COCONUT CREATIVE CONSULTANCY LIMITED

Company Documents

DateDescription
15/09/2515 September 2025 NewDirector's details changed for Ms Esther Barney on 2025-09-15

View Document

15/09/2515 September 2025 NewChange of details for Ms Esther Barney as a person with significant control on 2025-09-15

View Document

03/06/253 June 2025 Confirmation statement made on 2025-05-31 with no updates

View Document

05/11/245 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

03/06/243 June 2024 Confirmation statement made on 2024-05-31 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

12/06/2312 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

10/06/2310 June 2023 Registered office address changed from West Beach House Sarum Road Winchester SO22 5EZ England to West Beech House Sarum Road Winchester SO22 5EZ on 2023-06-10

View Document

02/06/232 June 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

14/03/2314 March 2023 Registered office address changed from 72 Badminton Road London SW12 8BL United Kingdom to West Beach House Sarum Road Winchester SO22 5EZ on 2023-03-14

View Document

14/03/2314 March 2023 Current accounting period extended from 2023-02-28 to 2023-03-31

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

29/11/2129 November 2021 Notification of Matthew Joseph Bryant as a person with significant control on 2021-11-15

View Document

09/11/219 November 2021 Appointment of Mr Matthew Joseph Bryant as a director on 2021-10-29

View Document

09/11/219 November 2021 Registered office address changed from 19 Westfield Park Garden Flat Bristol BS6 6LX England to 72 Badminton Road London SW12 8BL on 2021-11-09

View Document

11/03/2111 March 2021 28/02/21 TOTAL EXEMPTION FULL

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

11/06/2011 June 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES

View Document

13/04/2013 April 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

05/09/195 September 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

20/11/1820 November 2018 REGISTERED OFFICE CHANGED ON 20/11/2018 FROM 72 BADMINTON ROAD LONDON SW12 8BL UNITED KINGDOM

View Document

20/11/1820 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

02/06/182 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

21/11/1721 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

18/06/1718 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

23/06/1623 June 2016 COMPANY NAME CHANGED TESSERA CONSULTANTS LIMITED CERTIFICATE ISSUED ON 23/06/16

View Document

15/06/1615 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

15/06/1615 June 2016 APPOINTMENT TERMINATED, DIRECTOR NICOLA TYLER

View Document

15/06/1615 June 2016 APPOINTMENT TERMINATED, DIRECTOR NICOLA TYLER

View Document

27/02/1627 February 2016 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