COCO DIGITAL SW LIMITED

Company Documents

DateDescription
12/08/2512 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

12/08/2512 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

03/08/243 August 2024 Compulsory strike-off action has been discontinued

View Document

03/08/243 August 2024 Certificate of change of name

View Document

31/07/2431 July 2024 Confirmation statement made on 2023-01-30 with updates

View Document

31/07/2431 July 2024 Cessation of Derren Sebastien Felber as a person with significant control on 2024-01-01

View Document

31/07/2431 July 2024 Micro company accounts made up to 2022-11-30

View Document

31/07/2431 July 2024 Micro company accounts made up to 2023-11-30

View Document

31/07/2431 July 2024 Appointment of Mrs Marlis Hempson as a director on 2024-07-01

View Document

31/07/2431 July 2024 Confirmation statement made on 2024-01-30 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

16/05/2316 May 2023 Compulsory strike-off action has been suspended

View Document

16/05/2316 May 2023 Compulsory strike-off action has been suspended

View Document

18/04/2318 April 2023 First Gazette notice for compulsory strike-off

View Document

18/04/2318 April 2023 First Gazette notice for compulsory strike-off

View Document

24/01/2324 January 2023 Compulsory strike-off action has been discontinued

View Document

24/01/2324 January 2023 Compulsory strike-off action has been discontinued

View Document

23/01/2323 January 2023 Confirmation statement made on 2022-01-30 with no updates

View Document

23/01/2323 January 2023 Notification of Derren Felber as a person with significant control on 2023-01-10

View Document

23/01/2323 January 2023 Micro company accounts made up to 2021-11-30

View Document

23/01/2323 January 2023 Registered office address changed from 12 Derrys Cross Plymouth Devon PL1 2TE England to The Bungalow Chillaton Lifton PL16 0JD on 2023-01-23

View Document

10/01/2310 January 2023 First Gazette notice for compulsory strike-off

View Document

10/01/2310 January 2023 First Gazette notice for compulsory strike-off

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

17/11/2217 November 2022 Compulsory strike-off action has been discontinued

View Document

17/11/2217 November 2022 Compulsory strike-off action has been discontinued

View Document

15/11/2215 November 2022 Compulsory strike-off action has been suspended

View Document

15/11/2215 November 2022 Compulsory strike-off action has been suspended

View Document

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

02/04/222 April 2022 Compulsory strike-off action has been discontinued

View Document

02/04/222 April 2022 Compulsory strike-off action has been discontinued

View Document

01/04/221 April 2022 Accounts for a dormant company made up to 2019-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 30/01/19, WITH UPDATES

View Document

22/01/1922 January 2019 DIRECTOR APPOINTED MR STEVEN KERSWILL

View Document

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 09/11/18, WITH UPDATES

View Document

07/01/197 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

21/11/1821 November 2018 DIRECTOR APPOINTED MR DERREN SEBASTIEN FELBER

View Document

07/08/187 August 2018 APPOINTMENT TERMINATED, DIRECTOR DARREN HEMPSON

View Document

07/08/187 August 2018 CESSATION OF DARREN KEITH HEMPSON AS A PSC

View Document

14/07/1814 July 2018 APPOINTMENT TERMINATED, DIRECTOR STEVE KERSWILL

View Document

01/06/181 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN FELBER-HAMPSON / 30/05/2018

View Document

01/06/181 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN KEITH HEMPSON / 29/05/2018

View Document

31/05/1831 May 2018 DIRECTOR APPOINTED MR STEVE KERSWILL

View Document

09/02/189 February 2018 APPOINTMENT TERMINATED, DIRECTOR FELBER FOUNDATION

View Document

01/01/181 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

29/11/1729 November 2017 COMPANY NAME CHANGED FELBER ENTERPRISES LIMITED CERTIFICATE ISSUED ON 29/11/17

View Document

28/11/1728 November 2017 CONFIRMATION STATEMENT MADE ON 09/11/17, WITH UPDATES

View Document

08/11/178 November 2017 REGISTERED OFFICE CHANGED ON 08/11/2017 FROM MSU9A, LEVEL 1, 1 CHARLES STREET PLYMOUTH PL1 1EA ENGLAND

View Document

29/06/1729 June 2017 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / FELBER FOUNDATION LIMITED / 20/06/2017

View Document

29/06/1729 June 2017 REGISTERED OFFICE CHANGED ON 29/06/2017 FROM FELBER ENTERPRISES LIMITED, PLYMOUTH SCIENCE PARK 1 DAVY ROAD PLYMOUTH PL6 8BX UNITED KINGDOM

View Document

22/02/1722 February 2017 DIRECTOR APPOINTED MISS VICTORIA ROSE CHURCH

View Document

10/11/1610 November 2016 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