HOUSE OF COCO LIMITED

Company Documents

DateDescription
14/08/2514 August 2025 NewChange of details for Laura Jane Bartlett as a person with significant control on 2025-05-06

View Document

30/06/2430 June 2024 Micro company accounts made up to 2023-09-30

View Document

23/10/2323 October 2023 Sub-division of shares on 2023-10-05

View Document

09/10/239 October 2023 Change of details for Miss Laura Jane Bartlett as a person with significant control on 2023-10-09

View Document

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

View Accounts

29/08/2329 August 2023 Registered office address changed from 3rd Floor 86 - 90 Paul Street London EC2A 4NE England to 2 Sandringham House 501 Harrogate Road Leeds LS17 7FH on 2023-08-29

View Document

29/08/2329 August 2023 Confirmation statement made on 2023-08-29 with no updates

View Document

30/06/2330 June 2023 Micro company accounts made up to 2022-09-30

View Document

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

View Accounts

21/09/2221 September 2022 Confirmation statement made on 2022-09-11 with no updates

View Document

06/10/216 October 2021 Registered office address changed from Clemency Business Centre 354a Hollinwood Avenue Manchester M40 0JB England to 3rd Floor 86 - 90 Paul Street London EC2A 4NE on 2021-10-06

View Document

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

View Accounts

28/06/2128 June 2021 Micro company accounts made up to 2020-09-30

View Document

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

View Accounts

15/09/2015 September 2020 CONFIRMATION STATEMENT MADE ON 11/09/20, NO UPDATES

View Document

29/06/2029 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

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

View Accounts

16/09/1916 September 2019 CONFIRMATION STATEMENT MADE ON 11/09/19, NO UPDATES

View Document

28/06/1928 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 11/09/18, NO UPDATES

View Document

30/08/1830 August 2018 REGISTERED OFFICE CHANGED ON 30/08/2018 FROM 11 MOORLAND RISE MOORTOWN LEEDS WEST YORKSHIRE LS17 6HZ

View Document

29/06/1829 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

05/03/185 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS LAURA JANE BARTLETT / 05/03/2018

View Document

17/12/1717 December 2017 CONFIRMATION STATEMENT MADE ON 11/09/17, NO UPDATES

View Document

13/12/1713 December 2017 DIRECTOR APPOINTED MISS LAURA JANE BARTLETT

View Document

13/12/1713 December 2017 APPOINTMENT TERMINATED, DIRECTOR DWAINE BARTLETT

View Document

09/12/179 December 2017 DISS40 (DISS40(SOAD))

View Document

05/12/175 December 2017 FIRST GAZETTE

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

08/07/178 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

06/02/176 February 2017 APPOINTMENT TERMINATED, DIRECTOR LAURA BARTLETT

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 11/09/16, WITH UPDATES

View Document

30/07/1630 July 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

08/02/168 February 2016 Annual return made up to 11 September 2015 with full list of shareholders

View Document

03/02/163 February 2016 DISS40 (DISS40(SOAD))

View Document

26/01/1626 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS LAURA JANE BARTLETT / 10/07/2015

View Document

26/01/1626 January 2016 REGISTERED OFFICE CHANGED ON 26/01/2016 FROM 11 MOORLAND RISE MOORTOWN LEEDS WEST YORKSHIRE LS17 6HZ

View Document

15/01/1615 January 2016 REGISTERED OFFICE CHANGED ON 15/01/2016 FROM 86-90 PAUL STREET LONDON EC2A 4NE UNITED KINGDOM

View Document

15/12/1515 December 2015 FIRST GAZETTE

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

05/08/155 August 2015 DIRECTOR APPOINTED DWAIN DANIEL BARTLETT

View Document

11/09/1411 September 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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