COCONUSS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Registered office address changed from C/O Mtm 26 Bridge Road East Welwyn Garden City AL7 1HL England to C/O East Herts Accountants Ltd T/a Mtm 2 Falcon Gate Shire Park Welwyn Garden City AL7 1TW on 2025-05-30

View Document

26/03/2526 March 2025 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

31/07/2431 July 2024 Confirmation statement made on 2024-07-24 with no updates

View Document

29/01/2429 January 2024 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

27/07/2327 July 2023 Confirmation statement made on 2023-07-24 with no updates

View Document

18/01/2318 January 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

16/03/2116 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 24/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

25/03/2025 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

18/08/1918 August 2019 CONFIRMATION STATEMENT MADE ON 24/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

23/04/1923 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

14/03/1814 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

03/03/183 March 2018 REGISTERED OFFICE CHANGED ON 03/03/2018 FROM 86 MILDRED AVENUE MILDRED AVENUE WATFORD WD18 7DX ENGLAND

View Document

01/09/171 September 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

29/03/1729 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

25/03/1725 March 2017 REGISTERED OFFICE CHANGED ON 25/03/2017 FROM 29 CAPITAL POINT CAPITAL POINT TEMPLE PLACE READING RG1 6QJ ENGLAND

View Document

14/08/1614 August 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

18/04/1618 April 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/15

View Document

10/04/1610 April 2016 REGISTERED OFFICE CHANGED ON 10/04/2016 FROM 10 MAGISTERS LODGE WATFORD ROAD RICKMANSWORTH HERTFORDSHIRE WD3 3SZ

View Document

01/09/151 September 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

16/04/1516 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

28/11/1428 November 2014 REGISTERED OFFICE CHANGED ON 28/11/2014 FROM 11 THORNHILL CLOSE THORNHILL CLOSE AMERSHAM BUCKINGHAMSHIRE HP7 0EW

View Document

21/08/1421 August 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

21/08/1421 August 2014 APPOINTMENT TERMINATED, SECRETARY VENU NAIR

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

17/04/1417 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

29/08/1329 August 2013 REGISTERED OFFICE CHANGED ON 29/08/2013 FROM 10 MAGISTERS LODGE WATFORD ROAD CROXLEY GREEN RICKMANSWORTH HERTS. WD3 3SZ UNITED KINGDOM

View Document

29/08/1329 August 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

13/04/1313 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

20/08/1220 August 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

26/04/1226 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

20/07/1120 July 2011 Annual return made up to 19 July 2011 with full list of shareholders

View Document

01/07/111 July 2011 REGISTERED OFFICE CHANGED ON 01/07/2011 FROM 87 VALLEY WALK CROXLEY GREEN RICKMANSWORTH HERTS WD3 3TQ UNITED KINGDOM

View Document

08/04/118 April 2011 31/07/10 TOTAL EXEMPTION FULL

View Document

31/01/1131 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MANUAL CHAKKALAYIL GEORGE / 08/11/2010

View Document

07/09/107 September 2010 DIRECTOR APPOINTED MR MANUAL CHAKKALAYIL GEORGE

View Document

07/09/107 September 2010 APPOINTMENT TERMINATED, DIRECTOR JULIET MANUEL

View Document

20/07/1020 July 2010 Annual return made up to 19 July 2010 with full list of shareholders

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIET MANUEL / 01/12/2009

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIET MANUEL / 01/12/2009

View Document

27/04/1027 April 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

13/12/0913 December 2009 REGISTERED OFFICE CHANGED ON 13/12/2009 FROM 35 WINDMILL DRIVE, CROXLEY GREEN RICKMANSWORTH HERTS WD3 3FF

View Document

13/12/0913 December 2009 REGISTERED OFFICE CHANGED ON 13/12/2009 FROM 87 VALLEY WALK CROXLEY GREEN RICKMANSWORTH HERTS WD3 3TQ UNITED KINGDOM

View Document

18/08/0918 August 2009 RETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS

View Document

26/05/0926 May 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

28/07/0828 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / JULIET MANUEL / 27/07/2007

View Document

28/07/0828 July 2008 RETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS

View Document

10/06/0810 June 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

31/07/0731 July 2007 REGISTERED OFFICE CHANGED ON 31/07/07 FROM: 67 RALEIGH ROAD FELTHAM MIDDLESEX TW13 4 LE

View Document

31/07/0731 July 2007 RETURN MADE UP TO 19/07/07; FULL LIST OF MEMBERS

View Document

20/06/0720 June 2007 FULL ACCOUNTS MADE UP TO 31/07/06

View Document

14/08/0614 August 2006 RETURN MADE UP TO 19/07/06; FULL LIST OF MEMBERS

View Document

07/10/057 October 2005 RETURN MADE UP TO 19/07/05; FULL LIST OF MEMBERS

View Document

26/09/0526 September 2005 FULL ACCOUNTS MADE UP TO 31/07/05

View Document

19/07/0419 July 2004 NEW SECRETARY APPOINTED

View Document

19/07/0419 July 2004 NEW DIRECTOR APPOINTED

View Document

19/07/0419 July 2004 DIRECTOR RESIGNED

View Document

19/07/0419 July 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/07/0419 July 2004 SECRETARY RESIGNED

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