COCO SPARKLES LTD
Company Documents
Date | Description |
---|---|
28/02/1828 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
03/10/173 October 2017 | DISS40 (DISS40(SOAD)) |
02/10/172 October 2017 | CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES |
08/08/178 August 2017 | FIRST GAZETTE |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
24/02/1724 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
08/06/168 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CORNELIA POPOVICI / 08/06/2016 |
08/06/168 June 2016 | Annual return made up to 19 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
07/05/167 May 2016 | DISS40 (DISS40(SOAD)) |
06/05/166 May 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
03/05/163 May 2016 | FIRST GAZETTE |
17/06/1517 June 2015 | Annual return made up to 19 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
07/11/147 November 2014 | COMPANY NAME CHANGED BESTCHOICE CLEANING SERVICE. LIMITED CERTIFICATE ISSUED ON 07/11/14 |
20/09/1420 September 2014 | REGISTERED OFFICE CHANGED ON 20/09/2014 FROM 173A CHASE SIDE ENFIELD EN2 0PT |
10/06/1410 June 2014 | Annual return made up to 19 May 2014 with full list of shareholders |
10/06/1410 June 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
18/02/1418 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
18/06/1318 June 2013 | Annual return made up to 19 May 2013 with full list of shareholders |
18/06/1318 June 2013 | REGISTERED OFFICE CHANGED ON 18/06/2013 FROM FLAT 6 BLENHEIM HOUSE SEBASTOPOL ROAD LONDON N9 0PU |
18/06/1318 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CORNELIA POPOVICI / 18/06/2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
19/02/1319 February 2013 | 31/05/12 TOTAL EXEMPTION FULL |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
31/05/1231 May 2012 | Annual return made up to 19 May 2012 with full list of shareholders |
05/03/125 March 2012 | REGISTERED OFFICE CHANGED ON 05/03/2012 FROM 1ST FLOOR 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR ENGLAND |
19/05/1119 May 2011 | 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