Advanced company searchLink opens in new window

COCO MIO BRIDALS LIMITED

Company number 11592509

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)
19 Sep 2024 CS01 Confirmation statement made on 2 September 2024 with no updates
29 Jun 2024 AA Unaudited abridged accounts made up to 30 September 2023
04 Sep 2023 CS01 Confirmation statement made on 2 September 2023 with no updates
29 Jun 2023 AA Unaudited abridged accounts made up to 30 September 2022
30 Oct 2022 CS01 Confirmation statement made on 2 September 2022 with no updates
30 Jun 2022 AA Unaudited abridged accounts made up to 30 September 2021
17 Oct 2021 CS01 Confirmation statement made on 2 September 2021 with no updates
30 Jun 2021 AA Unaudited abridged accounts made up to 30 September 2020
05 Nov 2020 CS01 Confirmation statement made on 26 September 2020 with no updates
10 Aug 2020 AA Accounts for a dormant company made up to 30 September 2019
02 Dec 2019 PSC07 Cessation of Israa Naeem Ahmad as a person with significant control on 29 November 2019
02 Dec 2019 TM02 Termination of appointment of Israa Ahmad as a secretary on 29 November 2019
02 Dec 2019 TM01 Termination of appointment of Israa Naeem Ahmad as a director on 29 November 2019
02 Dec 2019 CS01 Confirmation statement made on 26 September 2019 with updates
02 Dec 2019 PSC01 Notification of Amtul Wadood Ahmad as a person with significant control on 29 November 2019
02 Dec 2019 AP03 Appointment of Mrs Amtul Wadood Ahmad as a secretary on 29 November 2019
02 Dec 2019 AP01 Appointment of Mrs Amtul Wadood Ahmad as a director on 29 November 2019
02 Dec 2019 AD01 Registered office address changed from 63 Parkstone Avenue Hornchurch RM11 3LT England to 456a, Stretford Road Stratford Road Sparkhill Birmingham B11 4AE on 2 December 2019
28 Sep 2018 CH03 Secretary's details changed for Ms Israa Ahmad on 28 September 2018
28 Sep 2018 CH01 Director's details changed for Ms Israa Naeem Ahmad on 28 September 2018
28 Sep 2018 AD01 Registered office address changed from 130 Old Street London EC1V 9BD England to 63 Parkstone Avenue Hornchurch RM11 3LT on 28 September 2018
28 Sep 2018 PSC04 Change of details for Ms Israa Naeem Ahmad as a person with significant control on 28 September 2018
27 Sep 2018 NEWINC Incorporation
Statement of capital on 2018-09-27
  • GBP 1