Advanced company searchLink opens in new window

COCONTROL LTD

Company number 09018497

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Jun 2023 AA Micro company accounts made up to 30 September 2022
11 Jun 2023 CS01 Confirmation statement made on 30 April 2023 with no updates
30 Jun 2022 AA Micro company accounts made up to 30 September 2021
11 May 2022 CS01 Confirmation statement made on 30 April 2022 with no updates
30 Jun 2021 AA Micro company accounts made up to 30 September 2020
12 May 2021 AD01 Registered office address changed from 25 Lavington Street London SE1 0NZ England to Riverside Building Sustainable Workspaces, Riverside Building County Hall 3rd, Westminster Bridge Road London SE1 7PB on 12 May 2021
12 May 2021 CS01 Confirmation statement made on 30 April 2021 with no updates
25 Mar 2021 CH02 Director's details changed for Sustainable Venture Development Capital Llp on 1 March 2021
30 Jun 2020 AA Micro company accounts made up to 30 September 2019
13 May 2020 CS01 Confirmation statement made on 30 April 2020 with no updates
10 Sep 2019 AD01 Registered office address changed from 105 Sumner Street London SE1 9HZ England to 25 Lavington Street London SE1 0NZ on 10 September 2019
27 Jun 2019 AA Micro company accounts made up to 30 September 2018
12 May 2019 CS01 Confirmation statement made on 30 April 2019 with no updates
30 Nov 2018 TM01 Termination of appointment of Temucin Lunel as a director on 30 November 2018
29 Jun 2018 AA Micro company accounts made up to 30 September 2017
31 May 2018 AD01 Registered office address changed from 29 Shand Street London SE1 2ES to 105 Sumner Street London SE1 9HZ on 31 May 2018
02 May 2018 CS01 Confirmation statement made on 30 April 2018 with no updates
30 Jun 2017 AA Micro company accounts made up to 30 September 2016
12 May 2017 CS01 Confirmation statement made on 30 April 2017 with updates
24 May 2016 AR01 Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 124.85052
24 May 2016 CH01 Director's details changed for Mr James Simon Blair Byrne on 30 April 2016
24 May 2016 CH02 Director's details changed for Sustainable Venture Development Capital Llp on 20 March 2016
31 Jan 2016 AA Total exemption small company accounts made up to 30 September 2015
07 Jan 2016 AA01 Previous accounting period extended from 30 April 2015 to 30 September 2015
09 Dec 2015 SH01 Statement of capital following an allotment of shares on 16 November 2015
  • GBP 124.851