Advanced company searchLink opens in new window

COCITY DEVELOPMENT LTD

Company number 12010372

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)
27 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
10 Jun 2024 CS01 Confirmation statement made on 1 June 2024 with no updates
11 Oct 2023 AA Total exemption full accounts made up to 31 December 2022
10 Aug 2023 PSC07 Cessation of Alexander Graham Robert Impey as a person with significant control on 8 August 2023
10 Aug 2023 PSC02 Notification of Cocity Holding Ltd as a person with significant control on 8 August 2023
14 Jun 2023 CS01 Confirmation statement made on 1 June 2023 with no updates
08 Sep 2022 TM01 Termination of appointment of Philip Anthony Gittins as a director on 1 September 2022
28 Jul 2022 AA Total exemption full accounts made up to 31 December 2021
17 Jun 2022 AP01 Appointment of Mr Philip Anthony Gittins as a director on 1 June 2022
01 Jun 2022 CS01 Confirmation statement made on 1 June 2022 with updates
23 May 2022 AA01 Previous accounting period shortened from 31 May 2022 to 31 December 2021
18 May 2022 CH01 Director's details changed for Mr Alexander Graham Robert Impey on 18 May 2022
28 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
09 Jul 2021 CS01 Confirmation statement made on 9 July 2021 with updates
29 Jun 2021 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 1 London Road Ipswich IP1 2HA on 29 June 2021
21 Jun 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-06-17
26 May 2021 AA Total exemption full accounts made up to 31 May 2020
21 May 2021 CS01 Confirmation statement made on 21 May 2021 with no updates
21 May 2021 PSC04 Change of details for Mr Alexander Graham Robert Impey as a person with significant control on 21 May 2021
11 May 2021 CH01 Director's details changed for Mr Alexander Graham Robert Impey on 11 May 2021
11 May 2021 AD01 Registered office address changed from Xusa Limited Kemp House 152 - 160 City Road London EC1V 2NX United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 11 May 2021
26 May 2020 CS01 Confirmation statement made on 21 May 2020 with no updates
22 May 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-05-22
  • GBP 100