- Company Overview for COCOON VEHICLES LIMITED (06113683)
- Filing history for COCOON VEHICLES LIMITED (06113683)
- People for COCOON VEHICLES LIMITED (06113683)
- More for COCOON VEHICLES LIMITED (06113683)
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
|
|
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 |