Advanced company searchLink opens in new window

COCO CONSULTANTS LIMITED

Company number 09428384

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)
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