COCO FASHION STORES - History of Changes


DateDescription
2024-04-07 update account_ref_day 30 => 31
2024-04-07 update account_ref_month 6 => 12
2024-04-07 update accounts_next_due_date 2024-03-31 => 2024-09-30
2023-07-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/06/23, NO UPDATES
2023-05-02 delete source_ip 95.215.225.4
2023-05-02 insert source_ip 95.215.226.251
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-03-24 update statutory_documents 30/06/22 TOTAL EXEMPTION FULL
2022-08-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/06/22, NO UPDATES
2022-04-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-04-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-03-10 update statutory_documents 30/06/21 TOTAL EXEMPTION FULL
2022-02-09 insert index_pages_linkeddomain offthepegdesign.com
2021-07-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/06/21, NO UPDATES
2021-06-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-06-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-05-23 update statutory_documents 30/06/20 TOTAL EXEMPTION FULL
2021-01-15 delete source_ip 46.32.254.96
2021-01-15 insert source_ip 95.215.225.4
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-07-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/06/20, NO UPDATES
2020-04-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-04-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2020-03-13 update statutory_documents 30/06/19 TOTAL EXEMPTION FULL
2019-06-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES
2019-02-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-02-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-01-22 update statutory_documents 30/06/18 TOTAL EXEMPTION FULL
2018-06-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-03-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-01-24 update statutory_documents 30/06/17 TOTAL EXEMPTION FULL
2017-09-07 delete address 1 NELSON STREET SOUTHEND-ON-SEA ESSEX SS1 1EF
2017-09-07 insert address CHARLES LAKE HOUSE CLAIRE CAUSEWAY CROSSWAYS PARK BUSINESS DARTFORD ENGLAND DA2 6QA
2017-09-07 update registered_address
2017-08-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/08/2017 FROM 1 NELSON STREET SOUTHEND-ON-SEA ESSEX SS1 1EF
2017-08-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ALICE COX / 19/06/2017
2017-08-23 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / WENDY JENNIFER BOND / 19/06/2017
2017-08-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES
2017-08-23 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALICE COX
2017-04-26 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-04-26 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-03-31 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-09-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ALICE COX / 26/09/2016
2016-09-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ALICE COX / 26/09/2016
2016-08-16 delete source_ip 37.122.210.206
2016-08-16 insert source_ip 46.32.254.96
2016-07-07 update returns_last_madeup_date 2015-06-20 => 2016-06-20
2016-07-07 update returns_next_due_date 2016-07-18 => 2017-07-18
2016-06-28 update statutory_documents 20/06/16 FULL LIST
2016-05-12 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-05-12 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-03-31 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2016-03-20 update website_status DomainNotFound => OK
2016-03-20 delete source_ip 88.208.205.218
2016-03-20 insert source_ip 37.122.210.206
2016-03-20 update robots_txt_status cocofashion.com: 404 => 200
2016-03-20 update robots_txt_status www.cocofashion.com: 404 => 200
2016-03-13 update website_status OK => DomainNotFound
2015-07-07 update returns_last_madeup_date 2014-06-20 => 2015-06-20
2015-07-07 update returns_next_due_date 2015-07-18 => 2016-07-18
2015-06-26 update statutory_documents 20/06/15 FULL LIST
2015-06-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ALICE COX / 06/01/2015
2015-05-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-05-07 update accounts_next_due_date 2015-04-30 => 2016-03-31
2015-04-07 update accounts_next_due_date 2015-03-31 => 2015-04-30
2015-03-31 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-08-07 update returns_last_madeup_date 2013-06-20 => 2014-06-20
2014-08-07 update returns_next_due_date 2014-07-18 => 2015-07-18
2014-07-02 update statutory_documents 20/06/14 FULL LIST
2014-04-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-04-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-03-31 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-09-04 update website_status ServerDown => OK
2013-08-01 update returns_last_madeup_date 2012-06-20 => 2013-06-20
2013-08-01 update returns_next_due_date 2013-07-18 => 2014-07-18
2013-07-03 update statutory_documents 20/06/13 FULL LIST
2013-06-25 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-25 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-21 delete sic_code 5242 - Retail sale of clothing
2013-06-21 insert sic_code 47710 - Retail sale of clothing in specialised stores
2013-06-21 update returns_last_madeup_date 2011-06-20 => 2012-06-20
2013-06-21 update returns_next_due_date 2012-07-18 => 2013-07-18
2013-05-20 update website_status FlippedRobotsTxt => ServerDown
2013-04-29 update website_status OK => FlippedRobotsTxt
2013-03-31 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2012-07-03 update statutory_documents 20/06/12 FULL LIST
2012-03-25 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2011-07-08 update statutory_documents 20/06/11 FULL LIST
2011-02-01 update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL
2010-07-12 update statutory_documents 20/06/10 FULL LIST
2010-01-22 update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL
2009-07-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/07/2009 FROM LEYTONSTONE HOUSE LEYTONSTONE LONDON E11 1GA
2009-07-10 update statutory_documents RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS
2009-07-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/07/2009 FROM BARNES ROFFE LLP LEYTONSTONE HOUSE LEYTONSTONE LONDON ESSEX E11 1HR
2009-04-27 update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL
2008-07-07 update statutory_documents RETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS
2008-05-01 update statutory_documents 30/06/07 TOTAL EXEMPTION SMALL
2007-07-28 update statutory_documents RETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS
2007-05-10 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-11-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/11/06 FROM: BROOM HOUSE 39-43 LONDON ROAD HADLEIGH BENFLEET ESSEX SS7 2QL
2006-07-07 update statutory_documents RETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS
2005-12-20 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-07-04 update statutory_documents RETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS
2004-10-21 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-09-03 update statutory_documents RETURN MADE UP TO 20/06/04; FULL LIST OF MEMBERS
2004-02-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/02/04 FROM: C/O MWS, KINGSRIDGE HOUSE 601 LONDON ROAD WESTCLIFF-ON-SEA ESSEX SS0 9PE
2003-11-24 update statutory_documents NEW SECRETARY APPOINTED
2003-11-24 update statutory_documents SECRETARY RESIGNED
2003-07-15 update statutory_documents NEW DIRECTOR APPOINTED
2003-07-15 update statutory_documents NEW SECRETARY APPOINTED
2003-07-15 update statutory_documents DIRECTOR RESIGNED
2003-07-15 update statutory_documents SECRETARY RESIGNED
2003-06-20 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION