COCONUT CREATIVE CONSULTANCY LIMITED
Company Documents
Date | Description |
---|---|
15/09/2515 September 2025 New | Director's details changed for Ms Esther Barney on 2025-09-15 |
15/09/2515 September 2025 New | Change of details for Ms Esther Barney as a person with significant control on 2025-09-15 |
03/06/253 June 2025 | Confirmation statement made on 2025-05-31 with no updates |
05/11/245 November 2024 | Total exemption full accounts made up to 2024-03-31 |
03/06/243 June 2024 | Confirmation statement made on 2024-05-31 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
12/06/2312 June 2023 | Total exemption full accounts made up to 2023-03-31 |
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 |
02/06/232 June 2023 | Confirmation statement made on 2023-05-31 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
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 |
14/03/2314 March 2023 | Current accounting period extended from 2023-02-28 to 2023-03-31 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
29/11/2129 November 2021 | Notification of Matthew Joseph Bryant as a person with significant control on 2021-11-15 |
09/11/219 November 2021 | Appointment of Mr Matthew Joseph Bryant as a director on 2021-10-29 |
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 |
11/03/2111 March 2021 | 28/02/21 TOTAL EXEMPTION FULL |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
11/06/2011 June 2020 | CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES |
13/04/2013 April 2020 | 29/02/20 TOTAL EXEMPTION FULL |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
05/09/195 September 2019 | 28/02/19 TOTAL EXEMPTION FULL |
11/06/1911 June 2019 | CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
20/11/1820 November 2018 | REGISTERED OFFICE CHANGED ON 20/11/2018 FROM 72 BADMINTON ROAD LONDON SW12 8BL UNITED KINGDOM |
20/11/1820 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
02/06/182 June 2018 | CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
21/11/1721 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
18/06/1718 June 2017 | CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
23/06/1623 June 2016 | COMPANY NAME CHANGED TESSERA CONSULTANTS LIMITED CERTIFICATE ISSUED ON 23/06/16 |
15/06/1615 June 2016 | Annual return made up to 31 May 2016 with full list of shareholders |
15/06/1615 June 2016 | APPOINTMENT TERMINATED, DIRECTOR NICOLA TYLER |
15/06/1615 June 2016 | APPOINTMENT TERMINATED, DIRECTOR NICOLA TYLER |
27/02/1627 February 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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