Advanced company searchLink opens in new window

COCOON EMPORIUM LTD

Company number 10043259

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)
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
  • RES15 ‐ Change company name resolution on 2018-10-16