COCOON & FAMILY LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 03/06/253 June 2025 | Confirmation statement made on 2025-05-30 with no updates |
| 26/09/2426 September 2024 | Micro company accounts made up to 2024-05-31 |
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
| 30/05/2430 May 2024 | Confirmation statement made on 2024-05-30 with no updates |
| 22/02/2422 February 2024 | Total exemption full accounts made up to 2023-05-31 |
| 04/07/234 July 2023 | Confirmation statement made on 2023-05-30 with no updates |
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
| 24/02/2324 February 2023 | Micro company accounts made up to 2022-05-31 |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 11/05/2211 May 2022 | Change of details for Mrs Louise Vawdrey Moxon as a person with significant control on 2022-05-01 |
| 11/05/2211 May 2022 | Registered office address changed from Idover House Cottage Dauntsey Chippenham SN15 4HW England to Nesley Down Hookshouse Lane Tetbury GL8 8UA on 2022-05-11 |
| 02/08/212 August 2021 | Confirmation statement made on 2021-05-30 with no updates |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 28/05/2128 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
| 28/07/2028 July 2020 | SAIL ADDRESS CHANGED FROM: FARLEAZE FARM FARLEAZE MALMESBURY WILTSHIRE SN16 0LB ENGLAND |
| 27/07/2027 July 2020 | CONFIRMATION STATEMENT MADE ON 30/05/20, NO UPDATES |
| 27/07/2027 July 2020 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 358-REC OF RES ETC |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 27/02/2027 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
| 31/05/1931 May 2019 | CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 25/02/1925 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
| 25/07/1825 July 2018 | CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 28/02/1828 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
| 19/07/1719 July 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISE VAWDREY MOXON / 17/07/2017 |
| 19/07/1719 July 2017 | REGISTERED OFFICE CHANGED ON 19/07/2017 FROM STABLE FLAT FARLEAZE MALMESBURY SN16 0LB ENGLAND |
| 08/06/178 June 2017 | CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES |
| 08/06/178 June 2017 | REGISTERED OFFICE CHANGED ON 08/06/2017 FROM 4 THE GREEN TACKLEY OXFORD OX5 3AF |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 14/12/1614 December 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
| 13/06/1613 June 2016 | Annual return made up to 30 May 2016 with full list of shareholders |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 10/02/1610 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
| 03/06/153 June 2015 | SAIL ADDRESS CHANGED FROM: C/O LOUISE MOXOM WESTSIDE HOUSE CHERINGTON TETBURY GLOUCESTERSHIRE GL8 8SN UNITED KINGDOM |
| 03/06/153 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISE VAWDREY MOXON / 01/08/2014 |
| 03/06/153 June 2015 | Annual return made up to 30 May 2015 with full list of shareholders |
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
| 24/11/1424 November 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
| 17/06/1417 June 2014 | Annual return made up to 30 May 2014 with full list of shareholders |
| 05/02/145 February 2014 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY WILLIAMS |
| 05/02/145 February 2014 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY WILLIAMS |
| 27/11/1327 November 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
| 26/06/1326 June 2013 | Annual return made up to 30 May 2013 with full list of shareholders |
| 25/02/1325 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
| 21/06/1221 June 2012 | SAIL ADDRESS CHANGED FROM: C/O LOUISE MOXOM 97 SUDGEN ROAD BATTERSEA LONDON SW11 1JW UNITED KINGDOM |
| 21/06/1221 June 2012 | Annual return made up to 30 May 2012 with full list of shareholders |
| 01/05/121 May 2012 | DIRECTOR APPOINTED MR ANTHONY JONATHAN WILLIAMS |
| 01/05/121 May 2012 | APPOINTMENT TERMINATED, DIRECTOR SIMON MOXON |
| 28/02/1228 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
| 01/06/111 June 2011 | Annual return made up to 30 May 2011 with full list of shareholders |
| 31/05/1131 May 2011 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC |
| 31/05/1131 May 2011 | SAIL ADDRESS CREATED |
| 05/05/105 May 2010 | 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