COCO'S SW LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/07/2524 July 2025 New | Total exemption full accounts made up to 2024-12-31 |
28/02/2528 February 2025 | Confirmation statement made on 2025-02-15 with no updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
28/02/2428 February 2024 | Confirmation statement made on 2024-02-15 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
25/09/2325 September 2023 | Total exemption full accounts made up to 2022-12-31 |
23/03/2323 March 2023 | Change of details for Christopher Neale Connors as a person with significant control on 2023-03-07 |
23/03/2323 March 2023 | Director's details changed for Christopher Neale Connors on 2023-03-07 |
23/03/2323 March 2023 | Appointment of Mrs Paula Titheradge as a secretary on 2023-03-07 |
23/03/2323 March 2023 | Registered office address changed from The Courtyard Shoreham Road Upper Beeding Steyning West Sussex BN44 3TN to 59 Gales Drive Crawley RH10 1QA on 2023-03-23 |
23/03/2323 March 2023 | Termination of appointment of Private Company Registrars Limited as a secretary on 2023-03-07 |
20/02/2320 February 2023 | Confirmation statement made on 2023-02-15 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
28/09/2228 September 2022 | Micro company accounts made up to 2021-12-31 |
15/02/2215 February 2022 | Confirmation statement made on 2022-02-15 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
30/09/2130 September 2021 | Micro company accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
09/09/209 September 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
17/04/2017 April 2020 | PSC'S CHANGE OF PARTICULARS / CHRISTOPHER NEALE CONNORS / 02/04/2020 |
17/04/2017 April 2020 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER NEALE CONNORS / 02/04/2020 |
17/04/2017 April 2020 | CONFIRMATION STATEMENT MADE ON 14/04/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
13/06/1913 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
16/04/1916 April 2019 | CONFIRMATION STATEMENT MADE ON 14/04/19, WITH UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
17/04/1817 April 2018 | CONFIRMATION STATEMENT MADE ON 14/04/18, NO UPDATES |
08/03/188 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
27/04/1727 April 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
27/04/1727 April 2017 | CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
10/06/1610 June 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15 |
19/04/1619 April 2016 | Annual return made up to 14 April 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
22/04/1522 April 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
14/04/1514 April 2015 | Annual return made up to 14 April 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
09/12/149 December 2014 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
27/11/1427 November 2014 | 31/10/14 STATEMENT OF CAPITAL GBP 100 |
29/07/1429 July 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
15/04/1415 April 2014 | Annual return made up to 14 April 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
18/12/1318 December 2013 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER NEALE CONNORS / 18/10/2013 |
22/05/1322 May 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
25/04/1325 April 2013 | Annual return made up to 14 April 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
28/09/1228 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
16/04/1216 April 2012 | Annual return made up to 14 April 2012 with full list of shareholders |
05/05/115 May 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
26/04/1126 April 2011 | Annual return made up to 14 April 2011 with full list of shareholders |
27/05/1027 May 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
06/05/106 May 2010 | Annual return made up to 14 April 2010 with full list of shareholders |
17/09/0917 September 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 |
13/05/0913 May 2009 | VARYING SHARE RIGHTS AND NAMES |
12/05/0912 May 2009 | PREVSHO FROM 30/04/2009 TO 31/12/2008 |
12/05/0912 May 2009 | RETURN MADE UP TO 14/04/09; FULL LIST OF MEMBERS |
30/07/0830 July 2008 | APPOINTMENT TERMINATED SECRETARY SYLVIA SPENCER |
30/07/0830 July 2008 | DIRECTOR APPOINTED CHRISTOPHER NEALE CONNORS |
30/07/0830 July 2008 | APPOINTMENT TERMINATED DIRECTOR SIMON ARMES |
30/07/0830 July 2008 | SECRETARY APPOINTED PRIVATE COMPANY REGISTRARS LIMITED |
14/04/0814 April 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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