, Tunbridge Wells, Kent, United Kingdom
Company Information
- Company registration number
- 09084967
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 22
- Mount Ephraim
- Tunbridge Wells
- Kent
- TN4 8AS 22, Mount Ephraim, Tunbridge Wells, Kent, TN4 8AS UK
Management
- Managing Directors
- HARANT, Pierre-Edouard
- MARTIN, Denis Jerome Yves
- TARDY-JOUBERT, Guillaume Benoit Marie Michel
- VIGUIER, Thomas Gilles Robert Daniel
- Company secretaries
- CRIPPS SECRETARIES LIMITED
Company Details
- Type of Business
- ltd
- Incorporated
- 2014-06-13
- Age Of Company 2014-06-13 9 years
- SIC/NACE
- 78109
Ownership
- Beneficial Owners
- Mr Thomas Gilles Robert Daniel Viguier
- Mr Guillaume Tardy-Joubert
- Mr Guillaume Tardy-Joubert
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2020-12-31
- Last Date: 2019-03-31
- Annual Return
- Due Date: 2021-06-27
- Last Date: 2020-06-13
-
COACHING ASSEMBLY LIMITED Company Description
- COACHING ASSEMBLY LIMITED is a ltd registered in United Kingdom with the Company reg no 09084967. Its current trading status is "live". It was registered 2014-06-13. It has declared SIC or NACE codes as "78109". It has 4 directors and 1 secretary.It can be contacted at 22 .
Get COACHING ASSEMBLY LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Coaching Assembly Limited - 22, Mount Ephraim, Tunbridge Wells, Kent, United Kingdom
- 2014-06-13
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for COACHING ASSEMBLY LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
confirmation-statement-with-updates (2020-06-15) - CS01
-
change-person-director-company-with-change-date (2020-06-01) - CH01
-
change-to-a-person-with-significant-control (2020-06-01) - PSC04
keyboard_arrow_right 2019
-
second-filing-capital-allotment-shares (2019-12-27) - RP04SH01
-
accounts-with-accounts-type-total-exemption-full (2019-12-19) - AA
-
second-filing-capital-allotment-shares (2019-08-02) - RP04SH01
-
confirmation-statement-with-updates (2019-07-16) - CS01
-
termination-director-company-with-name-termination-date (2019-07-16) - TM01
-
appoint-person-director-company-with-name-date (2019-07-16) - AP01
keyboard_arrow_right 2018
-
capital-allotment-shares (2018-07-27) - SH01
-
accounts-with-accounts-type-total-exemption-full (2018-12-24) - AA
-
resolution (2018-07-24) - RESOLUTIONS
-
confirmation-statement-with-no-updates (2018-06-19) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-12-22) - AA
-
confirmation-statement-with-updates (2017-06-15) - CS01
-
change-corporate-secretary-company-with-change-date (2017-04-12) - CH04
keyboard_arrow_right 2016
-
change-registered-office-address-company-with-date-old-address-new-address (2016-12-29) - AD01
-
accounts-with-accounts-type-total-exemption-small (2016-11-04) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-06-14) - AR01
-
accounts-with-accounts-type-total-exemption-small (2016-02-10) - AA
keyboard_arrow_right 2015
-
appoint-corporate-director-company-with-name-date (2015-04-24) - AP02
-
change-account-reference-date-company-previous-shortened (2015-07-06) - AA01
-
capital-allotment-shares (2015-03-23) - SH01
-
appoint-person-director-company-with-name-date (2015-04-15) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-06-17) - AR01
keyboard_arrow_right 2014
-
incorporation-company (2014-06-13) - NEWINC