Advanced company searchLink opens in new window

CO-CO CONSULTING LIMITED

Company number 05909647

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)
08 Sep 2015 CH01 Director's details changed for Mr James Bevis on 4 September 2015
08 Sep 2015 AD01 Registered office address changed from 645 Tonbridge Road Barming Maidstone Kent ME16 9DQ to The White House Rectory Lane Maidstone Kent ME16 9BE on 8 September 2015
26 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
02 Sep 2014 AR01 Annual return made up to 17 August 2014 with full list of shareholders
Statement of capital on 2014-09-02
  • GBP 100
27 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
27 Aug 2013 AR01 Annual return made up to 17 August 2013 with full list of shareholders
Statement of capital on 2013-08-27
  • GBP 100
14 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
05 Sep 2012 AR01 Annual return made up to 17 August 2012 with full list of shareholders
23 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
26 Aug 2011 AR01 Annual return made up to 17 August 2011 with full list of shareholders
20 Oct 2010 AR01 Annual return made up to 17 August 2010 with full list of shareholders
20 Oct 2010 AR01 Annual return made up to 17 August 2009 with full list of shareholders
02 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009
17 Sep 2009 AA Total exemption small company accounts made up to 31 December 2008
01 Dec 2008 363a Return made up to 17/08/08; full list of members
21 Apr 2008 AA Total exemption small company accounts made up to 31 December 2007
08 Jan 2008 225 Accounting reference date extended from 31/08/07 to 31/12/07
21 Aug 2007 363a Return made up to 17/08/07; full list of members
30 Mar 2007 288c Secretary's particulars changed
30 Mar 2007 288c Director's particulars changed
28 Mar 2007 287 Registered office changed on 28/03/07 from: 143 princes avenue walderslade chatham ME5 8AX
18 Aug 2006 288b Secretary resigned
17 Aug 2006 NEWINC Incorporation