Advanced company searchLink opens in new window

COCOON VEHICLES LIMITED

Company number 06113683

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)
05 Apr 2024 AD01 Registered office address changed from 184 Derby Road Denby Ripley DE5 8rd England to First Floor Suite 1.01a 62 King Street Belper Derbyshire DE56 1PZ on 5 April 2024
22 Aug 2023 AA Total exemption full accounts made up to 31 May 2023
07 Jun 2023 CS01 Confirmation statement made on 7 June 2023 with no updates
28 Sep 2022 AD01 Registered office address changed from First Floor Suite 1.01a 62 King Street Belper Derbyshire DE56 1PZ England to 184 Derby Road Denby Ripley DE5 8rd on 28 September 2022
01 Sep 2022 PSC04 Change of details for Mr Rhys Thomas Mitchell Adams as a person with significant control on 1 September 2022
01 Sep 2022 PSC04 Change of details for Mrs Rebecca Denise Adams as a person with significant control on 1 September 2022
01 Sep 2022 CH01 Director's details changed for Mr Rhys Thomas Mitchell Adams on 1 September 2022
01 Sep 2022 CH01 Director's details changed for Mrs Rebecca Denise Adams on 1 September 2022
01 Sep 2022 CH03 Secretary's details changed for Mr Rhys Thomas Mitchell Adams on 1 September 2022
01 Sep 2022 CS01 Confirmation statement made on 16 August 2022 with no updates
22 Jul 2022 AA Total exemption full accounts made up to 31 May 2022
15 Jun 2022 AD01 Registered office address changed from The Old Co-Operative 36 Holbrook Road Belper Derbyshire DE56 1PA England to First Floor Suite 1.01a 62 King Street Belper Derbyshire DE56 1PZ on 15 June 2022
16 Aug 2021 CS01 Confirmation statement made on 16 August 2021 with no updates
13 Aug 2021 AA Total exemption full accounts made up to 31 May 2021
22 Oct 2020 TM01 Termination of appointment of Paul Owen Stone as a director on 31 August 2020
14 Oct 2020 AA Total exemption full accounts made up to 31 May 2020
27 Aug 2020 CS01 Confirmation statement made on 17 August 2020 with updates
17 Dec 2019 CH01 Director's details changed for Mr Rhys Thomas Mitchell Adams on 17 December 2019
17 Dec 2019 CH01 Director's details changed for Mrs Rebecca Denise Adams on 17 December 2019
22 Aug 2019 AA Total exemption full accounts made up to 31 May 2019
21 Aug 2019 CS01 Confirmation statement made on 17 August 2019 with updates
23 May 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
22 May 2019 SH08 Change of share class name or designation
27 Sep 2018 AA Total exemption full accounts made up to 31 May 2018
17 Aug 2018 CS01 Confirmation statement made on 17 August 2018 with updates