Advanced company searchLink opens in new window

COCONNECT LIMITED

Company number 06595062

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)
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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
  • RES15 ‐ Change company name resolution on 2012-05-01
  • NM01 ‐ Change of name by resolution
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