COCREATE CONSULTANCY LTD

Company Documents

DateDescription
05/03/255 March 2025 Confirmation statement made on 2025-02-27 with no updates

View Document

04/11/244 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

12/03/2412 March 2024 Confirmation statement made on 2024-02-27 with no updates

View Document

19/07/2319 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Registered office address changed from 14 Wells Close Tonbridge TN10 4NW England to Glove Factory Studios Brook Lane Holt Bradford-on-Avon BA14 6RL on 2023-03-31

View Document

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

View Accounts

27/02/2327 February 2023 Confirmation statement made on 2023-02-27 with updates

View Document

27/02/2327 February 2023 Statement of capital following an allotment of shares on 2023-02-06

View Document

15/12/2215 December 2022 Change of details for Mr Andrew David Caldwell as a person with significant control on 2022-12-01

View Document

15/12/2215 December 2022 Director's details changed for Mrs Anna Caldwell on 2022-12-01

View Document

15/12/2215 December 2022 Confirmation statement made on 2022-12-02 with no updates

View Document

15/12/2215 December 2022 Change of details for Mrs Anna Caldwell as a person with significant control on 2022-12-01

View Document

15/12/2215 December 2022 Director's details changed for Mr Andrew David Caldwell on 2022-12-01

View Document

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

View Accounts

17/12/2117 December 2021 Confirmation statement made on 2021-12-02 with no updates

View Document

08/10/218 October 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

21/07/2021 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

04/05/204 May 2020 ADOPT ARTICLES 19/03/2020

View Document

04/05/204 May 2020 ARTICLES OF ASSOCIATION

View Document

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 21/03/20, WITH UPDATES

View Document

31/03/2031 March 2020 DIRECTOR APPOINTED LISA JOANNA JAMES

View Document

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

View Accounts

08/11/198 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

01/04/191 April 2019 REGISTERED OFFICE CHANGED ON 01/04/2019 FROM 38 EGLINTON COURT LORRIMORE ROAD LONDON SE17 3LY

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES

View Document

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

View Accounts

21/08/1821 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

17/04/1817 April 2018 ADOPT ARTICLES 21/03/2018

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 21/03/18, WITH UPDATES

View Document

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

View Accounts

29/03/1829 March 2018 DIRECTOR APPOINTED MR THOMAS JAMES

View Document

19/03/1819 March 2018 SUB-DIVISION 26/02/18

View Document

21/12/1721 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

07/03/177 March 2017 ADOPT ARTICLES 31/01/2017

View Document

31/10/1631 October 2016 COMPANY NAME CHANGED THINK CADENCE LTD CERTIFICATE ISSUED ON 31/10/16

View Document

03/10/163 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

03/04/163 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS ANNA RICHARDSON / 01/05/2015

View Document

03/04/163 April 2016 Annual return made up to 21 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

02/09/152 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/04/158 April 2015 COMPANY NAME CHANGED ANDREW CALDWELL ASSOCIATES LIMITED CERTIFICATE ISSUED ON 08/04/15

View Document

07/04/157 April 2015 DIRECTOR APPOINTED MISS ANNA RICHARDSON

View Document

07/04/157 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DAVID CALDWELL / 31/10/2014

View Document

07/04/157 April 2015 Annual return made up to 21 March 2015 with full list of shareholders

View Document

07/04/157 April 2015 REGISTERED OFFICE CHANGED ON 07/04/2015 FROM 11 GATES COURT MARSLAND CLOSE KENNINGTON LONDON SE17 3JN

View Document

22/08/1422 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/04/1417 April 2014 Annual return made up to 21 March 2014 with full list of shareholders

View Document

16/10/1316 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/05/132 May 2013 Annual return made up to 21 March 2013 with full list of shareholders

View Document

21/03/1221 March 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information