- Company Overview for COCONNECT LIMITED (06595062)
- Filing history for COCONNECT LIMITED (06595062)
- People for COCONNECT LIMITED (06595062)
- More for COCONNECT LIMITED (06595062)
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) |
---|---|---|---|
11 Oct 2017 | AA | Accounts for a dormant company made up to 31 May 2017 | |
11 Oct 2017 | PSC04 | Change of details for Mr David Richard Morgan Furby as a person with significant control on 11 October 2017 | |
23 May 2017 | CS01 | Confirmation statement made on 16 May 2017 with updates | |
02 Nov 2016 | AA | Accounts for a dormant company made up to 31 May 2016 | |
16 May 2016 | AR01 |
Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-05-16
|
|
02 Dec 2015 | AA | Accounts for a dormant company made up to 31 May 2015 | |
22 Oct 2015 | AD01 | Registered office address changed from C/O Duncan Payne-Shelley Harbour House Hamilton Road Cosham Portsmouth Hampshire PO6 4PU to C/O Alex Puttock Harbour House Hamilton Road Cosham Portsmouth PO6 4PU on 22 October 2015 | |
03 Aug 2015 | AP03 | Appointment of Mr Alex Puttock as a secretary on 3 August 2015 | |
03 Aug 2015 | TM02 | Termination of appointment of Duncan Alexander Payne-Shelley as a secretary on 3 August 2015 | |
10 Jun 2015 | AR01 |
Annual return made up to 16 May 2015 with full list of shareholders
Statement of capital on 2015-06-10
|
|
25 Feb 2015 | AA | Accounts for a dormant company made up to 31 May 2014 | |
16 May 2014 | AR01 |
Annual return made up to 16 May 2014 with full list of shareholders
Statement of capital on 2014-05-16
|
|
22 Jan 2014 | AA | Accounts for a dormant company made up to 31 May 2013 | |
27 Jun 2013 | AR01 | Annual return made up to 16 May 2013 with full list of shareholders | |
29 Jan 2013 | AA | Accounts for a dormant company made up to 31 May 2012 | |
02 Jul 2012 | AR01 | Annual return made up to 16 May 2012 with full list of shareholders | |
03 May 2012 | CERTNM |
Company name changed abots LIMITED\certificate issued on 03/05/12
|
|
02 May 2012 | AP01 | Appointment of Mr Jamie Peter Wilson as a director | |
13 Mar 2012 | AA | Accounts for a dormant company made up to 31 May 2011 | |
17 May 2011 | AR01 | Annual return made up to 16 May 2011 with full list of shareholders | |
31 Jan 2011 | AA | Accounts for a dormant company made up to 31 May 2010 | |
17 May 2010 | AR01 | Annual return made up to 16 May 2010 with full list of shareholders | |
17 May 2010 | TM02 | Termination of appointment of Joanne Furby as a secretary | |
14 May 2010 | AP03 | Appointment of Mr Duncan Alexander Payne-Shelley as a secretary | |
11 Mar 2010 | TM01 | Termination of appointment of Mark Stacey as a director |