- Company Overview for CO-CO-B DESIGN LIMITED (06010186)
- Filing history for CO-CO-B DESIGN LIMITED (06010186)
- People for CO-CO-B DESIGN LIMITED (06010186)
- Charges for CO-CO-B DESIGN LIMITED (06010186)
- More for CO-CO-B DESIGN LIMITED (06010186)
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) |
---|---|---|---|
12 Aug 2018 | CS01 | Confirmation statement made on 31 July 2018 with no updates | |
25 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
05 Sep 2017 | CS01 | Confirmation statement made on 31 July 2017 with no updates | |
10 Apr 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
12 Sep 2016 | CS01 | Confirmation statement made on 31 July 2016 with updates | |
05 Jun 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
26 Aug 2015 | AR01 |
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-26
|
|
14 Aug 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
28 Jun 2015 | AD01 | Registered office address changed from 40 Lambs Lane Cottenham Cambridge Cambridgeshire CB24 8TA to 36-38 Gladstone Place Upper Marlborough Road St. Albans Hertfordshire AL1 3UU on 28 June 2015 | |
28 Oct 2014 | AR01 |
Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-10-28
|
|
14 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
13 Sep 2013 | AR01 |
Annual return made up to 31 July 2013 with full list of shareholders
Statement of capital on 2013-09-13
|
|
12 Sep 2013 | CH01 | Director's details changed for Mr Andrew Flack on 1 August 2012 | |
31 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
24 Sep 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
31 Aug 2012 | AR01 | Annual return made up to 31 July 2012 with full list of shareholders | |
31 Aug 2012 | CH01 | Director's details changed for Mr Andrew Flack on 1 August 2011 | |
24 Aug 2012 | AR01 | Annual return made up to 31 July 2011 with full list of shareholders | |
24 Aug 2012 | CH01 | Director's details changed for Mr Andrew Flack on 1 August 2010 | |
18 Oct 2011 | AD01 | Registered office address changed from 101 Omega Works Unit 1 Roach Road London E3 2TF on 18 October 2011 | |
20 Sep 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Apr 2011 | AD01 | Registered office address changed from C/O Andrew Flack 101 Omega Works Unit 1 Roach Road London E3 2TF United Kingdom on 15 April 2011 | |
15 Apr 2011 | AD01 | Registered office address changed from 158 Buckingham Palace Road London SW1W 9TR on 15 April 2011 | |
31 Mar 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
10 Mar 2011 | TM02 | Termination of appointment of Melissa Asante as a secretary |