Advanced company searchLink opens in new window

ILLE DE COCO LIMITED

Company number 09105356

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)
08 May 2024 CS01 Confirmation statement made on 24 April 2024 with no updates
29 Dec 2023 AA Micro company accounts made up to 31 March 2023
08 May 2023 CS01 Confirmation statement made on 24 April 2023 with no updates
23 Dec 2022 AA Micro company accounts made up to 31 March 2022
04 May 2022 CS01 Confirmation statement made on 24 April 2022 with no updates
30 Dec 2021 AA Micro company accounts made up to 31 March 2021
03 May 2021 CS01 Confirmation statement made on 24 April 2021 with no updates
29 Dec 2020 AA Micro company accounts made up to 31 March 2020
06 May 2020 CS01 Confirmation statement made on 24 April 2020 with no updates
31 Dec 2019 AA Micro company accounts made up to 31 March 2019
06 May 2019 CS01 Confirmation statement made on 24 April 2019 with no updates
31 Dec 2018 AA Micro company accounts made up to 31 March 2018
03 May 2018 CS01 Confirmation statement made on 24 April 2018 with no updates
31 Dec 2017 AA Micro company accounts made up to 31 March 2017
04 May 2017 CS01 Confirmation statement made on 24 April 2017 with updates
13 Apr 2017 TM01 Termination of appointment of Olivia Ariella Martyn as a director on 13 April 2017
31 Dec 2016 AA Micro company accounts made up to 31 March 2016
15 Jun 2016 AP01 Appointment of Ms Olivia Ariella Martyn as a director on 9 June 2016
01 Jun 2016 AR01 Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1
04 Jun 2015 AA Accounts for a dormant company made up to 31 March 2015
04 Jun 2015 AA01 Previous accounting period shortened from 30 June 2015 to 31 March 2015
24 Apr 2015 AR01 Annual return made up to 24 April 2015 with full list of shareholders
Statement of capital on 2015-04-24
  • GBP 1
24 Apr 2015 TM01 Termination of appointment of Alison Thorne as a director on 24 April 2015
20 Mar 2015 AD01 Registered office address changed from 4-6 Dudley Road Tunbridge Wells Kent TN1 1LF United Kingdom to 67 Central West 320 Ruislip Road East Greenford Middlesex UB6 9FE on 20 March 2015
31 Jan 2015 AP01 Appointment of Mrs Alison Thorne as a director on 21 November 2014