COCOM CONSUMER ELECTRONICS LIMITED
Status | ACTIVE |
Company No. | 06811449 |
Category | Private Limited Company |
Incorporated | 05 Feb 2009 |
Age | 15 years, 3 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
COCOM CONSUMER ELECTRONICS LIMITED is an active private limited company with number 06811449. It was incorporated 15 years, 3 months, 24 days ago, on 05 February 2009. The company address is Grove Place Cuckfield Lane Grove Place Cuckfield Lane, Haywards Heath, RH17 5SN, West Sussex.
Company Fillings
Confirmation statement with no updates
Date: 09 Feb 2024
Action Date: 05 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-05
Documents
Accounts with accounts type total exemption full
Date: 01 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 16 Feb 2023
Action Date: 05 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-05
Documents
Accounts with accounts type total exemption full
Date: 23 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 09 Feb 2022
Action Date: 05 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-05
Documents
Accounts with accounts type total exemption full
Date: 24 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 24 Feb 2021
Action Date: 05 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-05
Documents
Accounts with accounts type total exemption full
Date: 12 Jun 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 05 Feb 2020
Action Date: 05 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-05
Documents
Mortgage create with deed with charge number charge creation date
Date: 06 Nov 2019
Action Date: 05 Nov 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 068114490002
Charge creation date: 2019-11-05
Documents
Accounts with accounts type total exemption full
Date: 20 Jun 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 14 Feb 2019
Action Date: 05 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-05
Documents
Accounts with accounts type total exemption full
Date: 26 Jul 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 07 Feb 2018
Action Date: 05 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-05
Documents
Mortgage satisfy charge full
Date: 14 Jun 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 068114490001
Documents
Accounts with accounts type unaudited abridged
Date: 29 Apr 2017
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 23 Feb 2017
Action Date: 05 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-05
Documents
Accounts with accounts type total exemption small
Date: 08 Jul 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Feb 2016
Action Date: 05 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-05
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Feb 2015
Action Date: 05 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-05
Documents
Accounts with accounts type total exemption small
Date: 12 Aug 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Mortgage create with deed with charge number
Date: 28 Feb 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 068114490001
Documents
Annual return company with made up date full list shareholders
Date: 25 Feb 2014
Action Date: 05 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-05
Documents
Accounts with accounts type total exemption small
Date: 15 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Change registered office address company with date old address
Date: 08 Mar 2013
Action Date: 08 Mar 2013
Category: Address
Type: AD01
Change date: 2013-03-08
Old address: Grove Place Cuckfield Lane Grove Place Warninglid West Sussex RH17 5SN United Kingdom
Documents
Annual return company with made up date full list shareholders
Date: 08 Mar 2013
Action Date: 05 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-05
Documents
Termination director company with name
Date: 08 Mar 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Karen Snell
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Feb 2012
Action Date: 05 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-05
Documents
Accounts with accounts type total exemption small
Date: 04 Oct 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Feb 2011
Action Date: 05 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-05
Documents
Change person secretary company with change date
Date: 15 Feb 2011
Action Date: 05 Feb 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-02-05
Officer name: Mr Julien Julien Snell
Documents
Accounts with accounts type total exemption small
Date: 23 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Change account reference date company previous shortened
Date: 22 May 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA01
New date: 2009-12-31
Made up date: 2010-02-28
Documents
Annual return company with made up date full list shareholders
Date: 12 Apr 2010
Action Date: 05 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-05
Documents
Change person director company with change date
Date: 12 Apr 2010
Action Date: 05 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-05
Officer name: Mrs Karen Snell
Documents
Change person director company with change date
Date: 12 Apr 2010
Action Date: 05 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-05
Officer name: Mr Julien Darren Snell
Documents
Legacy
Date: 12 Feb 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / karen snell / 05/02/2009
Documents
Legacy
Date: 12 Feb 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / julien snell / 05/02/2009
Documents
Some Companies
87, TURTON ROAD, BRADSHAW,LANCASHIRE,BL2 3DX
Number: | 06497254 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE 8 COMMERCIAL CENTRE,STIRLING,FK7 7RP
Number: | SC277442 |
Status: | ACTIVE |
Category: | Private Limited Company |
12-14 QUEEN STREET,SEATON,EX12 2NY
Number: | 11893084 |
Status: | ACTIVE |
Category: | Private Limited Company |
158 REED HOUSE,LONDON,SW19 8GY
Number: | 11250887 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
73 BELMONT LANE,CHISLEHURST,BR7 6BL
Number: | 08357082 |
Status: | ACTIVE |
Category: | Private Limited Company |
NULIFE GLASS EQUIPMENT SALES LIMITED
SUITE 202 ASHBOURNE HOUSE,STOCKPORT,SK4 5DA
Number: | 06894603 |
Status: | ACTIVE |
Category: | Private Limited Company |