- Company Overview for COCO ROX LIMITED (11241534)
- Filing history for COCO ROX LIMITED (11241534)
- People for COCO ROX LIMITED (11241534)
- More for COCO ROX LIMITED (11241534)
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) |
---|---|---|---|
12 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
09 Aug 2024 | AD01 | Registered office address changed from Willowbank Cottage Willowbank Road Sunderland Tyne & Wear SR2 7GZ England to 10 Leighfield Drive Sunderland SR3 2DD on 9 August 2024 | |
27 Mar 2024 | CS01 | Confirmation statement made on 7 March 2024 with no updates | |
14 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
17 Mar 2023 | CS01 | Confirmation statement made on 7 March 2023 with no updates | |
01 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
16 Mar 2022 | CS01 | Confirmation statement made on 7 March 2022 with no updates | |
12 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
31 Mar 2021 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
18 Mar 2021 | CS01 | Confirmation statement made on 7 March 2021 with no updates | |
17 Mar 2020 | CS01 | Confirmation statement made on 7 March 2020 with no updates | |
25 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
13 Nov 2019 | CH01 | Director's details changed for Mrs Stephanie Richardson on 11 November 2019 | |
13 Nov 2019 | AD01 | Registered office address changed from 12 Holmlands Park North Sunderland Tyne and Wear SR2 7SE to Willowbank Cottage Willowbank Road Sunderland Tyne & Wear SR2 7GZ on 13 November 2019 | |
07 Mar 2019 | CS01 | Confirmation statement made on 7 March 2019 with no updates | |
25 Feb 2019 | CH03 | Secretary's details changed for Mrs Stephanie Richardson on 14 February 2019 | |
19 Feb 2019 | CH01 | Director's details changed for Mrs Stephanie Richardson on 13 November 2018 | |
07 Nov 2018 | AD01 | Registered office address changed from B1 Business Centre, Suite 206 Davyfield Road Blackburn BB1 2QY England to 12 Holmlands Park North Sunderland Tyne and Wear SR2 7SE on 7 November 2018 | |
08 Mar 2018 | NEWINC |
Incorporation
Statement of capital on 2018-03-08
|