-
COCOON VEHICLES LIMITED - 184 Derby Road, Denby, Ripley, DE5 8RD, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 06113683
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- 184 Derby Road
- Denby
- Ripley
- DE5 8RD
- England 184 Derby Road, Denby, Ripley, DE5 8RD, England UK
Management
- Geschäftsführung
- ADAMS, Rebecca Denise
- ADAMS, Rhys Thomas Mitchell
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 19.02.2007
- Alter der Firma 2007-02-19 17 Jahre
- SIC/NACE
- 77110
Eigentumsverhältnisse
- Beneficial Owners
- Mr Rhys Thomas Mitchell Adams
- -
- Mrs Rebecca Denise Adams
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Active
- Bilanzhinterlegung
- Fälligkeit: 2025-02-28
- Letzte Einreichung: 2023-05-31
- lezte Bilanzhinterlegung
- 2013-01-07
- Jahresmeldung
- Fälligkeit: 2024-06-21
- Letzte Einreichung: 2023-06-07
-
COCOON VEHICLES LIMITED Firmenbeschreibung
- COCOON VEHICLES LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 06113683. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 19.02.2007 registriert. Das Unternehmen ist mit dem SIC/NACE Code "77110" registriert. Das Unternehmen hat 2 Geschäftsführer Die Bilanz wurde zuletzt am 29/02/2012 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 07.01.2013.Die Firma kann schriftlich über 184 Derby Road erreicht werden.
Jetzt sichern COCOON VEHICLES LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Cocoon Vehicles Limited - 184 Derby Road, Denby, Ripley, DE5 8RD, Grossbritannien
- 2007-02-19
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu COCOON VEHICLES LIMITED aus Handelsregister und Firmenbuch im Original zur Verfügung. Das garantieren wir.
Handelsregisterauszug
Amtlicher Nachweis der Existenz des Unternehmens
Jahresabschluss
Finanzdaten zum letzten Berichtsjahr
Liste der Gesellschafter
Angaben zu den Eigentumsverhältnissen
Gesellschaftsvertrag
Gründungsdokumente
Beneficial Owners Check
Angaben über den wirtschaftlichen Eigentümer (Beneficial Owner)
Amtliche Dokumente
Amtliche Dokumente direkt vom offiziellen Handelsregister
keyboard_arrow_down 2023
-
confirmation-statement-with-no-updates (2023-06-07) - CS01
-
accounts-with-accounts-type-total-exemption-full (2023-08-22) - AA
keyboard_arrow_right 2022
-
change-registered-office-address-company-with-date-old-address-new-address (2022-09-28) - AD01
-
change-to-a-person-with-significant-control (2022-09-01) - PSC04
-
change-registered-office-address-company-with-date-old-address-new-address (2022-06-15) - AD01
-
accounts-with-accounts-type-total-exemption-full (2022-07-22) - AA
-
confirmation-statement-with-no-updates (2022-09-01) - CS01
-
change-person-secretary-company-with-change-date (2022-09-01) - CH03
-
change-person-director-company-with-change-date (2022-09-01) - CH01
keyboard_arrow_right 2021
-
confirmation-statement-with-no-updates (2021-08-16) - CS01
-
accounts-with-accounts-type-total-exemption-full (2021-08-13) - AA
keyboard_arrow_right 2020
-
confirmation-statement-with-updates (2020-08-27) - CS01
-
accounts-with-accounts-type-total-exemption-full (2020-10-14) - AA
-
termination-director-company-with-name-termination-date (2020-10-22) - TM01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-08-22) - AA
-
confirmation-statement-with-updates (2019-08-21) - CS01
-
resolution (2019-05-23) - RESOLUTIONS
-
capital-name-of-class-of-shares (2019-05-22) - SH08
-
change-person-director-company-with-change-date (2019-12-17) - CH01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-09-27) - AA
-
confirmation-statement-with-updates (2018-08-17) - CS01
-
cessation-of-a-person-with-significant-control (2018-04-06) - PSC07
-
change-registered-office-address-company-with-date-old-address-new-address (2018-03-23) - AD01
-
change-registered-office-address-company-with-date-old-address-new-address (2018-02-09) - AD01
-
appoint-person-director-company-with-name-date (2018-02-01) - AP01
-
notification-of-a-person-with-significant-control (2018-04-06) - PSC01
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-08-31) - CS01
-
accounts-with-accounts-type-total-exemption-full (2017-08-03) - AA
-
change-account-reference-date-company-previous-extended (2017-08-03) - AA01
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-08-24) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-11-18) - AA
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-10-09) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-08-18) - AR01
-
capital-return-purchase-own-shares (2015-07-07) - SH03
-
capital-cancellation-shares (2015-06-22) - SH06
-
termination-director-company-with-name-termination-date (2015-05-27) - TM01
-
termination-secretary-company-with-name-termination-date (2015-05-27) - TM02
-
change-person-director-company-with-change-date (2015-05-27) - CH01
-
appoint-person-secretary-company-with-name-date (2015-05-27) - AP03
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-01-08) - AR01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-10-12) - AD01
keyboard_arrow_right 2014
-
change-person-director-company-with-change-date (2014-08-20) - CH01
-
accounts-with-accounts-type-total-exemption-small (2014-06-09) - AA
-
change-person-director-company-with-change-date (2014-04-28) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-01-22) - AR01
-
change-registered-office-address-company-with-date-old-address (2014-01-20) - AD01
keyboard_arrow_right 2013
-
accounts-amended-with-made-up-date (2013-11-26) - AAMD
-
change-person-director-company-with-change-date (2013-11-12) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-01-31) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-11-13) - AA
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-05-18) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-03-01) - AR01
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-01-07) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-11-18) - AA
-
change-registered-office-address-company-with-date-old-address (2011-02-07) - AD01
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-04-12) - AR01
-
termination-secretary-company-with-name (2010-04-12) - TM02
-
accounts-with-accounts-type-total-exemption-small (2010-08-20) - AA
keyboard_arrow_right 2009
-
legacy (2009-04-15) - 287
-
legacy (2009-05-22) - 88(2)
-
legacy (2009-05-07) - 363a
-
legacy (2009-05-29) - 288a
-
capital-allotment-shares (2009-12-07) - SH01
-
legacy (2009-05-22) - 288b
-
accounts-with-accounts-type-total-exemption-small (2009-12-24) - AA
keyboard_arrow_right 2008
-
legacy (2008-05-02) - 288c
-
legacy (2008-05-06) - 363a
-
accounts-with-accounts-type-total-exemption-small (2008-12-16) - AA
-
legacy (2008-08-26) - 288a
keyboard_arrow_right 2007
-
legacy (2007-09-17) - 288a
-
legacy (2007-03-14) - 288b
-
legacy (2007-03-14) - 288a
-
legacy (2007-03-11) - 288b
-
legacy (2007-03-11) - 88(2)R
-
legacy (2007-03-06) - 288a
-
incorporation-company (2007-02-19) - NEWINC
-
legacy (2007-09-10) - 88(2)R