COCOON & FAMILY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/06/253 June 2025 Confirmation statement made on 2025-05-30 with no updates

View Document

26/09/2426 September 2024 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

30/05/2430 May 2024 Confirmation statement made on 2024-05-30 with no updates

View Document

22/02/2422 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

04/07/234 July 2023 Confirmation statement made on 2023-05-30 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

24/02/2324 February 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

11/05/2211 May 2022 Change of details for Mrs Louise Vawdrey Moxon as a person with significant control on 2022-05-01

View Document

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

View Document

02/08/212 August 2021 Confirmation statement made on 2021-05-30 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

28/05/2128 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

28/07/2028 July 2020 SAIL ADDRESS CHANGED FROM: FARLEAZE FARM FARLEAZE MALMESBURY WILTSHIRE SN16 0LB ENGLAND

View Document

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 30/05/20, NO UPDATES

View Document

27/07/2027 July 2020 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

27/02/2027 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

25/02/1925 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

28/02/1828 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

19/07/1719 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISE VAWDREY MOXON / 17/07/2017

View Document

19/07/1719 July 2017 REGISTERED OFFICE CHANGED ON 19/07/2017 FROM STABLE FLAT FARLEAZE MALMESBURY SN16 0LB ENGLAND

View Document

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES

View Document

08/06/178 June 2017 REGISTERED OFFICE CHANGED ON 08/06/2017 FROM 4 THE GREEN TACKLEY OXFORD OX5 3AF

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

14/12/1614 December 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

13/06/1613 June 2016 Annual return made up to 30 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

10/02/1610 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

03/06/153 June 2015 SAIL ADDRESS CHANGED FROM: C/O LOUISE MOXOM WESTSIDE HOUSE CHERINGTON TETBURY GLOUCESTERSHIRE GL8 8SN UNITED KINGDOM

View Document

03/06/153 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISE VAWDREY MOXON / 01/08/2014

View Document

03/06/153 June 2015 Annual return made up to 30 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

24/11/1424 November 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

17/06/1417 June 2014 Annual return made up to 30 May 2014 with full list of shareholders

View Document

05/02/145 February 2014 APPOINTMENT TERMINATED, DIRECTOR ANTHONY WILLIAMS

View Document

05/02/145 February 2014 APPOINTMENT TERMINATED, DIRECTOR ANTHONY WILLIAMS

View Document

27/11/1327 November 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

26/06/1326 June 2013 Annual return made up to 30 May 2013 with full list of shareholders

View Document

25/02/1325 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

21/06/1221 June 2012 SAIL ADDRESS CHANGED FROM: C/O LOUISE MOXOM 97 SUDGEN ROAD BATTERSEA LONDON SW11 1JW UNITED KINGDOM

View Document

21/06/1221 June 2012 Annual return made up to 30 May 2012 with full list of shareholders

View Document

01/05/121 May 2012 DIRECTOR APPOINTED MR ANTHONY JONATHAN WILLIAMS

View Document

01/05/121 May 2012 APPOINTMENT TERMINATED, DIRECTOR SIMON MOXON

View Document

28/02/1228 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

01/06/111 June 2011 Annual return made up to 30 May 2011 with full list of shareholders

View Document

31/05/1131 May 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

31/05/1131 May 2011 SAIL ADDRESS CREATED

View Document

05/05/105 May 2010 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