Advanced company searchLink opens in new window

COCOON SOFABEDS LTD

Company number 12009607

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)
13 Dec 2024 SH01 Statement of capital following an allotment of shares on 11 December 2024
  • GBP 101,689
11 Dec 2024 CS01 Confirmation statement made on 20 November 2024 with updates
09 Dec 2024 AD01 Registered office address changed from 3rd Floor, 120 Baker Street London W1U 6TU England to Unit 3, Office a, 1st Floor 6-7 st. Mary at Hill London EC3R 8EE on 9 December 2024
28 Jun 2024 AA01 Previous accounting period extended from 30 May 2024 to 31 May 2024
27 Jun 2024 AA Total exemption full accounts made up to 30 May 2023
27 Feb 2024 AA01 Previous accounting period shortened from 31 May 2023 to 30 May 2023
03 Jan 2024 CS01 Confirmation statement made on 20 November 2023 with no updates
17 Feb 2023 AA Total exemption full accounts made up to 31 May 2022
17 Jan 2023 CS01 Confirmation statement made on 20 November 2022 with updates
30 Jun 2022 CS01 Confirmation statement made on 20 November 2021 with no updates
04 Mar 2022 TM01 Termination of appointment of Eleanor Powell as a director on 2 March 2022
21 Jan 2022 TM01 Termination of appointment of Ian Jarman as a director on 1 December 2021
05 Jan 2022 AP01 Appointment of Mrs Eleanor Powell as a director on 1 January 2022
10 Sep 2021 AP01 Appointment of Mr Ian Jarman as a director on 10 September 2021
22 Jun 2021 CS01 Confirmation statement made on 22 June 2021 with updates
22 Jun 2021 SH01 Statement of capital following an allotment of shares on 1 June 2021
  • GBP 1,001
11 Jun 2021 AA Total exemption full accounts made up to 31 May 2021
12 Feb 2021 AA Total exemption full accounts made up to 31 May 2020
21 Nov 2020 DISS40 Compulsory strike-off action has been discontinued
20 Nov 2020 CS01 Confirmation statement made on 20 November 2020 with updates
17 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
21 May 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-05-21
  • GBP 1,000