- Company Overview for COCO MIO BRIDALS LIMITED (11592509)
- Filing history for COCO MIO BRIDALS LIMITED (11592509)
- People for COCO MIO BRIDALS LIMITED (11592509)
- More for COCO MIO BRIDALS LIMITED (11592509)
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
|