COCO WOLF LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/05/252 May 2025 Registration of charge 084912200002, created on 2025-05-01

View Document

04/04/254 April 2025 Registration of charge 084912200001, created on 2025-04-03

View Document

07/01/257 January 2025 Confirmation statement made on 2024-12-03 with updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

12/12/2312 December 2023 Confirmation statement made on 2023-12-03 with updates

View Document

04/10/234 October 2023 Director's details changed for Mr James Lorimer on 2023-10-04

View Document

04/10/234 October 2023 Change of details for Mr James Lorimer as a person with significant control on 2023-10-04

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

17/05/2317 May 2023 Notification of Rebecca Lorimer as a person with significant control on 2021-12-02

View Document

04/01/234 January 2023 Confirmation statement made on 2022-12-03 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

14/02/2214 February 2022 Confirmation statement made on 2021-12-03 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

09/12/219 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

09/07/219 July 2021 Compulsory strike-off action has been discontinued

View Document

09/07/219 July 2021 Compulsory strike-off action has been discontinued

View Document

08/07/218 July 2021 Confirmation statement made on 2021-04-16 with updates

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

16/12/2016 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

28/05/2028 May 2020 CONFIRMATION STATEMENT MADE ON 16/04/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

26/09/1926 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 16/04/19, WITH UPDATES

View Document

17/01/1917 January 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD DAVIS

View Document

17/01/1917 January 2019 APPOINTMENT TERMINATED, DIRECTOR CLAUDINE DAVIS

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 16/04/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

05/07/175 July 2017 DISS40 (DISS40(SOAD))

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES

View Document

04/07/174 July 2017 FIRST GAZETTE

View Document

30/06/1730 June 2017 PSC'S CHANGE OF PARTICULARS / MR JAMES LORIMER / 17/04/2016

View Document

30/06/1730 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES LORIMER / 17/04/2016

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES LORIMER

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES LORIMER

View Document

29/06/1729 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES LORIMER / 17/04/2016

View Document

21/02/1721 February 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

22/08/1622 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

11/05/1611 May 2016 Annual return made up to 16 April 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

23/12/1523 December 2015 REGISTERED OFFICE CHANGED ON 23/12/2015 FROM 162 COLDERSHAW ROAD LONDON LONDON W13 9DT ENGLAND

View Document

10/12/1510 December 2015 DIRECTOR APPOINTED MRS CLAUDINE DAVIS

View Document

11/08/1511 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

23/06/1523 June 2015 REGISTERED OFFICE CHANGED ON 23/06/2015 FROM CHANCERY HOUSE 30 ST JOHNS ROAD WOKING SURREY GU21 7SA

View Document

30/04/1530 April 2015 Annual return made up to 16 April 2015 with full list of shareholders

View Document

28/04/1528 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MARK DAVIS / 15/04/2015

View Document

28/04/1528 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES LORIMER / 15/04/2015

View Document

03/02/153 February 2015 PREVEXT FROM 31/10/2014 TO 31/12/2014

View Document

12/01/1512 January 2015 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

19/12/1419 December 2014 CURRSHO FROM 30/04/2014 TO 31/10/2013

View Document

28/11/1428 November 2014 APPOINTMENT TERMINATED, DIRECTOR CLAUDINE DAVIS

View Document

19/11/1419 November 2014 REGISTERED OFFICE CHANGED ON 19/11/2014 FROM THE HOWARTH ARMSBY SUITE NEW BROAD STREET HOUSE 35 NEW BROAD STREET LONDON EC2M 1NH

View Document

14/11/1414 November 2014 COMPANY NAME CHANGED INDOOR LIVING OUTDOORS LIMITED CERTIFICATE ISSUED ON 14/11/14

View Document

14/11/1414 November 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

25/04/1425 April 2014 Annual return made up to 16 April 2014 with full list of shareholders

View Document

25/04/1425 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES LORIMER / 01/03/2014

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

16/04/1316 April 2013 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