- Company Overview for AUROCH DIGITAL (COCO) LIMITED (12868154)
- Filing history for AUROCH DIGITAL (COCO) LIMITED (12868154)
- People for AUROCH DIGITAL (COCO) LIMITED (12868154)
- More for AUROCH DIGITAL (COCO) LIMITED (12868154)
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 Nov 2024 | AA01 | Previous accounting period shortened from 31 December 2024 to 30 June 2024 | |
07 Jul 2024 | AA | Full accounts made up to 31 December 2023 | |
01 Feb 2024 | CS01 | Confirmation statement made on 31 January 2024 with no updates | |
02 Oct 2023 | AA | Full accounts made up to 31 December 2022 | |
31 Jan 2023 | CS01 | Confirmation statement made on 31 January 2023 with no updates | |
20 Oct 2022 | TM02 | Termination of appointment of Steven Webb as a secretary on 19 October 2022 | |
20 Oct 2022 | AP03 | Appointment of Mr Tim Repa-Davies as a secretary on 19 October 2022 | |
05 Sep 2022 | AP01 | Appointment of Emily Large as a director on 1 September 2022 | |
05 Sep 2022 | TM01 | Termination of appointment of David Charles Wilton as a director on 1 September 2022 | |
09 Jun 2022 | AA | Full accounts made up to 31 December 2021 | |
01 Feb 2022 | CH01 | Director's details changed for Mr Andrew Martin Douglas Stewart on 20 December 2021 | |
31 Jan 2022 | CS01 | Confirmation statement made on 31 January 2022 with updates | |
31 Jan 2022 | AP01 | Appointment of Mr Dean Trotman as a director on 31 January 2022 | |
31 Jan 2022 | TM01 | Termination of appointment of Gary Stuart Dunn as a director on 31 January 2022 | |
13 Dec 2021 | CERTNM |
Company name changed aghoco 1951 LIMITED\certificate issued on 13/12/21
|
|
17 Sep 2021 | CS01 | Confirmation statement made on 8 September 2021 with no updates | |
16 Oct 2020 | PSC07 | Cessation of Inhoco Formations Limited as a person with significant control on 15 October 2020 | |
16 Oct 2020 | PSC02 | Notification of Sumo Digital Ltd. as a person with significant control on 15 October 2020 | |
16 Oct 2020 | TM01 | Termination of appointment of Roger Hart as a director on 2 October 2020 | |
16 Oct 2020 | TM01 | Termination of appointment of a G Secretarial Limited as a director on 2 October 2020 | |
16 Oct 2020 | TM02 | Termination of appointment of a G Secretarial Limited as a secretary on 2 October 2020 | |
16 Oct 2020 | AD01 | Registered office address changed from One St Peter's Square Manchester M2 3DE United Kingdom to 32 Jessops Riverside Brightside Lane Sheffield S9 2RX on 16 October 2020 | |
16 Oct 2020 | AP01 | Appointment of Mr Carl Cavers as a director on 2 October 2020 | |
16 Oct 2020 | AA01 | Current accounting period extended from 30 September 2021 to 31 December 2021 | |
16 Oct 2020 | AP01 | Appointment of Mr Andrew Martin Douglas Stewart as a director on 2 October 2020 |