- Company Overview for OCO COVENTRY LIMITED (09240328)
- Filing history for OCO COVENTRY LIMITED (09240328)
- People for OCO COVENTRY LIMITED (09240328)
- Charges for OCO COVENTRY LIMITED (09240328)
- More for OCO COVENTRY LIMITED (09240328)
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) |
---|---|---|---|
29 Nov 2024 | AA | Unaudited abridged accounts made up to 29 February 2024 | |
09 Oct 2024 | CS01 | Confirmation statement made on 29 September 2024 with no updates | |
02 Sep 2024 | AD01 | Registered office address changed from Studio 512/513 the Custard Factory Gibb Street Birmingham B9 4DP United Kingdom to Moose Accounting Studio 520 Green House, Custard Factory Gibb Street Birmingham West Midlands B9 4DP on 2 September 2024 | |
30 Nov 2023 | AA | Unaudited abridged accounts made up to 28 February 2023 | |
02 Oct 2023 | CS01 | Confirmation statement made on 29 September 2023 with no updates | |
26 Nov 2022 | AA | Unaudited abridged accounts made up to 28 February 2022 | |
03 Oct 2022 | CS01 | Confirmation statement made on 29 September 2022 with no updates | |
29 Nov 2021 | AA | Unaudited abridged accounts made up to 28 February 2021 | |
29 Sep 2021 | CS01 | Confirmation statement made on 29 September 2021 with no updates | |
28 Feb 2021 | AA | Unaudited abridged accounts made up to 29 February 2020 | |
29 Sep 2020 | CS01 | Confirmation statement made on 29 September 2020 with no updates | |
16 May 2020 | AD01 | Registered office address changed from Studio 523/513 the Custard Factory Gibb Street Birmingham B9 4DP United Kingdom to Studio 512/513 the Custard Factory Gibb Street Birmingham B9 4DP on 16 May 2020 | |
07 May 2020 | AD01 | Registered office address changed from 1110 Elliott Court Coventry Business Park Herald Avenue Coventry West Midlands CV5 6UB United Kingdom to Studio 523/513 the Custard Factory Gibb Street Birmingham B9 4DP on 7 May 2020 | |
25 Feb 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Feb 2020 | AA | Micro company accounts made up to 28 February 2019 | |
11 Feb 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Sep 2019 | CS01 | Confirmation statement made on 29 September 2019 with updates | |
30 Nov 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
01 Oct 2018 | CS01 | Confirmation statement made on 29 September 2018 with updates | |
14 Mar 2018 | AA | Total exemption full accounts made up to 28 February 2017 | |
14 Dec 2017 | AA01 | Previous accounting period shortened from 29 March 2017 to 28 February 2017 | |
29 Sep 2017 | CS01 | Confirmation statement made on 29 September 2017 with updates | |
27 Sep 2017 | PSC04 | Change of details for Mrs Baljit Kaur Chana as a person with significant control on 26 June 2017 | |
27 Sep 2017 | PSC04 | Change of details for Mr Jagdip Singh Chana as a person with significant control on 26 June 2017 | |
30 Sep 2016 | CS01 | Confirmation statement made on 29 September 2016 with updates |