Advanced company searchLink opens in new window

COCOMS LIMITED

Company number 04539637

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)
09 Apr 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
09 Apr 2014 CC04 Statement of company's objects
17 Oct 2013 AR01 Annual return made up to 19 September 2013 with full list of shareholders
24 Apr 2013 AA Total exemption small company accounts made up to 31 August 2012
22 Oct 2012 AR01 Annual return made up to 19 September 2012 with full list of shareholders
22 Oct 2012 AD01 Registered office address changed from Central House St. Paul's Street Leeds West Yorkshire LS1 2TE United Kingdom on 22 October 2012
21 May 2012 TM02 Termination of appointment of Christine Dyson as a secretary
17 May 2012 AA Total exemption small company accounts made up to 31 August 2011
15 May 2012 TM01 Termination of appointment of Christine Dyson as a director
25 Oct 2011 AR01 Annual return made up to 19 September 2011 with full list of shareholders
02 Jun 2011 AA Total exemption small company accounts made up to 31 August 2010
01 Jun 2011 AD01 Registered office address changed from Popeshead Court Offices Peter Lane York North Yorkshire YO1 8SU United Kingdom on 1 June 2011
13 Oct 2010 AR01 Annual return made up to 19 September 2010 with full list of shareholders
13 Oct 2010 AD03 Register(s) moved to registered inspection location
12 Oct 2010 CH01 Director's details changed for John Thornton Dyson on 19 September 2010
12 Oct 2010 CH01 Director's details changed for Mrs Christine Dyson on 19 September 2010
12 Oct 2010 AD02 Register inspection address has been changed
12 Oct 2010 CH03 Secretary's details changed for Mrs Christine Dyson on 19 September 2010
12 Oct 2010 AD01 Registered office address changed from Popeshead Court Offices Peter Lane York North Yorkshire YO1 8SU United Kingdom on 12 October 2010
05 Aug 2010 MEM/ARTS Memorandum and Articles of Association
01 Jun 2010 AA Total exemption small company accounts made up to 31 August 2009
27 May 2010 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
27 Oct 2009 AD01 Registered office address changed from Pemberton Reid Hammerain House Hookstone Avenue Harrogate North Yorks HG2 8ER England on 27 October 2009
08 Oct 2009 AR01 Annual return made up to 19 September 2009 with full list of shareholders
10 Aug 2009 88(2) Ad 04/08/09\gbp si 25@1=25\gbp ic 100/125\