COCARDS LTD

Company Documents

DateDescription
18/06/2518 June 2025 Micro company accounts made up to 2025-05-31

View Document

18/06/2518 June 2025 Micro company accounts made up to 2024-05-31

View Document

10/12/2410 December 2024 Voluntary strike-off action has been suspended

View Document

10/12/2410 December 2024 Voluntary strike-off action has been suspended

View Document

29/10/2429 October 2024 First Gazette notice for voluntary strike-off

View Document

29/10/2429 October 2024 First Gazette notice for voluntary strike-off

View Document

03/09/243 September 2024 Confirmation statement made on 2024-06-06 with no updates

View Document

30/08/2430 August 2024 Application to strike the company off the register

View Document

19/03/2419 March 2024 Micro company accounts made up to 2023-05-31

View Document

09/09/239 September 2023 Compulsory strike-off action has been discontinued

View Document

09/09/239 September 2023 Compulsory strike-off action has been discontinued

View Document

06/09/236 September 2023 Confirmation statement made on 2023-06-06 with no updates

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

23/02/2323 February 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

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

View Document

24/01/2224 January 2022 Micro company accounts made up to 2021-05-31

View Document

12/07/2112 July 2021 Cessation of Bryan Anthony Thornton as a person with significant control on 2021-07-08

View Document

12/07/2112 July 2021 Resolutions

View Document

12/07/2112 July 2021 Certificate of change of name

View Document

09/07/219 July 2021 Termination of appointment of Bryan Anthony Thornton as a director on 2021-07-08

View Document

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

View Document

09/07/219 July 2021 Appointment of Mr Dejan Jursa as a director on 2021-07-08

View Document

09/07/219 July 2021 Confirmation statement made on 2021-07-09 with updates

View Document

09/07/219 July 2021 Notification of Dejan Jursa as a person with significant control on 2021-07-08

View Document

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

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

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

View Document

20/05/2020 May 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information