Advanced company searchLink opens in new window

COCOON PROJECT LIMITED

Company number 09045125

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 Jul 2016 TM01 Termination of appointment of Lee Wood as a director on 8 July 2016
22 Jun 2016 AR01 Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 62
08 Mar 2016 AP01 Appointment of Mr Lee Wood as a director on 7 March 2016
03 Mar 2016 TM01 Termination of appointment of Alexander Keith Bushell as a director on 3 March 2016
02 Dec 2015 SH01 Statement of capital following an allotment of shares on 9 November 2015
  • GBP 62
11 Nov 2015 AP01 Appointment of Mr Richard Malcolm Lindley as a director on 11 November 2015
10 Aug 2015 AP01 Appointment of Mr Alexander Keith Bushell as a director on 10 August 2015
06 Aug 2015 AP01 Appointment of Mr Debansu Das as a director on 6 August 2015
04 Aug 2015 AA Accounts for a dormant company made up to 31 May 2015
09 Jul 2015 SH01 Statement of capital following an allotment of shares on 30 June 2015
  • GBP 60
09 Jul 2015 AP01 Appointment of Mr Paul Hooper as a director on 1 July 2015
18 Jun 2015 AR01 Annual return made up to 19 May 2015 with full list of shareholders
Statement of capital on 2015-06-18
  • GBP 2
24 Feb 2015 CERTNM Company name changed cocoon projects LIMITED\certificate issued on 24/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-20
09 Feb 2015 CERTNM Company name changed sespco street lighting LTD\certificate issued on 09/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-06
05 Jan 2015 TM01 Termination of appointment of John Robert Davidson as a director on 16 December 2014
18 Sep 2014 AD01 Registered office address changed from 10 Curzon House College Farm Buildings Tetbury Road Cirencester Gloucestershire GL7 6PY United Kingdom to Top Barn Offices Bownhill Farm Woodchester Stroud Gloucestershire GL5 5PW on 18 September 2014
19 May 2014 NEWINC Incorporation
Statement of capital on 2014-05-19
  • GBP 2