COCO AND CLAUDE (LONDON) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/06/2511 June 2025 | Confirmation statement made on 2025-06-11 with updates |
11/06/2511 June 2025 | Change of details for Ms Chantelle Janine De Carvalho as a person with significant control on 2025-01-01 |
12/03/2512 March 2025 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
13/06/2413 June 2024 | Confirmation statement made on 2024-06-11 with updates |
14/12/2314 December 2023 | Total exemption full accounts made up to 2023-06-30 |
26/09/2326 September 2023 | Secretary's details changed for Auria Accountancy Limited on 2023-09-25 |
26/09/2326 September 2023 | Change of details for Ms Chantelle Janine De Carvalho as a person with significant control on 2023-09-25 |
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 |
26/09/2326 September 2023 | Director's details changed for Ms Chantelle Janine De Carvalho on 2023-09-25 |
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 |
21/09/2321 September 2023 | Secretary's details changed for Auria Accountancy Limited on 2023-09-21 |
19/07/2319 July 2023 | Appointment of Auria Accountancy Limited as a secretary on 2023-07-11 |
19/07/2319 July 2023 | Termination of appointment of Auria@Wimpole Street Ltd as a secretary on 2023-07-11 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
14/06/2314 June 2023 | Confirmation statement made on 2023-06-11 with no updates |
29/03/2329 March 2023 | Total exemption full accounts made up to 2022-06-30 |
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 |
01/03/231 March 2023 | Secretary's details changed for Auria@Wimpole Street Ltd on 2023-03-01 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
19/01/2219 January 2022 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
23/06/2123 June 2021 | Change of details for Ms Chantelle Janine De Carvalho as a person with significant control on 2021-06-12 |
21/06/2121 June 2021 | Confirmation statement made on 2021-06-11 with updates |
21/06/2121 June 2021 | Director's details changed for Ms Chantelle Janine De Carvalho on 2021-06-12 |
17/06/2117 June 2021 | Director's details changed for Ms Chantelle Janine De Carvalho on 2021-06-12 |
17/06/2117 June 2021 | Change of details for Ms Chantelle Janine De Carvalho as a person with significant control on 2021-06-17 |
11/09/2011 September 2020 | 30/06/20 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
24/06/2024 June 2020 | CONFIRMATION STATEMENT MADE ON 11/06/20, WITH UPDATES |
06/03/206 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
17/07/1917 July 2019 | CONFIRMATION STATEMENT MADE ON 11/06/19, WITH UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
25/04/1925 April 2019 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AURIA@WIMPOLE STREET LTD / 25/04/2019 |
20/03/1920 March 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHANTELLE JANINE DE CARVALHO |
13/02/1913 February 2019 | REGISTERED OFFICE CHANGED ON 13/02/2019 FROM 9 WIMPOLE STREET LONDON W1G 9SR |
25/10/1825 October 2018 | 30/06/18 TOTAL EXEMPTION FULL |
20/07/1820 July 2018 | CONFIRMATION STATEMENT MADE ON 11/06/18, WITH UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
02/10/172 October 2017 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
26/06/1726 June 2017 | CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES |
26/01/1726 January 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
17/06/1617 June 2016 | Annual return made up to 11 June 2016 with full list of shareholders |
26/10/1526 October 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
01/07/151 July 2015 | Annual return made up to 11 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
16/03/1516 March 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
30/06/1430 June 2014 | Annual return made up to 11 June 2014 with full list of shareholders |
30/06/1430 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MS CHANTELLE JANINE DE CARVALHO / 01/06/2014 |
30/06/1430 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MS CHANTELLE JANINE DE CARVALHO / 01/06/2014 |
18/03/1418 March 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
27/06/1327 June 2013 | Annual return made up to 11 June 2013 with full list of shareholders |
08/02/138 February 2013 | CORPORATE SECRETARY APPOINTED AURIA@WIMPOLE STREET LTD |
08/02/138 February 2013 | APPOINTMENT TERMINATED, SECRETARY WIMPOLE STREET ENTERPRISES LTD |
07/08/127 August 2012 | Annual return made up to 11 June 2012 with full list of shareholders |
07/08/127 August 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12 |
30/03/1230 March 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11 |
15/06/1115 June 2011 | Annual return made up to 11 June 2011 with full list of shareholders |
21/04/1121 April 2011 | REGISTERED OFFICE CHANGED ON 21/04/2011 FROM 5 SOUTHAMPTON PLACE LONDON WC1A 2DA ENGLAND |
20/04/1120 April 2011 | CORPORATE SECRETARY APPOINTED WIMPOLE STREET ENTERPRISES LTD |
20/04/1120 April 2011 | APPOINTMENT TERMINATED, SECRETARY LEE ASSOCIATES (SECRETARIES) LIMITED |
29/03/1129 March 2011 | CORPORATE SECRETARY APPOINTED LEE ASSOCIATES (SECRETARIES) LIMITED |
29/03/1129 March 2011 | APPOINTMENT TERMINATED, SECRETARY DAVID RAWLINGS |
17/08/1017 August 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10 |
17/06/1017 June 2010 | Annual return made up to 11 June 2010 with full list of shareholders |
17/06/1017 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHANTELLE DE CARVALHO / 11/06/2010 |
14/05/1014 May 2010 | APPOINTMENT TERMINATED, DIRECTOR ELIZABETH SMITH |
17/02/1017 February 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09 |
15/06/0915 June 2009 | RETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS |
18/05/0918 May 2009 | SECRETARY APPOINTED DAVID RUSSELL RAWLINGS |
18/05/0918 May 2009 | APPOINTMENT TERMINATED SECRETARY MICHAEL MCDONALD |
13/06/0813 June 2008 | DIRECTOR APPOINTED CHANTELLE DE CARVALHO |
13/06/0813 June 2008 | DIRECTOR APPOINTED ELIZABETH LOUISE SMITH |
13/06/0813 June 2008 | SECRETARY APPOINTED MICHAEL MCDONALD |
12/06/0812 June 2008 | APPOINTMENT TERMINATED DIRECTOR HIGHSTONE DIRECTORS LIMITED |
12/06/0812 June 2008 | APPOINTMENT TERMINATED SECRETARY HIGHSTONE SECRETARIES LIMITED |
11/06/0811 June 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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