Advanced company searchLink opens in new window

COCREATE CONSULTANCY LTD

Company number 07999042

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
12 Mar 2026 CS01 Confirmation statement made on 27 February 2026 with no updates
12 Mar 2026 CH01 Director's details changed for Mr Thomas James on 12 March 2026
12 Mar 2026 CH01 Director's details changed for Mrs Anna Clare Caldwell on 12 March 2026
12 Mar 2026 PSC04 Change of details for Mrs Anna Caldwell as a person with significant control on 12 March 2026
04 Sep 2025 AA Total exemption full accounts made up to 31 March 2025
05 Mar 2025 CS01 Confirmation statement made on 27 February 2025 with no updates
04 Nov 2024 AA Total exemption full accounts made up to 31 March 2024
12 Mar 2024 CS01 Confirmation statement made on 27 February 2024 with no updates
19 Jul 2023 AA Total exemption full accounts made up to 31 March 2023
31 Mar 2023 AD01 Registered office address changed from 14 Wells Close Tonbridge TN10 4NW England to Glove Factory Studios Brook Lane Holt Bradford-on-Avon BA14 6RL on 31 March 2023
27 Feb 2023 CS01 Confirmation statement made on 27 February 2023 with updates
27 Feb 2023 SH01 Statement of capital following an allotment of shares on 6 February 2023
  • GBP 166.67
15 Dec 2022 CS01 Confirmation statement made on 2 December 2022 with no updates
15 Dec 2022 CH01 Director's details changed for Mrs Anna Caldwell on 1 December 2022
15 Dec 2022 CH01 Director's details changed for Mr Andrew David Caldwell on 1 December 2022
15 Dec 2022 PSC04 Change of details for Mrs Anna Caldwell as a person with significant control on 1 December 2022
15 Dec 2022 PSC04 Change of details for Mr Andrew David Caldwell as a person with significant control on 1 December 2022
23 Jun 2022 AA Total exemption full accounts made up to 31 March 2022
17 Dec 2021 CS01 Confirmation statement made on 2 December 2021 with no updates
08 Oct 2021 AA Micro company accounts made up to 31 March 2021
21 Aug 2021 CH01 Director's details changed for Mrs Anna Caldwell on 20 August 2021
21 Aug 2021 CH01 Director's details changed for Mr Andrew David Caldwell on 20 August 2021
21 Aug 2021 PSC04 Change of details for Mrs Anna Caldwell as a person with significant control on 20 August 2021
21 Aug 2021 PSC04 Change of details for Mr Andrew David Caldwell as a person with significant control on 20 August 2021
21 Aug 2021 AD01 Registered office address changed from 38 Eglington Lorrimore Road London SE17 3LY England to 14 Wells Close Tonbridge TN10 4NW on 21 August 2021