COCO TOEPFER LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/07/2521 July 2025 New | Confirmation statement made on 2025-07-19 with no updates |
07/04/257 April 2025 | Amended total exemption full accounts made up to 2024-03-31 |
07/04/257 April 2025 | Amended total exemption full accounts made up to 2024-03-31 |
24/12/2424 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/07/2431 July 2024 | Confirmation statement made on 2024-07-19 with no updates |
15/12/2315 December 2023 | Total exemption full accounts made up to 2023-03-31 |
21/07/2321 July 2023 | Change of details for Mrs Julia Carolin Toepfer as a person with significant control on 2022-08-30 |
19/07/2319 July 2023 | Confirmation statement made on 2023-07-19 with updates |
19/07/2319 July 2023 | Cessation of Christoph Egon Ludolf Toepfer as a person with significant control on 2022-08-30 |
31/05/2331 May 2023 | Confirmation statement made on 2023-05-31 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
18/01/2318 January 2023 | Certificate of change of name |
17/01/2317 January 2023 | Director's details changed for Mr Christoph Egon Ludolf Toepfer on 2023-01-01 |
17/01/2317 January 2023 | Change of details for Mrs Julia Carolin Toepfer as a person with significant control on 2023-01-01 |
17/01/2317 January 2023 | Change of details for Mr Christoph Egon Ludolf Toepfer as a person with significant control on 2023-01-01 |
17/01/2317 January 2023 | Director's details changed for Mrs Julia Carolin Toepfer on 2023-01-01 |
07/10/227 October 2022 | Confirmation statement made on 2022-10-07 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
23/12/2123 December 2021 | Total exemption full accounts made up to 2021-03-31 |
11/11/2111 November 2021 | Confirmation statement made on 2021-10-07 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
25/03/2125 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
07/10/207 October 2020 | CONFIRMATION STATEMENT MADE ON 07/10/20, WITH UPDATES |
07/10/207 October 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIA CAROLIN TOEPFER |
08/06/208 June 2020 | CONFIRMATION STATEMENT MADE ON 02/05/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
19/12/1919 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
15/05/1915 May 2019 | CONFIRMATION STATEMENT MADE ON 02/05/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
20/12/1820 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
16/05/1816 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIA CAROLINE TOEPFER / 16/05/2018 |
16/05/1816 May 2018 | CONFIRMATION STATEMENT MADE ON 02/05/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
03/01/183 January 2018 | DIRECTOR APPOINTED MRS JULIA CAROLINE TOEPFER |
20/12/1720 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
14/12/1714 December 2017 | APPOINTMENT TERMINATED, SECRETARY FREDERICK RYE-FLORENTZ |
09/05/179 May 2017 | CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
12/12/1612 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
20/05/1620 May 2016 | Annual return made up to 2 May 2016 with full list of shareholders |
19/05/1619 May 2016 | SECRETARY'S CHANGE OF PARTICULARS / FREDERICK RYE-FLORENTZ / 01/04/2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
09/12/159 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
08/05/158 May 2015 | Annual return made up to 2 May 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
17/12/1417 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
15/05/1415 May 2014 | Annual return made up to 2 May 2014 with full list of shareholders |
15/05/1415 May 2014 | REGISTERED OFFICE CHANGED ON 15/05/2014 FROM 5TH FLOOR MARBLE ARCH HOUSE 66-68 SEYMOUR STREET LONDON W1H 5AF |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
09/12/139 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
02/05/132 May 2013 | SECRETARY'S CHANGE OF PARTICULARS / FREDERICK RYE-FLORENTZ / 08/11/2012 |
02/05/132 May 2013 | Annual return made up to 2 May 2013 with full list of shareholders |
02/05/132 May 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPH EGON LUDOLF TOEPFER / 01/12/2011 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
18/12/1218 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
03/04/123 April 2012 | Annual return made up to 29 March 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
21/12/1121 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
05/04/115 April 2011 | Annual return made up to 29 March 2011 with full list of shareholders |
22/12/1022 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
06/04/106 April 2010 | Annual return made up to 29 March 2010 with full list of shareholders |
20/12/0920 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
06/04/096 April 2009 | RETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS |
02/02/092 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
28/08/0828 August 2008 | RETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS |
30/01/0830 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
16/05/0716 May 2007 | RETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS |
20/03/0720 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
30/06/0630 June 2006 | RETURN MADE UP TO 29/03/06; FULL LIST OF MEMBERS |
18/01/0618 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
30/06/0530 June 2005 | RETURN MADE UP TO 29/03/05; FULL LIST OF MEMBERS |
03/02/053 February 2005 | REGISTERED OFFICE CHANGED ON 03/02/05 FROM: 42 ALIE ST LONDON E1 8DA |
03/02/053 February 2005 | SECRETARY RESIGNED |
03/02/053 February 2005 | NEW SECRETARY APPOINTED |
29/03/0429 March 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
29/03/0429 March 2004 | REGISTERED OFFICE CHANGED ON 29/03/04 FROM: ALMEDA HOUSE, 90-100 SYDNEY STREET, CHELSEA LONDON SW3 6NJ |
29/03/0429 March 2004 | DIRECTOR RESIGNED |
29/03/0429 March 2004 | NEW DIRECTOR APPOINTED |
29/03/0429 March 2004 | NEW SECRETARY APPOINTED |
29/03/0429 March 2004 | SECRETARY RESIGNED |
29/03/0429 March 2004 | DIRECTOR RESIGNED |
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