COCARDS LTD
Company Documents
Date | Description |
---|---|
18/06/2518 June 2025 | Micro company accounts made up to 2025-05-31 |
18/06/2518 June 2025 | Micro company accounts made up to 2024-05-31 |
10/12/2410 December 2024 | Voluntary strike-off action has been suspended |
10/12/2410 December 2024 | Voluntary strike-off action has been suspended |
29/10/2429 October 2024 | First Gazette notice for voluntary strike-off |
29/10/2429 October 2024 | First Gazette notice for voluntary strike-off |
03/09/243 September 2024 | Confirmation statement made on 2024-06-06 with no updates |
30/08/2430 August 2024 | Application to strike the company off the register |
19/03/2419 March 2024 | Micro company accounts made up to 2023-05-31 |
09/09/239 September 2023 | Compulsory strike-off action has been discontinued |
09/09/239 September 2023 | Compulsory strike-off action has been discontinued |
06/09/236 September 2023 | Confirmation statement made on 2023-06-06 with no updates |
29/08/2329 August 2023 | First Gazette notice for compulsory strike-off |
29/08/2329 August 2023 | First Gazette notice for compulsory strike-off |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
23/02/2323 February 2023 | Micro company accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
18/02/2218 February 2022 | Registered office address changed to PO Box 4385, 12613836: Companies House Default Address, Cardiff, CF14 8LH on 2022-02-18 |
24/01/2224 January 2022 | Micro company accounts made up to 2021-05-31 |
12/07/2112 July 2021 | Cessation of Bryan Anthony Thornton as a person with significant control on 2021-07-08 |
12/07/2112 July 2021 | Resolutions |
12/07/2112 July 2021 | Certificate of change of name |
09/07/219 July 2021 | Termination of appointment of Bryan Anthony Thornton as a director on 2021-07-08 |
09/07/219 July 2021 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to Level 18 40 Bank Street Canary Wharf London E14 5NR on 2021-07-09 |
09/07/219 July 2021 | Appointment of Mr Dejan Jursa as a director on 2021-07-08 |
09/07/219 July 2021 | Confirmation statement made on 2021-07-09 with updates |
09/07/219 July 2021 | Notification of Dejan Jursa as a person with significant control on 2021-07-08 |
08/06/218 June 2021 | Registered office address changed from , Gf2 5 High Street, Westbury on Trym, Bristol, BS9 3BY, England to PO Box 4385 Cardiff CF14 8LH on 2021-06-08 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
21/05/2121 May 2021 | Registered office address changed from , the Bristol Office, 2nd Floor 5 High Street, Westbury on Trym, Bristol, BS9 3BY, England to PO Box 4385 Cardiff CF14 8LH on 2021-05-21 |
20/05/2020 May 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company