COCO MIO BRIDALS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

29/06/2429 June 2024 Unaudited abridged accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

04/09/234 September 2023 Confirmation statement made on 2023-09-02 with no updates

View Document

29/06/2329 June 2023 Unaudited abridged accounts made up to 2022-09-30

View Document

30/10/2230 October 2022 Confirmation statement made on 2022-09-02 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

17/10/2117 October 2021 Confirmation statement made on 2021-09-02 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Unaudited abridged accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

10/08/2010 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

02/12/192 December 2019 APPOINTMENT TERMINATED, SECRETARY ISRAA AHMAD

View Document

02/12/192 December 2019 REGISTERED OFFICE CHANGED ON 02/12/2019 FROM 63 PARKSTONE AVENUE HORNCHURCH RM11 3LT ENGLAND

View Document

02/12/192 December 2019 DIRECTOR APPOINTED MRS AMTUL WADOOD AHMAD

View Document

02/12/192 December 2019 SECRETARY APPOINTED MRS AMTUL WADOOD AHMAD

View Document

02/12/192 December 2019 CONFIRMATION STATEMENT MADE ON 26/09/19, WITH UPDATES

View Document

02/12/192 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMTUL WADOOD AHMAD

View Document

02/12/192 December 2019 CESSATION OF ISRAA NAEEM AHMAD AS A PSC

View Document

02/12/192 December 2019 APPOINTMENT TERMINATED, DIRECTOR ISRAA AHMAD

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

28/09/1828 September 2018 SECRETARY'S CHANGE OF PARTICULARS / MS ISRAA AHMAD / 28/09/2018

View Document

28/09/1828 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS ISRAA NAEEM AHMAD / 28/09/2018

View Document

28/09/1828 September 2018 PSC'S CHANGE OF PARTICULARS / MS ISRAA NAEEM AHMAD / 28/09/2018

View Document

28/09/1828 September 2018 REGISTERED OFFICE CHANGED ON 28/09/2018 FROM 130 OLD STREET LONDON EC1V 9BD ENGLAND

View Document

27/09/1827 September 2018 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