COCOON STORAGE LIMITED

Company Documents

DateDescription
24/04/2524 April 2025 Accounts for a dormant company made up to 2024-04-30

View Document

24/04/2524 April 2025 Confirmation statement made on 2025-04-07 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

12/04/2412 April 2024 Confirmation statement made on 2024-04-07 with no updates

View Document

17/01/2417 January 2024 Accounts for a dormant company made up to 2023-04-30

View Document

26/04/2326 April 2023 Confirmation statement made on 2023-04-07 with no updates

View Document

22/04/2322 April 2023 Accounts for a dormant company made up to 2022-04-30

View Document

08/04/228 April 2022 Confirmation statement made on 2022-04-07 with no updates

View Document

25/11/2125 November 2021 Accounts for a dormant company made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 07/04/20, NO UPDATES

View Document

15/01/2015 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 07/04/19, NO UPDATES

View Document

10/01/1910 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

15/10/1815 October 2018 DIRECTOR APPOINTED MR GEORGE ALBERT PAGE

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

09/04/189 April 2018 APPOINTMENT TERMINATED, DIRECTOR TONY MOORE

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 07/04/18, NO UPDATES

View Document

22/01/1822 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

19/09/1619 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

18/05/1618 May 2016 Annual return made up to 7 April 2016 with full list of shareholders

View Document

01/02/161 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

04/06/154 June 2015 Annual return made up to 7 April 2015 with full list of shareholders

View Document

19/09/1419 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

16/06/1416 June 2014 Annual return made up to 7 April 2014 with full list of shareholders

View Document

11/12/1311 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

14/05/1314 May 2013 Annual return made up to 7 April 2013 with full list of shareholders

View Document

24/01/1324 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

28/05/1228 May 2012 Annual return made up to 7 April 2012 with full list of shareholders

View Document

09/01/129 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

20/04/1120 April 2011 Annual return made up to 7 April 2011 with full list of shareholders

View Document

12/10/1012 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

17/05/1017 May 2010 Annual return made up to 7 April 2010 with full list of shareholders

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / TONY MOORE / 01/10/2009

View Document

18/12/0918 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

19/05/0919 May 2009 REGISTERED OFFICE CHANGED ON 19/05/2009 FROM 85-87 HIGH STREET WEST GLOSSOP DERBYSHIRE SL13 8AZ

View Document

19/05/0919 May 2009

View Document

19/05/0919 May 2009 RETURN MADE UP TO 07/04/09; FULL LIST OF MEMBERS

View Document

11/08/0811 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

01/05/081 May 2008 RETURN MADE UP TO 07/04/08; FULL LIST OF MEMBERS

View Document

23/08/0723 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

24/04/0724 April 2007 RETURN MADE UP TO 07/04/07; FULL LIST OF MEMBERS

View Document

24/04/0724 April 2007 COMPANY NAME CHANGED JACKS DISCOUNT STORE LIMITED CERTIFICATE ISSUED ON 24/04/07

View Document

22/05/0622 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

12/04/0612 April 2006 RETURN MADE UP TO 07/04/06; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

21/04/0521 April 2005 REGISTERED OFFICE CHANGED ON 21/04/05 FROM: 103 PORTLAND STREET MANCHESTER LANCASHIRE M1 6DF

View Document

21/04/0521 April 2005

View Document

19/04/0519 April 2005 RETURN MADE UP TO 07/04/05; FULL LIST OF MEMBERS

View Document

01/12/041 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

29/04/0429 April 2004 RETURN MADE UP TO 07/04/04; FULL LIST OF MEMBERS

View Document

06/01/046 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

08/05/038 May 2003 RETURN MADE UP TO 07/04/03; FULL LIST OF MEMBERS

View Document

03/01/033 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

11/04/0211 April 2002 RETURN MADE UP TO 07/04/02; FULL LIST OF MEMBERS

View Document

04/01/024 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01

View Document

16/05/0116 May 2001 RETURN MADE UP TO 07/04/01; FULL LIST OF MEMBERS

View Document

11/07/0011 July 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00

View Document

30/06/0030 June 2000 RETURN MADE UP TO 07/04/00; FULL LIST OF MEMBERS

View Document

12/05/0012 May 2000 DIRECTOR RESIGNED

View Document

08/05/008 May 2000 DIRECTOR RESIGNED

View Document

13/04/9913 April 1999 NEW SECRETARY APPOINTED

View Document

13/04/9913 April 1999 DIRECTOR RESIGNED

View Document

13/04/9913 April 1999 NEW DIRECTOR APPOINTED

View Document

13/04/9913 April 1999 NEW DIRECTOR APPOINTED

View Document

13/04/9913 April 1999 SECRETARY RESIGNED

View Document

13/04/9913 April 1999 NEW DIRECTOR APPOINTED

View Document

13/04/9913 April 1999

View Document

13/04/9913 April 1999 REGISTERED OFFICE CHANGED ON 13/04/99 FROM: ST JAMES'S BUILDINGS 79 OXFORD STREET MANCHESTER M1 6FR

View Document

07/04/997 April 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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