Advanced company searchLink opens in new window

OCO COVENTRY LIMITED

Company number 09240328

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)
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