Advanced company searchLink opens in new window

NOCCOI LTD

Company number 12657239

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)
01 Nov 2023 AA Micro company accounts made up to 5 April 2023
29 Sep 2023 CS01 Confirmation statement made on 6 September 2023 with no updates
16 Jun 2023 CS01 Confirmation statement made on 6 September 2022 with updates
14 Sep 2022 AA Micro company accounts made up to 5 April 2022
24 Aug 2022 DISS40 Compulsory strike-off action has been discontinued
23 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
20 Aug 2022 CS01 Confirmation statement made on 4 June 2022 with updates
07 Oct 2021 AA Micro company accounts made up to 5 April 2021
27 Sep 2021 AD01 Registered office address changed from 1 Salop Place Penarth CF64 1HP United Kingdom to 66 Leaside Lodge, Village Close Hoddeson EN11 0GQ on 27 September 2021
04 Jun 2021 CS01 Confirmation statement made on 4 June 2021 with updates
28 May 2021 AD01 Registered office address changed from 6 Gould Close Barnstaple EX32 8HB England to 1 Salop Place Penarth CF64 1HP on 28 May 2021
10 Apr 2021 AA01 Previous accounting period shortened from 30 June 2021 to 5 April 2021
12 Mar 2021 AD01 Registered office address changed from 11 Dorothy Drive Wavertree Liverpool L7 1PW to 6 Gould Close Barnstaple EX32 8HB on 12 March 2021
17 Feb 2021 PSC07 Cessation of Emily Perry as a person with significant control on 19 October 2020
17 Feb 2021 PSC01 Notification of Joanna Rose Baldicantos as a person with significant control on 19 October 2020
06 Oct 2020 CERTNM Company name changed cocoabloom LTD\certificate issued on 06/10/20
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-05
09 Sep 2020 TM01 Termination of appointment of Emily Perry as a director on 19 August 2020
08 Sep 2020 AP01 Appointment of Ms Joanna Rose Baldicantos as a director on 19 August 2020
10 Aug 2020 AD01 Registered office address changed from 16 st. Michaels Crescent Forden Welshpool SY21 8NQ United Kingdom to 11 Dorothy Drive Wavertree Liverpool L7 1PW on 10 August 2020
09 Jun 2020 NEWINC Incorporation
Statement of capital on 2020-06-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted