COCO AND CLAUDE (LONDON) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/06/2511 June 2025 Confirmation statement made on 2025-06-11 with updates

View Document

11/06/2511 June 2025 Change of details for Ms Chantelle Janine De Carvalho as a person with significant control on 2025-01-01

View Document

12/03/2512 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

13/06/2413 June 2024 Confirmation statement made on 2024-06-11 with updates

View Document

14/12/2314 December 2023 Total exemption full accounts made up to 2023-06-30

View Document

26/09/2326 September 2023 Secretary's details changed for Auria Accountancy Limited on 2023-09-25

View Document

26/09/2326 September 2023 Change of details for Ms Chantelle Janine De Carvalho as a person with significant control on 2023-09-25

View Document

26/09/2326 September 2023 Registered office address changed from 48 Warwick Street London Piccadilly Circus London W1B 5AW United Kingdom to C/O Auria 48 Warwick Street London W1B 5AW on 2023-09-26

View Document

26/09/2326 September 2023 Director's details changed for Ms Chantelle Janine De Carvalho on 2023-09-25

View Document

21/09/2321 September 2023 Registered office address changed from 82 st John Street London EC1M 4JN United Kingdom to 48 Warwick Street London Piccadilly Circus London W1B 5AW on 2023-09-21

View Document

21/09/2321 September 2023 Secretary's details changed for Auria Accountancy Limited on 2023-09-21

View Document

19/07/2319 July 2023 Appointment of Auria Accountancy Limited as a secretary on 2023-07-11

View Document

19/07/2319 July 2023 Termination of appointment of Auria@Wimpole Street Ltd as a secretary on 2023-07-11

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

14/06/2314 June 2023 Confirmation statement made on 2023-06-11 with no updates

View Document

29/03/2329 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

01/03/231 March 2023 Registered office address changed from 4 Wimpole Street London Greater London W1G 9SH United Kingdom to 82 st John Street London EC1M 4JN on 2023-03-01

View Document

01/03/231 March 2023 Secretary's details changed for Auria@Wimpole Street Ltd on 2023-03-01

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

19/01/2219 January 2022 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

23/06/2123 June 2021 Change of details for Ms Chantelle Janine De Carvalho as a person with significant control on 2021-06-12

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-06-11 with updates

View Document

21/06/2121 June 2021 Director's details changed for Ms Chantelle Janine De Carvalho on 2021-06-12

View Document

17/06/2117 June 2021 Director's details changed for Ms Chantelle Janine De Carvalho on 2021-06-12

View Document

17/06/2117 June 2021 Change of details for Ms Chantelle Janine De Carvalho as a person with significant control on 2021-06-17

View Document

11/09/2011 September 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

24/06/2024 June 2020 CONFIRMATION STATEMENT MADE ON 11/06/20, WITH UPDATES

View Document

06/03/206 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 11/06/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

25/04/1925 April 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AURIA@WIMPOLE STREET LTD / 25/04/2019

View Document

20/03/1920 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHANTELLE JANINE DE CARVALHO

View Document

13/02/1913 February 2019 REGISTERED OFFICE CHANGED ON 13/02/2019 FROM 9 WIMPOLE STREET LONDON W1G 9SR

View Document

25/10/1825 October 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

20/07/1820 July 2018 CONFIRMATION STATEMENT MADE ON 11/06/18, WITH UPDATES

View Document

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

View Accounts

02/10/172 October 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

26/06/1726 June 2017 CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES

View Document

26/01/1726 January 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

17/06/1617 June 2016 Annual return made up to 11 June 2016 with full list of shareholders

View Document

26/10/1526 October 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

01/07/151 July 2015 Annual return made up to 11 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

16/03/1516 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

30/06/1430 June 2014 Annual return made up to 11 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS CHANTELLE JANINE DE CARVALHO / 01/06/2014

View Document

30/06/1430 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS CHANTELLE JANINE DE CARVALHO / 01/06/2014

View Document

18/03/1418 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

27/06/1327 June 2013 Annual return made up to 11 June 2013 with full list of shareholders

View Document

08/02/138 February 2013 CORPORATE SECRETARY APPOINTED AURIA@WIMPOLE STREET LTD

View Document

08/02/138 February 2013 APPOINTMENT TERMINATED, SECRETARY WIMPOLE STREET ENTERPRISES LTD

View Document

07/08/127 August 2012 Annual return made up to 11 June 2012 with full list of shareholders

View Document

07/08/127 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

30/03/1230 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

15/06/1115 June 2011 Annual return made up to 11 June 2011 with full list of shareholders

View Document

21/04/1121 April 2011 REGISTERED OFFICE CHANGED ON 21/04/2011 FROM 5 SOUTHAMPTON PLACE LONDON WC1A 2DA ENGLAND

View Document

20/04/1120 April 2011 CORPORATE SECRETARY APPOINTED WIMPOLE STREET ENTERPRISES LTD

View Document

20/04/1120 April 2011 APPOINTMENT TERMINATED, SECRETARY LEE ASSOCIATES (SECRETARIES) LIMITED

View Document

29/03/1129 March 2011 CORPORATE SECRETARY APPOINTED LEE ASSOCIATES (SECRETARIES) LIMITED

View Document

29/03/1129 March 2011 APPOINTMENT TERMINATED, SECRETARY DAVID RAWLINGS

View Document

17/08/1017 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

17/06/1017 June 2010 Annual return made up to 11 June 2010 with full list of shareholders

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHANTELLE DE CARVALHO / 11/06/2010

View Document

14/05/1014 May 2010 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH SMITH

View Document

17/02/1017 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

15/06/0915 June 2009 RETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS

View Document

18/05/0918 May 2009 SECRETARY APPOINTED DAVID RUSSELL RAWLINGS

View Document

18/05/0918 May 2009 APPOINTMENT TERMINATED SECRETARY MICHAEL MCDONALD

View Document

13/06/0813 June 2008 DIRECTOR APPOINTED CHANTELLE DE CARVALHO

View Document

13/06/0813 June 2008 DIRECTOR APPOINTED ELIZABETH LOUISE SMITH

View Document

13/06/0813 June 2008 SECRETARY APPOINTED MICHAEL MCDONALD

View Document

12/06/0812 June 2008 APPOINTMENT TERMINATED DIRECTOR HIGHSTONE DIRECTORS LIMITED

View Document

12/06/0812 June 2008 APPOINTMENT TERMINATED SECRETARY HIGHSTONE SECRETARIES LIMITED

View Document

11/06/0811 June 2008 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