Advanced company searchLink opens in new window

COCO IVY LTD

Company number 08453210

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)
18 May 2024 CS01 Confirmation statement made on 30 April 2024 with no updates
13 Mar 2024 AA Total exemption full accounts made up to 31 March 2023
16 May 2023 CS01 Confirmation statement made on 30 April 2023 with no updates
17 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
08 Jun 2022 CS01 Confirmation statement made on 30 April 2022 with no updates
15 Mar 2022 AA Total exemption full accounts made up to 31 March 2021
17 Jun 2021 CS01 Confirmation statement made on 30 April 2021 with no updates
18 Feb 2021 AA Micro company accounts made up to 31 March 2020
13 May 2020 CS01 Confirmation statement made on 30 April 2020 with no updates
18 Dec 2019 AA Micro company accounts made up to 31 March 2019
12 Jun 2019 CS01 Confirmation statement made on 30 April 2019 with no updates
28 Dec 2018 AA Micro company accounts made up to 31 March 2018
28 May 2018 CS01 Confirmation statement made on 30 April 2018 with no updates
18 Dec 2017 AA Micro company accounts made up to 31 March 2017
08 Jun 2017 CS01 Confirmation statement made on 30 April 2017 with updates
24 Dec 2016 AA Total exemption full accounts made up to 31 March 2016
03 May 2016 AR01 Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 6
23 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
28 May 2015 AR01 Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-28
  • GBP 6
28 May 2015 TM01 Termination of appointment of Sellankanthan Sakthiaseelan as a director on 8 April 2015
07 May 2015 AR01 Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-05-07
  • GBP 6
07 May 2015 TM01 Termination of appointment of Shahram Mohammadian as a director on 8 April 2015
07 May 2015 AP01 Appointment of Mr Sellankanthan Sakthiaseelan as a director on 8 April 2015
07 May 2015 CH01 Director's details changed for Evonne Sargent on 8 April 2015
09 Apr 2015 AD01 Registered office address changed from Stratford Garden Centre, Coco Ivy the Shopping Courtyard, Campden Road Clifford Chambers Stratford-upon-Avon Warwickshire CV37 8LW England to Stratford Garden Centre, Coco Ivy, Unit 11 Campden Road Clifford Chambers Stratford-upon-Avon Warwickshire CV37 8LW on 9 April 2015