COCO DESIGNS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 Confirmation statement made on 2025-07-01 with no updates

View Document

25/01/2525 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

23/07/2423 July 2024 Confirmation statement made on 2024-07-01 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

25/03/2425 March 2024 Registration of charge 076897380007, created on 2024-03-15

View Document

24/01/2424 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

08/08/238 August 2023 Confirmation statement made on 2023-07-01 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

31/01/2331 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

19/01/2219 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

28/07/2128 July 2021 Confirmation statement made on 2021-07-01 with updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

27/04/2127 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 01/07/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

22/01/2022 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 01/07/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

03/04/193 April 2019 DIRECTOR APPOINTED MRS SABERA SALIM LANGIA

View Document

26/09/1826 September 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 01/07/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

10/10/1710 October 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 01/07/17, WITH UPDATES

View Document

10/05/1710 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076897380005

View Document

09/05/179 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 076897380006

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

17/01/1717 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

26/07/1626 July 2016 CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES

View Document

18/05/1618 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 076897380005

View Document

17/05/1617 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076897380004

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

10/11/1510 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

07/07/157 July 2015 Annual return made up to 1 July 2015 with full list of shareholders

View Document

18/05/1518 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 076897380004

View Document

18/05/1518 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076897380003

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

30/04/1530 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 076897380003

View Document

30/04/1530 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076897380002

View Document

19/01/1519 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

17/07/1417 July 2014 Annual return made up to 1 July 2014 with full list of shareholders

View Document

17/07/1417 July 2014 01/05/14 STATEMENT OF CAPITAL GBP 6

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

17/12/1317 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

05/08/135 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 076897380002

View Document

01/08/131 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076897380001

View Document

04/07/134 July 2013 Annual return made up to 1 July 2013 with full list of shareholders

View Document

04/06/134 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 076897380001

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

06/09/126 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

06/09/126 September 2012 PREVSHO FROM 31/07/2012 TO 30/04/2012

View Document

02/07/122 July 2012 Annual return made up to 1 July 2012 with full list of shareholders

View Document

10/05/1210 May 2012 REGISTERED OFFICE CHANGED ON 10/05/2012 FROM 10 SIDWELL STREET LEICESTER LEICESTERSHIRE LE5 4GQ ENGLAND

View Document

27/02/1227 February 2012 APPOINTMENT TERMINATED, DIRECTOR FAISAL ALI

View Document

27/02/1227 February 2012 COMPANY NAME CHANGED LA VIVA DESIGN LIMITED CERTIFICATE ISSUED ON 27/02/12

View Document

27/02/1227 February 2012 DIRECTOR APPOINTED MR SALIM MOHMED LANGIA

View Document

27/02/1227 February 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/07/111 July 2011 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