COCOTEC LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

25/02/2525 February 2025 Confirmation statement made on 2025-02-20 with updates

View Document

12/11/2412 November 2024 Change of details for Dr Philippa Jane Broadfoot as a person with significant control on 2024-11-12

View Document

12/11/2412 November 2024 Registered office address changed from 2 Chawley Park Cumnor Hill Oxford OX2 9GG England to 84 North Street Guildford Surrey GU1 4AU on 2024-11-12

View Document

12/11/2412 November 2024 Director's details changed for Dr Thomas Derek Gibson-Robinson on 2024-11-12

View Document

12/11/2412 November 2024 Director's details changed for Dr Philippa Jane Broadfoot on 2024-11-12

View Document

12/11/2412 November 2024 Change of details for Dr Thomas Derek Gibson-Robinson as a person with significant control on 2024-11-12

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/02/2420 February 2024 Director's details changed for Dr Philippa Jane Broadfoot on 2021-12-02

View Document

20/02/2420 February 2024 Change of details for Dr Thomas Derek Gibson-Robinson as a person with significant control on 2021-12-02

View Document

20/02/2420 February 2024 Change of details for Dr Philippa Jane Broadfoot as a person with significant control on 2021-12-02

View Document

20/02/2420 February 2024 Confirmation statement made on 2024-02-20 with updates

View Document

20/02/2420 February 2024 Director's details changed for Dr Thomas Derek Gibson-Robinson on 2021-12-02

View Document

16/02/2416 February 2024 Change of details for Dr Philippa Jane Hopcroft as a person with significant control on 2024-01-27

View Document

15/02/2415 February 2024 Director's details changed for Dr Philippa Jane Hopcroft on 2024-01-27

View Document

24/07/2324 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/02/2322 February 2023 Confirmation statement made on 2023-02-20 with updates

View Document

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

04/03/224 March 2022 Confirmation statement made on 2022-02-20 with updates

View Document

20/12/2120 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

12/12/1912 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/02/1921 February 2019 CURRSHO FROM 30/06/2019 TO 31/03/2019

View Document

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, WITH UPDATES

View Document

04/02/194 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS DEREK GIBSON-ROBINSON

View Document

04/02/194 February 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 04/02/2019

View Document

04/02/194 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIPPA JANE HOPCROFT

View Document

12/12/1812 December 2018 14/11/18 STATEMENT OF CAPITAL GBP 159.09

View Document

12/12/1812 December 2018 14/11/18 STATEMENT OF CAPITAL GBP 118.18

View Document

12/12/1812 December 2018 14/11/18 STATEMENT OF CAPITAL GBP 200

View Document

06/12/186 December 2018 SUB-DIVISION 14/11/18

View Document

06/12/186 December 2018 14/11/18 STATEMENT OF CAPITAL GBP 200

View Document

04/12/184 December 2018 ADOPT ARTICLES 12/11/2018

View Document

15/10/1815 October 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

29/08/1829 August 2018 REGISTERED OFFICE CHANGED ON 29/08/2018 FROM 30 CITY ROAD LONDON EC1Y 2AB UNITED KINGDOM

View Document

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 19/06/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

19/03/1819 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

05/12/175 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / DR PHILIPPA JANE HOPCROFT / 24/11/2017

View Document

06/07/176 July 2017 CESSATION OF PHILIPPA JANE HOPCROFT AS A PSC

View Document

06/07/176 July 2017 NOTIFICATION OF PSC STATEMENT ON 26/06/2017

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIPPA JANE HOPCROFT

View Document

28/06/1728 June 2017 NOTIFICATION OF PSC STATEMENT ON 20/06/2016

View Document

28/06/1728 June 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 28/06/2017

View Document

29/09/1629 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / DR THOMAS DEREK GIBSON-ROBINSON / 28/07/2016

View Document

20/06/1620 June 2016 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