- Company Overview for COCOON EMPORIUM LTD (10043259)
- Filing history for COCOON EMPORIUM LTD (10043259)
- People for COCOON EMPORIUM LTD (10043259)
- More for COCOON EMPORIUM LTD (10043259)
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) |
---|---|---|---|
19 Mar 2024 | CS01 | Confirmation statement made on 3 March 2024 with no updates | |
18 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
17 Mar 2023 | CS01 | Confirmation statement made on 3 March 2023 with no updates | |
22 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
22 Mar 2022 | CS01 | Confirmation statement made on 3 March 2022 with no updates | |
22 Mar 2022 | CH01 | Director's details changed for Mr Marco-David Ventura Lesico Soares on 22 March 2022 | |
22 Mar 2022 | CH01 | Director's details changed for Mr Neil Ashley Martin Baines on 22 March 2022 | |
22 Mar 2022 | CH03 | Secretary's details changed for Mr Marco-David Soares on 22 March 2022 | |
22 Mar 2022 | PSC04 | Change of details for Mr Marco-David Ventura Lesico Soares as a person with significant control on 22 March 2022 | |
22 Mar 2022 | PSC04 | Change of details for Mr Neil Ashley Martin Baines as a person with significant control on 22 March 2022 | |
22 Mar 2022 | AD01 | Registered office address changed from Tre Anna Dwyran Llanfairpwllgwyngyll LL61 6YA Wales to 16 the West Wing Bostock Hall Bostock Road Middlewich CW10 9JN on 22 March 2022 | |
30 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
01 Apr 2021 | CS01 | Confirmation statement made on 3 March 2021 with no updates | |
06 Jan 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
16 Mar 2020 | CS01 | Confirmation statement made on 3 March 2020 with no updates | |
16 Mar 2020 | AD01 | Registered office address changed from Plas Dinas Bontnewydd Caernarfon LL54 7YF United Kingdom to Tre Anna Dwyran Llanfairpwllgwyngyll LL61 6YA on 16 March 2020 | |
13 Mar 2020 | CH01 | Director's details changed for Mr Marco-David Ventura Lesico Soares on 1 January 2020 | |
13 Mar 2020 | CH01 | Director's details changed for Mr Neil Ashley Martin Baines on 1 January 2020 | |
13 Mar 2020 | CH03 | Secretary's details changed for Mr Marco-David Soares on 1 January 2020 | |
13 Mar 2020 | PSC04 | Change of details for Mr Marco-David Ventura Lesico Soares as a person with significant control on 1 January 2020 | |
13 Mar 2020 | PSC04 | Change of details for Mr Neil Ashley Martin Baines as a person with significant control on 1 January 2020 | |
23 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
18 Mar 2019 | CS01 | Confirmation statement made on 3 March 2019 with no updates | |
20 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
06 Nov 2018 | RESOLUTIONS |
Resolutions
|