- Company Overview for COOCI ASSOCIATES LLP (OC346980)
- Filing history for COOCI ASSOCIATES LLP (OC346980)
- People for COOCI ASSOCIATES LLP (OC346980)
- Charges for COOCI ASSOCIATES LLP (OC346980)
- More for COOCI ASSOCIATES LLP (OC346980)
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 |