COCO CHEVEUX LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/08/2518 August 2025 Change of details for Ms Joanne Granger as a person with significant control on 2025-08-15

View Document

15/08/2515 August 2025 Registered office address changed from 74 Duke Street Barrow-in-Furness LA14 1RX England to Dragon House Princes Way Bridgend Industrial Estate Bridgend CF31 3AQ on 2025-08-15

View Document

14/04/2514 April 2025 Confirmation statement made on 2025-04-11 with no updates

View Document

03/04/253 April 2025 Change of details for Ms Joanne Granger as a person with significant control on 2025-04-03

View Document

08/11/248 November 2024 Change of details for Ms Joanne Granger as a person with significant control on 2024-11-08

View Document

19/07/2419 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

25/04/2425 April 2024 Confirmation statement made on 2024-04-11 with no updates

View Document

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

View Accounts

18/12/2318 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-04-11 with updates

View Document

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

View Accounts

14/12/2214 December 2022 Confirmation statement made on 2022-11-30 with no updates

View Document

07/12/227 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

13/09/2213 September 2022 Termination of appointment of Julie Wilson as a director on 2022-09-10

View Document

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

View Accounts

05/01/225 January 2022 Registered office address changed from 75-77 Buccleuch Street Barrow-in-Furness Cumbria LA14 1QQ England to 74 Duke Street Barrow-in-Furness LA14 1RX on 2022-01-05

View Document

14/12/2114 December 2021 Confirmation statement made on 2021-11-30 with no updates

View Document

27/07/2127 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

28/01/2128 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

30/11/2030 November 2020 CONFIRMATION STATEMENT MADE ON 30/11/20, WITH UPDATES

View Document

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

View Accounts

27/03/2027 March 2020 DIRECTOR APPOINTED MRS JULIE WILSON

View Document

23/03/2023 March 2020 APPOINTMENT TERMINATED, DIRECTOR JESSICA WOOD

View Document

23/03/2023 March 2020 APPOINTMENT TERMINATED, DIRECTOR JESSICA WOOD

View Document

19/03/2019 March 2020 APPOINTMENT TERMINATED, SECRETARY JEMMA ALLEN

View Document

19/03/2019 March 2020 CESSATION OF JEMMA ALLEN AS A PSC

View Document

19/03/2019 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOANNE GRANGER

View Document

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES

View Document

17/03/2017 March 2020 APPOINTMENT TERMINATED, DIRECTOR JEMMA ALLEN

View Document

02/12/192 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

10/10/1910 October 2019 APPOINTMENT TERMINATED, DIRECTOR SARA CROSKERY

View Document

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

View Accounts

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, NO UPDATES

View Document

19/12/1819 December 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/18

View Document

28/06/1828 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 05/03/18, NO UPDATES

View Document

14/12/1714 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES

View Document

09/12/169 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/04/166 April 2016 Annual return made up to 5 March 2016 with full list of shareholders

View Document

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

View Accounts

09/12/159 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/09/1511 September 2015 REGISTERED OFFICE CHANGED ON 11/09/2015 FROM 73 BUCCLEUCH STREET BARROW-IN-FURNESS CUMBRIA LA14 1QQ

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

10/03/1510 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / JEMMA ALLEN / 10/03/2015

View Document

10/03/1510 March 2015 Annual return made up to 5 March 2015 with full list of shareholders

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/12/1423 December 2014 PREVSHO FROM 05/04/2014 TO 31/03/2014

View Document

09/05/149 May 2014 Annual return made up to 5 March 2014 with full list of shareholders

View Document

05/04/145 April 2014 REGISTERED OFFICE CHANGED ON 05/04/2014 FROM 202 DALTON ROAD DALTON ROAD BARROW-IN-FURNESS CUMBRIA LA14 1PR ENGLAND

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

24/03/1424 March 2014 REGISTERED OFFICE CHANGED ON 24/03/2014 FROM 72 MARKET STREET DALTON-IN-FURNESS CUMBRIA LA15 8AA ENGLAND

View Document

23/11/1323 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/13

View Document

21/10/1321 October 2013 REGISTERED OFFICE CHANGED ON 21/10/2013 FROM NATWEST BANK CHAMBERS 67 MARKET STREET DALTON-IN-FURNESS CUMBRIA LA15 8DL

View Document

06/06/136 June 2013 REGISTERED OFFICE CHANGED ON 06/06/2013 FROM 202 DALTON ROAD BARROW IN FURNESS CUMBRIA LA14 1PS

View Document

29/04/1329 April 2013 05/03/13 STATEMENT OF CAPITAL GBP 4.00

View Document

10/04/1310 April 2013 PREVSHO FROM 31/03/2014 TO 05/04/2013

View Document

09/04/139 April 2013 DIRECTOR APPOINTED JESSICA WOOD

View Document

09/04/139 April 2013 REGISTERED OFFICE CHANGED ON 09/04/2013 FROM 67 MARKET STREET DALTON-IN-FURNESS CUMBRIA LA15 8DL UNITED KINGDOM

View Document

09/04/139 April 2013 DIRECTOR APPOINTED SARA CROSKERY

View Document

09/04/139 April 2013 DIRECTOR APPOINTED JOANNE GRANGER

View Document

09/04/139 April 2013 DIRECTOR APPOINTED JEMMA ALLEN

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

05/03/135 March 2013 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