COCOM CONSUMER ELECTRONICS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/02/256 February 2025 | Confirmation statement made on 2025-02-05 with no updates |
23/10/2423 October 2024 | Total exemption full accounts made up to 2023-12-31 |
09/02/249 February 2024 | Confirmation statement made on 2024-02-05 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
01/09/231 September 2023 | Total exemption full accounts made up to 2022-12-31 |
16/02/2316 February 2023 | Confirmation statement made on 2023-02-05 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
23/09/2223 September 2022 | Total exemption full accounts made up to 2021-12-31 |
09/02/229 February 2022 | Confirmation statement made on 2022-02-05 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
24/09/2124 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
12/06/2012 June 2020 | 31/12/19 TOTAL EXEMPTION FULL |
05/02/205 February 2020 | CONFIRMATION STATEMENT MADE ON 05/02/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
06/11/196 November 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 068114490002 |
20/06/1920 June 2019 | 31/12/18 TOTAL EXEMPTION FULL |
14/02/1914 February 2019 | CONFIRMATION STATEMENT MADE ON 05/02/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
26/07/1826 July 2018 | 31/12/17 TOTAL EXEMPTION FULL |
07/02/187 February 2018 | CONFIRMATION STATEMENT MADE ON 05/02/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
14/06/1714 June 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068114490001 |
29/04/1729 April 2017 | 31/12/16 UNAUDITED ABRIDGED |
23/02/1723 February 2017 | CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
08/07/168 July 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
06/02/166 February 2016 | Annual return made up to 5 February 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
29/09/1529 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
17/02/1517 February 2015 | Annual return made up to 5 February 2015 with full list of shareholders |
12/08/1412 August 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
28/02/1428 February 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 068114490001 |
25/02/1425 February 2014 | Annual return made up to 5 February 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
15/09/1315 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
08/03/138 March 2013 | APPOINTMENT TERMINATED, DIRECTOR KAREN SNELL |
08/03/138 March 2013 | Annual return made up to 5 February 2013 with full list of shareholders |
08/03/138 March 2013 | REGISTERED OFFICE CHANGED ON 08/03/2013 FROM GROVE PLACE CUCKFIELD LANE GROVE PLACE WARNINGLID WEST SUSSEX RH17 5SN UNITED KINGDOM |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
30/04/1230 April 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
22/02/1222 February 2012 | Annual return made up to 5 February 2012 with full list of shareholders |
04/10/114 October 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
15/02/1115 February 2011 | SECRETARY'S CHANGE OF PARTICULARS / MR JULIEN JULIEN SNELL / 05/02/2011 |
15/02/1115 February 2011 | Annual return made up to 5 February 2011 with full list of shareholders |
23/09/1023 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
22/05/1022 May 2010 | PREVSHO FROM 28/02/2010 TO 31/12/2009 |
12/04/1012 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR JULIEN DARREN SNELL / 05/02/2010 |
12/04/1012 April 2010 | Annual return made up to 5 February 2010 with full list of shareholders |
12/04/1012 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN SNELL / 05/02/2010 |
12/02/0912 February 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JULIEN SNELL / 05/02/2009 |
12/02/0912 February 2009 | DIRECTOR'S CHANGE OF PARTICULARS / KAREN SNELL / 05/02/2009 |
05/02/095 February 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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