COCOON CARD LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/09/2515 September 2025 NewRegistered office address changed from Tog 1 Lyric Square London W6 0NB England to 32 Eyre Street Sheffield S1 4QZ on 2025-09-15

View Document

10/09/2510 September 2025 Confirmation statement made on 2025-07-16 with updates

View Document

21/05/2521 May 2025 Resolutions

View Document

21/05/2521 May 2025 Memorandum and Articles of Association

View Document

14/05/2514 May 2025 Registration of charge 117582400001, created on 2025-05-02

View Document

07/05/257 May 2025 Registered office address changed from 29a Kemerton Road London SE5 9AR United Kingdom to Tog 1 Lyric Square London W6 0NB on 2025-05-07

View Document

07/05/257 May 2025 Appointment of Mr James Edward Jackson as a director on 2025-05-02

View Document

07/05/257 May 2025 Notification of Bumper International Limited as a person with significant control on 2025-05-02

View Document

07/05/257 May 2025 Cessation of David James Bray as a person with significant control on 2025-05-02

View Document

07/05/257 May 2025 Cessation of Sam William Meekins as a person with significant control on 2025-05-02

View Document

07/05/257 May 2025 Current accounting period shortened from 2026-01-31 to 2025-12-31

View Document

07/05/257 May 2025 Appointment of Mr Jack Henry Allman as a director on 2025-05-02

View Document

01/05/251 May 2025 Change of details for Mr David James Bray as a person with significant control on 2020-03-20

View Document

01/05/251 May 2025 Change of details for Mr Sam William Meekins as a person with significant control on 2020-03-20

View Document

30/04/2530 April 2025 Director's details changed for Mr David James Bray on 2022-12-07

View Document

30/04/2530 April 2025 Director's details changed for Mr David James Bray on 2022-12-07

View Document

15/04/2515 April 2025 Change of details for Mr Sam William Meekins as a person with significant control on 2019-07-16

View Document

15/04/2515 April 2025 Change of details for Mr David James Bray as a person with significant control on 2019-07-16

View Document

11/03/2511 March 2025 Second filing of Confirmation Statement dated 2024-07-16

View Document

14/10/2414 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

19/08/2419 August 2024 Confirmation statement made on 2024-07-16 with updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

29/01/2429 January 2024 Statement of capital following an allotment of shares on 2024-01-29

View Document

21/08/2321 August 2023 Confirmation statement made on 2023-07-16 with updates

View Document

26/04/2326 April 2023 Total exemption full accounts made up to 2023-01-31

View Document

02/03/232 March 2023 Statement of capital following an allotment of shares on 2023-02-10

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

08/04/228 April 2022 Statement of capital following an allotment of shares on 2022-04-04

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

06/10/216 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

13/08/2013 August 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

22/07/2022 July 2020 CONFIRMATION STATEMENT MADE ON 16/07/20, WITH UPDATES

View Document

12/05/2012 May 2020 31/03/20 STATEMENT OF CAPITAL GBP 2.14

View Document

27/04/2027 April 2020 ARTICLES OF ASSOCIATION

View Document

27/04/2027 April 2020 ADOPT ARTICLES 20/03/2020

View Document

16/04/2016 April 2020 20/03/20 STATEMENT OF CAPITAL GBP 2.12

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

09/01/209 January 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/01/209 January 2020 15/07/19 STATEMENT OF CAPITAL GBP 2

View Document

31/12/1931 December 2019 RE-SUB DIV 12/12/2019

View Document

30/12/1930 December 2019 SUB-DIVISION 12/12/19

View Document

16/07/1916 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID BRAY

View Document

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 16/07/19, WITH UPDATES

View Document

16/07/1916 July 2019 DIRECTOR APPOINTED MR DAVID JAMES BRAY

View Document

09/01/199 January 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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