- Company Overview for COCO CONSULTANTS LIMITED (09428384)
- Filing history for COCO CONSULTANTS LIMITED (09428384)
- People for COCO CONSULTANTS LIMITED (09428384)
- More for COCO CONSULTANTS LIMITED (09428384)
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) |
---|---|---|---|
04 Jun 2024 | CS01 | Confirmation statement made on 2 June 2024 with no updates | |
13 May 2024 | AA | Total exemption full accounts made up to 30 August 2023 | |
06 Jun 2023 | CS01 | Confirmation statement made on 2 June 2023 with no updates | |
11 May 2023 | AA | Total exemption full accounts made up to 30 August 2022 | |
07 Jul 2022 | AA | Total exemption full accounts made up to 30 August 2021 | |
29 Jun 2022 | CS01 | Confirmation statement made on 2 June 2022 with no updates | |
12 Jul 2021 | CS01 | Confirmation statement made on 2 June 2021 with no updates | |
27 May 2021 | AA | Total exemption full accounts made up to 30 August 2020 | |
03 Nov 2020 | AD01 | Registered office address changed from 10 South Parade Weston-Super-Mare Somerset BS23 1JN England to 17a Queens Road Weston-Super-Mare BS23 2LH on 3 November 2020 | |
19 Aug 2020 | AA | Micro company accounts made up to 30 August 2019 | |
29 Jun 2020 | CS01 | Confirmation statement made on 2 June 2020 with no updates | |
15 Jul 2019 | CS01 | Confirmation statement made on 2 June 2019 with no updates | |
29 May 2019 | AA | Micro company accounts made up to 30 August 2018 | |
14 Nov 2018 | AA01 | Previous accounting period extended from 28 February 2018 to 30 August 2018 | |
14 Nov 2018 | PSC07 | Cessation of Michelle Michael as a person with significant control on 30 May 2018 | |
02 Jun 2018 | CS01 | Confirmation statement made on 2 June 2018 with updates | |
22 Mar 2018 | AD01 | Registered office address changed from Rosemary Shrubbery Road Weston-Super-Mare Avon BS23 2JG England to 10 South Parade Weston-Super-Mare Somerset BS23 1JN on 22 March 2018 | |
22 Mar 2018 | AP03 | Appointment of Mr Kerry George Kyriacou as a secretary on 22 March 2018 | |
22 Mar 2018 | TM01 | Termination of appointment of Michelle Michael as a director on 22 March 2018 | |
22 Mar 2018 | AP01 | Appointment of Mr Kerry George Kyriacou as a director on 22 March 2018 | |
22 Mar 2018 | CS01 | Confirmation statement made on 9 February 2018 with no updates | |
22 Mar 2018 | TM02 | Termination of appointment of Michelle Michael as a secretary on 22 March 2018 | |
22 Mar 2018 | PSC01 | Notification of Kerry George Kyriacou as a person with significant control on 22 March 2018 | |
03 Jan 2018 | AA | Accounts for a dormant company made up to 28 February 2017 | |
22 Feb 2017 | CS01 | Confirmation statement made on 9 February 2017 with updates |