This company is commonly known as Cocoon Labs Ltd. The company was founded 10 years ago and was given the registration number 09045251. The firm's registered office is in LEEDS. You can find them at 46 The Calls, , Leeds, . This company's SIC code is 26400 - Manufacture of consumer electronics.
Name | : | COCOON LABS LTD |
---|---|---|
Company Number | : | 09045251 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 May 2014 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 46 The Calls, Leeds, LS2 7EY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5, New Street Square, London, United Kingdom, EC4A 3TW | Corporate Secretary | 16 October 2018 | Active |
207, Queens Quay West, Suite 600, Toronto, Canada, M5H 3ES | Director | 16 October 2018 | Active |
46, The Calls, Leeds, England, LS2 7EY | Director | 29 December 2014 | Active |
46, The Calls, Leeds, England, LS2 7EY | Director | 29 December 2014 | Active |
46, The Calls, Leeds, England, LS2 7EY | Director | 19 May 2014 | Active |
46, The Calls, Leeds, England, LS2 7EY | Director | 29 December 2014 | Active |
46, The Calls, Leeds, England, LS2 7EY | Director | 29 December 2014 | Active |
46, The Calls, Leeds, England, LS2 7EY | Director | 29 December 2014 | Active |
38, Grosvenor Gardens, London, United Kingdom, SW1W 0EB | Director | 29 December 2014 | Active |
46, The Calls, Leeds, LS2 7EY | Director | 17 January 2017 | Active |
Generac Holdings Inc. | ||
Notified on | : | 01 January 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | S45, W29290, Waukesha, United States, 53189 |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-29 | Accounts | Accounts with accounts type small. | Download |
2023-09-25 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-28 | Persons with significant control | Notification of a person with significant control. | Download |
2022-09-28 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2022-09-28 | Accounts | Change account reference date company current extended. | Download |
2022-09-27 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-01 | Accounts | Accounts with accounts type small. | Download |
2022-07-06 | Gazette | Gazette filings brought up to date. | Download |
2022-05-31 | Gazette | Gazette notice compulsory. | Download |
2021-09-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-24 | Accounts | Accounts with accounts type small. | Download |
2020-09-25 | Accounts | Accounts with accounts type small. | Download |
2020-09-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-26 | Accounts | Change account reference date company previous shortened. | Download |
2020-06-26 | Accounts | Accounts with accounts type dormant. | Download |
2020-03-26 | Accounts | Change account reference date company current shortened. | Download |
2019-09-17 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-19 | Miscellaneous | Legacy. | Download |
2018-11-06 | Resolution | Resolution. | Download |
2018-11-06 | Capital | Capital variation of rights attached to shares. | Download |
2018-11-02 | Miscellaneous | Legacy. | Download |
2018-10-29 | Capital | Capital allotment shares. | Download |
2018-10-25 | Mortgage | Mortgage satisfy charge full. | Download |
2018-10-25 | Mortgage | Mortgage satisfy charge full. | Download |
2018-10-25 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.