Advanced company searchLink opens in new window

COOCI ASSOCIATES LLP

Company number OC346980

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)
28 Jan 2025 AA Total exemption full accounts made up to 31 March 2024
28 Jan 2025 LLAA01 Previous accounting period shortened from 31 July 2024 to 31 March 2024
08 Jul 2024 LLCS01 Confirmation statement made on 6 July 2024 with no updates
14 May 2024 LLCH01 Member's details changed for Mrs Nicola Lesley Ounsworth on 1 May 2024
14 May 2024 LLCH01 Member's details changed for Mrs Ruth Donna Oakes on 1 May 2024
14 May 2024 LLPSC04 Change of details for Mrs Ruth Donna Oakes as a person with significant control on 1 May 2024
14 May 2024 LLCH01 Member's details changed for Ms Tracey Ann Clarke on 1 May 2024
14 May 2024 LLPSC04 Change of details for Mrs Tracey Ann Clarke as a person with significant control on 1 May 2024
14 May 2024 LLAD01 Registered office address changed from Riverside House 44 Wedgewood Street Aylesbury HP19 7HL England to 7 Bell Business Park Smeaton Close Aylesbury HP19 8JR on 14 May 2024
29 Feb 2024 AA Total exemption full accounts made up to 31 July 2023
27 Sep 2023 DISS40 Compulsory strike-off action has been discontinued
26 Sep 2023 GAZ1 First Gazette notice for compulsory strike-off
25 Sep 2023 LLCS01 Confirmation statement made on 6 July 2023 with no updates
28 Jan 2023 AA Total exemption full accounts made up to 31 July 2022
18 Jul 2022 LLCS01 Confirmation statement made on 6 July 2022 with no updates
12 Apr 2022 AA Total exemption full accounts made up to 31 July 2021
09 Jul 2021 LLCS01 Confirmation statement made on 6 July 2021 with no updates
29 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
20 Jan 2021 LLTM01 Termination of appointment of Siobhan Gourd as a member on 31 July 2020
20 Jan 2021 LLPSC07 Cessation of Siobhan Gourd as a person with significant control on 31 July 2020
18 Aug 2020 LLCS01 Confirmation statement made on 6 July 2020 with no updates
24 Feb 2020 AA Total exemption full accounts made up to 31 July 2019
09 Jul 2019 LLCS01 Confirmation statement made on 6 July 2019 with no updates
28 Feb 2019 LLAD01 Registered office address changed from Riverside House, 44 Wedgewood Street Aylesbury HP19 7HL England to Riverside House 44 Wedgewood Street Aylesbury HP19 7HL on 28 February 2019
27 Feb 2019 LLCH01 Member's details changed for Mrs Nicola Lesley Ounsworth on 26 February 2019