COCO-BELLA STUDIO LTD

Company Documents

DateDescription
27/04/2527 April 2025 Confirmation statement made on 2025-04-27 with updates

View Document

07/01/257 January 2025 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

01/05/241 May 2024 Confirmation statement made on 2024-05-01 with no updates

View Document

22/09/2322 September 2023 Total exemption full accounts made up to 2019-05-31

View Document

22/09/2322 September 2023 Total exemption full accounts made up to 2023-05-31

View Document

22/09/2322 September 2023 Total exemption full accounts made up to 2022-05-31

View Document

22/09/2322 September 2023 Total exemption full accounts made up to 2021-05-31

View Document

22/09/2322 September 2023 Total exemption full accounts made up to 2020-05-31

View Document

22/09/2322 September 2023 Total exemption full accounts made up to 2018-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

27/05/2327 May 2023 Compulsory strike-off action has been discontinued

View Document

27/05/2327 May 2023 Compulsory strike-off action has been discontinued

View Document

26/05/2326 May 2023 Confirmation statement made on 2023-05-03 with no updates

View Document

16/05/2316 May 2023 Compulsory strike-off action has been suspended

View Document

16/05/2316 May 2023 Compulsory strike-off action has been suspended

View Document

25/04/2325 April 2023 First Gazette notice for compulsory strike-off

View Document

25/04/2325 April 2023 First Gazette notice for compulsory strike-off

View Document

08/01/238 January 2023 Confirmation statement made on 2022-05-03 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

24/09/2124 September 2021 Compulsory strike-off action has been discontinued

View Document

24/09/2124 September 2021 Compulsory strike-off action has been discontinued

View Document

23/09/2123 September 2021 Confirmation statement made on 2021-05-03 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

07/11/187 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS VICTORIA CATRIONA BYRNE / 07/11/2018

View Document

31/07/1831 July 2018 DISS40 (DISS40(SOAD))

View Document

29/07/1829 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

10/07/1810 July 2018 FIRST GAZETTE

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 03/05/18, NO UPDATES

View Document

19/02/1819 February 2018 REGISTERED OFFICE CHANGED ON 19/02/2018 FROM 41 ST VINCENT PLACE 4TH FLOOR, OFFICE SEVEN GLASGOW G1 2ER

View Document

20/07/1720 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VICTORIA CATRIONA BYRNE

View Document

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES

View Document

12/07/1712 July 2017 REGISTERED OFFICE CHANGED ON 12/07/2017 FROM ERSKINE HOUSE, 3RD FLOOR, OFFICE 4 1 NORTH AVENUE, CLYDEBANK BUSINESS PARK CLYDEBANK G81 2DR SCOTLAND

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

04/05/164 May 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