COCOUK LTD

Company Documents

DateDescription
25/01/1725 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

27/08/1627 August 2016 DISS40 (DISS40(SOAD))

View Document

24/08/1624 August 2016 Annual return made up to 13 April 2016 with full list of shareholders

View Document

24/08/1624 August 2016 REGISTERED OFFICE CHANGED ON 24/08/2016 FROM
32 ST. ANDREWS ROAD
C/O CLYDE ACCOUNTANTS
GLASGOW
G41 1PF
SCOTLAND

View Document

12/07/1612 July 2016 FIRST GAZETTE

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

19/04/1619 April 2016 REGISTERED OFFICE CHANGED ON 19/04/2016 FROM
PARK LANE HOUSE PER CLYDE ACCOUNTANTS
47 BROAD STREET
GLASGOW
G40 2QW

View Document

30/01/1630 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

15/09/1515 September 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/14

View Document

22/06/1522 June 2015 Annual return made up to 13 April 2015 with full list of shareholders

View Document

22/06/1522 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS SOFIA MIR / 13/04/2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

29/04/1529 April 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

04/03/154 March 2015 REGISTERED OFFICE CHANGED ON 04/03/2015 FROM
P. WILSON LEGAL 28 RUTLAND SQUARE
EDINBURGH
EH1 2BW

View Document

16/12/1416 December 2014 REGISTERED OFFICE CHANGED ON 16/12/2014 FROM
C/O ELMSLIE'S LTD
44 PALMERSTON PLACE
EDINBURGH
MIDLOTHIAN
EH12 5BJ

View Document

10/08/1410 August 2014 Annual return made up to 13 April 2014 with full list of shareholders

View Document

05/08/145 August 2014 DISS40 (DISS40(SOAD))

View Document

04/08/144 August 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

27/06/1427 June 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

16/05/1416 May 2014 FIRST GAZETTE

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

25/01/1425 January 2014 Annual return made up to 13 April 2013 with full list of shareholders

View Document

25/01/1425 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS SOFIA MIR / 25/01/2014

View Document

14/11/1314 November 2013 REGISTERED OFFICE CHANGED ON 14/11/2013 FROM
44 PALMERSTON PLACE
EDINBURGH
EH12 5BJ

View Document

23/10/1323 October 2013 REGISTERED OFFICE CHANGED ON 23/10/2013 FROM
29 YORK PLACE
EDINBURGH
EH1 3NP
SCOTLAND

View Document

21/09/1321 September 2013 DISS40 (DISS40(SOAD))

View Document

16/08/1316 August 2013 FIRST GAZETTE

View Document

13/04/1213 April 2012 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