COCOON LABS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/12/2420 December 2024 Accounts for a small company made up to 2023-12-31

View Document

02/10/242 October 2024 Confirmation statement made on 2024-08-29 with no updates

View Document

29/09/2429 September 2024 Appointment of Gregory Fyke as a director on 2023-11-10

View Document

27/09/2427 September 2024 Termination of appointment of Stuart Lombard as a director on 2023-11-10

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Accounts for a small company made up to 2022-12-31

View Document

25/09/2325 September 2023 Confirmation statement made on 2023-08-29 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/09/2228 September 2022 Current accounting period extended from 2022-06-30 to 2022-12-31

View Document

28/09/2228 September 2022 Withdrawal of a person with significant control statement on 2022-09-28

View Document

28/09/2228 September 2022 Notification of Generac Holdings Inc. as a person with significant control on 2022-01-01

View Document

27/09/2227 September 2022 Confirmation statement made on 2022-08-29 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

24/05/2124 May 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/20

View Document

25/09/2025 September 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19

View Document

01/09/201 September 2020 CONFIRMATION STATEMENT MADE ON 29/08/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

26/06/2026 June 2020 PREVSHO FROM 30/09/2019 TO 30/06/2019

View Document

26/06/2026 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

26/03/2026 March 2020 CURRSHO FROM 30/06/2019 TO 30/09/2018

View Document

17/09/1917 September 2019 CONFIRMATION STATEMENT MADE ON 29/08/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

19/11/1819 November 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 13/09/2017

View Document

06/11/186 November 2018 ADOPT ARTICLES 19/10/2018

View Document

02/11/182 November 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 19/05/2017

View Document

29/10/1829 October 2018 16/10/18 STATEMENT OF CAPITAL GBP 124.182514

View Document

25/10/1825 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090452510001

View Document

25/10/1825 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090452510002

View Document

25/10/1825 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090452510003

View Document

24/10/1824 October 2018 APPOINTMENT TERMINATED, DIRECTOR COLIN RICHARDSON

View Document

24/10/1824 October 2018 APPOINTMENT TERMINATED, DIRECTOR SANJAY PAREKH

View Document

24/10/1824 October 2018 DIRECTOR APPOINTED STUART LOMBARD

View Document

24/10/1824 October 2018 APPOINTMENT TERMINATED, DIRECTOR DANIEL CONLON

View Document

24/10/1824 October 2018 CORPORATE SECRETARY APPOINTED TAYLOR WESSING SECRETARIES LIMITED

View Document

24/10/1824 October 2018 CURREXT FROM 31/03/2019 TO 30/06/2019

View Document

24/10/1824 October 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN BERTHELS

View Document

24/10/1824 October 2018 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY STONE

View Document

24/10/1824 October 2018 APPOINTMENT TERMINATED, DIRECTOR ROBIN TERRELL

View Document

12/10/1812 October 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

24/09/1824 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 090452510001

View Document

24/09/1824 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 090452510003

View Document

24/09/1824 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 090452510002

View Document

29/08/1829 August 2018 CONFIRMATION STATEMENT MADE ON 29/08/18, NO UPDATES

View Document

10/08/1810 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

17/04/1817 April 2018 PREVSHO FROM 31/05/2018 TO 31/03/2018

View Document

13/04/1813 April 2018 APPOINTMENT TERMINATED, DIRECTOR NICK GREGORY

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

26/02/1826 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

13/09/1713 September 2017 CONFIRMATION STATEMENT MADE ON 13/09/17, WITH UPDATES

View Document

02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES

View Document

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

View Accounts

12/05/1712 May 2017 20/04/17 STATEMENT OF CAPITAL GBP 124.03

View Document

12/05/1712 May 2017 SUB-DIVISION 01/02/17

View Document

10/05/1710 May 2017 ARTICLES OF ASSOCIATION

View Document

19/04/1719 April 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/03/179 March 2017 ADOPT ARTICLES 01/02/2017

View Document

25/01/1725 January 2017 DIRECTOR APPOINTED MR ROBIN TERRELL

View Document

16/12/1616 December 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

09/06/169 June 2016 Annual return made up to 19 May 2016 with full list of shareholders

View Document

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

View Accounts

03/03/163 March 2016 COMPANY NAME CHANGED COCOON ALARM LTD CERTIFICATE ISSUED ON 03/03/16

View Document

17/02/1617 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

15/01/1615 January 2016 ADOPT ARTICLES 25/11/2015

View Document

15/01/1615 January 2016 25/11/15 STATEMENT OF CAPITAL GBP 105.7100

View Document

18/08/1518 August 2015 SECOND FILING FOR FORM SH01

View Document

30/07/1530 July 2015 14/07/15 STATEMENT OF CAPITAL GBP 72.645

View Document

04/06/154 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JAMES CONLON / 04/06/2015

View Document

04/06/154 June 2015 Annual return made up to 19 May 2015 with full list of shareholders

View Document

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

View Accounts

21/05/1521 May 2015 07/04/15 STATEMENT OF CAPITAL GBP 72.65

View Document

29/04/1529 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SANJAY MANOJ PAREK / 29/12/2014

View Document

29/04/1529 April 2015 REGISTERED OFFICE CHANGED ON 29/04/2015 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND

View Document

19/04/1519 April 2015 APPOINTMENT TERMINATED, DIRECTOR DANIEL CONLON

View Document

31/03/1531 March 2015 13/02/15 STATEMENT OF CAPITAL GBP 72.65

View Document

13/03/1513 March 2015 ADOPT ARTICLES 13/02/2015

View Document

13/03/1513 March 2015 DIRECTOR APPOINTED MR TIMOTHY JAMES STONE

View Document

02/03/152 March 2015 DIRECTOR APPOINTED MR DANIEL JAMES CONLON

View Document

27/02/1527 February 2015 DIRECTOR APPOINTED MR COLIN SHAUN RICHARDSON

View Document

27/02/1527 February 2015 DIRECTOR APPOINTED MR SANJAY MANOJ PAREK

View Document

27/02/1527 February 2015 DIRECTOR APPOINTED MR JOHN JAMES BERTHELS

View Document

27/02/1527 February 2015 DIRECTOR APPOINTED MR NICK MARTIN GREGORY

View Document

29/01/1529 January 2015 29/12/14 STATEMENT OF CAPITAL GBP 50

View Document

29/01/1529 January 2015 SUB-DIVISION 29/12/14

View Document

29/01/1529 January 2015 05/01/15 STATEMENT OF CAPITAL GBP 60

View Document

29/01/1529 January 2015 12/01/15 STATEMENT OF CAPITAL GBP 66.4000

View Document

29/01/1529 January 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/01/1529 January 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/01/1529 January 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/07/144 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAN CONLON / 04/07/2014

View Document

19/05/1419 May 2014 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