COCHRANE DESIGN 6 LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
15/07/2515 July 2025 Director's details changed for Mr Sean Patrick Cochrane on 2025-07-12

View Document

15/07/2515 July 2025 Confirmation statement made on 2025-03-19 with updates

View Document

15/07/2515 July 2025 Registered office address changed from Britannia House Britannia Way Chelsea Design Quarter London SW6 2HJ United Kingdom to 124 Finchley Road London NW3 5JS on 2025-07-15

View Document

15/07/2515 July 2025 Change of details for Mr Sean Patrick Cochrane as a person with significant control on 2025-07-12

View Document

12/07/2512 July 2025 Compulsory strike-off action has been discontinued

View Document

12/07/2512 July 2025 Compulsory strike-off action has been discontinued

View Document

10/07/2510 July 2025 Total exemption full accounts made up to 2024-03-31

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

05/04/245 April 2024 Confirmation statement made on 2024-03-19 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

04/10/234 October 2023 Satisfaction of charge 112643590007 in full

View Document

04/10/234 October 2023 Director's details changed for Mr Sean Patrick Cochrane on 2023-10-04

View Document

04/10/234 October 2023 Change of details for Mr Sean Patrick Cochrane as a person with significant control on 2023-10-04

View Document

04/10/234 October 2023 Satisfaction of charge 112643590008 in full

View Document

15/09/2315 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

29/06/2329 June 2023 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/03/2330 March 2023 Current accounting period shortened from 2022-03-30 to 2022-03-29

View Document

20/03/2320 March 2023 Confirmation statement made on 2023-03-19 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/03/2231 March 2022 Current accounting period shortened from 2021-03-31 to 2021-03-30

View Document

02/12/212 December 2021 Satisfaction of charge 112643590002 in full

View Document

02/12/212 December 2021 Satisfaction of charge 112643590004 in full

View Document

02/12/212 December 2021 Satisfaction of charge 112643590003 in full

View Document

02/12/212 December 2021 Satisfaction of charge 112643590001 in full

View Document

18/06/2118 June 2021 Confirmation statement made on 2021-03-19 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

12/08/2012 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

05/07/195 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 112643590008

View Document

05/07/195 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 112643590007

View Document

02/05/192 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 112643590005

View Document

02/05/192 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 112643590006

View Document

02/05/192 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE CODE 112643590005

View Document

29/04/1929 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 112643590005

View Document

29/04/1929 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 112643590003

View Document

29/04/1929 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 112643590004

View Document

29/04/1929 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 112643590006

View Document

16/04/1916 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 112643590001

View Document

16/04/1916 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 112643590002

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/03/1920 March 2019 PSC'S CHANGE OF PARTICULARS / MR SEAN COCHRANE / 12/10/2018

View Document

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, WITH UPDATES

View Document

09/01/199 January 2019 SUBDIVIDED 12/10/2018

View Document

29/11/1829 November 2018 12/10/18 STATEMENT OF CAPITAL GBP 200

View Document

28/11/1828 November 2018 SUB-DIVISION 12/10/18

View Document

20/03/1820 March 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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