COCO-BELLA STUDIO LTD
Company Documents
| Date | Description |
|---|---|
| 27/04/2527 April 2025 | Confirmation statement made on 2025-04-27 with updates |
| 07/01/257 January 2025 | Total exemption full accounts made up to 2024-05-31 |
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
| 01/05/241 May 2024 | Confirmation statement made on 2024-05-01 with no updates |
| 22/09/2322 September 2023 | Total exemption full accounts made up to 2019-05-31 |
| 22/09/2322 September 2023 | Total exemption full accounts made up to 2023-05-31 |
| 22/09/2322 September 2023 | Total exemption full accounts made up to 2022-05-31 |
| 22/09/2322 September 2023 | Total exemption full accounts made up to 2021-05-31 |
| 22/09/2322 September 2023 | Total exemption full accounts made up to 2020-05-31 |
| 22/09/2322 September 2023 | Total exemption full accounts made up to 2018-05-31 |
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
| 27/05/2327 May 2023 | Compulsory strike-off action has been discontinued |
| 27/05/2327 May 2023 | Compulsory strike-off action has been discontinued |
| 26/05/2326 May 2023 | Confirmation statement made on 2023-05-03 with no updates |
| 16/05/2316 May 2023 | Compulsory strike-off action has been suspended |
| 16/05/2316 May 2023 | Compulsory strike-off action has been suspended |
| 25/04/2325 April 2023 | First Gazette notice for compulsory strike-off |
| 25/04/2325 April 2023 | First Gazette notice for compulsory strike-off |
| 08/01/238 January 2023 | Confirmation statement made on 2022-05-03 with no updates |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 24/09/2124 September 2021 | Compulsory strike-off action has been discontinued |
| 24/09/2124 September 2021 | Compulsory strike-off action has been discontinued |
| 23/09/2123 September 2021 | Confirmation statement made on 2021-05-03 with no updates |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 07/11/187 November 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MS VICTORIA CATRIONA BYRNE / 07/11/2018 |
| 31/07/1831 July 2018 | DISS40 (DISS40(SOAD)) |
| 29/07/1829 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
| 10/07/1810 July 2018 | FIRST GAZETTE |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 08/05/188 May 2018 | CONFIRMATION STATEMENT MADE ON 03/05/18, NO UPDATES |
| 19/02/1819 February 2018 | REGISTERED OFFICE CHANGED ON 19/02/2018 FROM 41 ST VINCENT PLACE 4TH FLOOR, OFFICE SEVEN GLASGOW G1 2ER |
| 20/07/1720 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VICTORIA CATRIONA BYRNE |
| 20/07/1720 July 2017 | CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES |
| 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 |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 04/05/164 May 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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