Advanced company searchLink opens in new window

BARE COCO LIMITED

Company number 04094764

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Jul 2018 AD01 Registered office address changed from 1 Greenland Street London NW1 0nd to Groundfloor 111 Cornwallis Road London N19 4LQ on 4 July 2018
26 Jun 2018 AA Total exemption full accounts made up to 31 October 2017
03 Nov 2017 CS01 Confirmation statement made on 23 October 2017 with no updates
30 Oct 2017 PSC04 Change of details for Miss Mandy Jane Bell as a person with significant control on 30 October 2017
30 Oct 2017 CH03 Secretary's details changed for Miss Mandy Jane Bell on 30 October 2017
30 Oct 2017 CH01 Director's details changed for Miss Mandy Jane Bell on 30 October 2017
31 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
24 Oct 2016 CS01 Confirmation statement made on 23 October 2016 with updates
30 Jul 2016 AA Accounts for a dormant company made up to 31 October 2015
11 Nov 2015 AR01 Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-11-11
  • GBP 100
29 Jun 2015 AA Accounts for a dormant company made up to 31 October 2014
16 Jan 2015 AR01 Annual return made up to 23 October 2014 with full list of shareholders
Statement of capital on 2015-01-16
  • GBP 100
21 Jul 2014 AA Accounts for a dormant company made up to 31 October 2013
04 Jul 2014 CH01 Director's details changed for Miss Mandy Jane Bell on 30 June 2014
04 Jul 2014 CH03 Secretary's details changed for Miss Mandy Jane Bell on 30 June 2014
04 Jul 2014 AD01 Registered office address changed from No 3 Greenleaves Clays Hill Bramber Steyning West Sussex BN44 3XA on 4 July 2014
25 Oct 2013 AR01 Annual return made up to 23 October 2013 with full list of shareholders
Statement of capital on 2013-10-25
  • GBP 100
26 Jul 2013 CERTNM Company name changed nebulum LIMITED\certificate issued on 26/07/13
  • RES15 ‐ Change company name resolution on 2013-07-04
26 Jul 2013 CONNOT Change of name notice
15 Mar 2013 AA Accounts for a dormant company made up to 31 October 2012
10 Jan 2013 AR01 Annual return made up to 23 October 2012 with full list of shareholders
07 Nov 2011 AA Accounts for a dormant company made up to 31 October 2011
07 Nov 2011 AR01 Annual return made up to 23 October 2011 with full list of shareholders
03 May 2011 AA Accounts for a dormant company made up to 31 October 2010
01 Feb 2011 AR01 Annual return made up to 23 October 2010 with full list of shareholders