Advanced company searchLink opens in new window

AUROCH DIGITAL (COCO) LIMITED

Company number 12868154

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)
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
  • CONNOT ‐ Change of name notice
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