Advanced company searchLink opens in new window

CO-CO-B DESIGN LIMITED

Company number 06010186

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)
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
  • GBP 13,000
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
  • GBP 13,000
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
  • GBP 13,000
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