COCONAUTICAL LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
08/03/258 March 2025 | Confirmation statement made on 2025-02-18 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
02/03/242 March 2024 | Confirmation statement made on 2024-02-18 with no updates |
21/02/2421 February 2024 | Change of details for Miss Alessandra Emily Bell as a person with significant control on 2019-08-31 |
12/02/2412 February 2024 | Director's details changed for Miss Alessandra Emily Bell on 2019-08-31 |
22/12/2322 December 2023 | Micro company accounts made up to 2023-03-31 |
27/10/2327 October 2023 | Registered office address changed from PO Box 4385 10014861 - Companies House Default Address Cardiff CF14 8LH to 85 Great Portland Street First Floor London W1W 7LT on 2023-10-27 |
24/08/2324 August 2023 | Registered office address changed to PO Box 4385, 10014861 - Companies House Default Address, Cardiff, CF14 8LH on 2023-08-24 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
06/03/236 March 2023 | Confirmation statement made on 2023-02-18 with no updates |
24/12/2224 December 2022 | Micro company accounts made up to 2022-03-31 |
10/05/2210 May 2022 | First Gazette notice for compulsory strike-off |
10/05/2210 May 2022 | First Gazette notice for compulsory strike-off |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
20/12/2120 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
07/09/207 September 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
18/02/2018 February 2020 | CONFIRMATION STATEMENT MADE ON 18/02/20, NO UPDATES |
29/06/1929 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
04/03/194 March 2019 | CONFIRMATION STATEMENT MADE ON 18/02/19, NO UPDATES |
30/07/1830 July 2018 | REGISTERED OFFICE CHANGED ON 30/07/2018 FROM 52 LULLINGSTONE LANE HITHER GREEN LONDON SE13 6UH ENGLAND |
30/07/1830 July 2018 | REGISTERED OFFICE CHANGED ON 30/07/2018 FROM 85 GREAT PORTLAND ST, MARYLEBONE, LONDON 85 GREAT PORTLAND STREET LONDON W1W 7LT ENGLAND |
30/05/1830 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
29/05/1829 May 2018 | DISS40 (DISS40(SOAD)) |
28/05/1828 May 2018 | CONFIRMATION STATEMENT MADE ON 18/02/18, NO UPDATES |
08/05/188 May 2018 | FIRST GAZETTE |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
26/09/1726 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
30/08/1730 August 2017 | PREVEXT FROM 28/02/2017 TO 31/03/2017 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
23/03/1723 March 2017 | CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES |
17/02/1717 February 2017 | REGISTERED OFFICE CHANGED ON 17/02/2017 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND |
19/02/1619 February 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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