About

Registered Number: 05909647
Date of Incorporation: 17/08/2006 (17 years and 8 months ago)
Company Status: Active
Registered Address: The White House, Rectory Lane, Maidstone, Kent, ME16 9BE

 

Co-co Consulting Ltd was founded on 17 August 2006, it's status at Companies House is "Active". There are 2 directors listed as Morgan, Fiona Jeanette, Bevis, James for Co-co Consulting Ltd at Companies House. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEVIS, James 17 August 2006 - 1
Secretary Name Appointed Resigned Total Appointments
MORGAN, Fiona Jeanette 17 August 2006 - 1

Filing History

Document Type Date
AA - Annual Accounts 25 September 2020
CS01 - N/A 03 August 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 30 September 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 02 August 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 25 September 2017
CS01 - N/A 04 October 2016
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 25 September 2015
AA - Annual Accounts 25 September 2015
CH03 - Change of particulars for secretary 09 September 2015
CH01 - Change of particulars for director 08 September 2015
AD01 - Change of registered office address 08 September 2015
AA - Annual Accounts 26 September 2014
AR01 - Annual Return 02 September 2014
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 27 August 2013
AA - Annual Accounts 14 September 2012
AR01 - Annual Return 05 September 2012
AA - Annual Accounts 23 September 2011
AR01 - Annual Return 26 August 2011
AR01 - Annual Return 20 October 2010
AR01 - Annual Return 20 October 2010
AA - Annual Accounts 02 October 2010
AA - Annual Accounts 17 September 2009
363a - Annual Return 01 December 2008
AA - Annual Accounts 21 April 2008
225 - Change of Accounting Reference Date 08 January 2008
363a - Annual Return 21 August 2007
288c - Notice of change of directors or secretaries or in their particulars 30 March 2007
288c - Notice of change of directors or secretaries or in their particulars 30 March 2007
287 - Change in situation or address of Registered Office 28 March 2007
288b - Notice of resignation of directors or secretaries 18 August 2006
NEWINC - New incorporation documents 17 August 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.