THE FEDERATION OF COCOA COMMERCE LIMITED
Company number 01074547
- Company Overview for THE FEDERATION OF COCOA COMMERCE LIMITED (01074547)
- Filing history for THE FEDERATION OF COCOA COMMERCE LIMITED (01074547)
- People for THE FEDERATION OF COCOA COMMERCE LIMITED (01074547)
- More for THE FEDERATION OF COCOA COMMERCE LIMITED (01074547)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
29 Aug 2024 | AD01 | Registered office address changed from 1 Sun Stree Sun Street London EC2A 2EP England to 1 Sun Street First Floor 1 Sun Street London EC2A 2EP on 29 August 2024 | |
29 Aug 2024 | AD01 | Registered office address changed from 30 Watling Street, 2nd Floor London EC4M 9BR United Kingdom to 1 Sun Stree Sun Street London EC2A 2EP on 29 August 2024 | |
18 Jul 2024 | AP01 | Appointment of Mr Antoine Delsart as a director on 5 July 2024 | |
18 Jun 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
12 Jun 2024 | TM01 | Termination of appointment of Nicolas De Wasseige as a director on 5 June 2024 | |
24 May 2024 | CS01 | Confirmation statement made on 15 May 2024 with no updates | |
22 Jun 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
18 May 2023 | CS01 | Confirmation statement made on 15 May 2023 with no updates | |
22 Feb 2023 | AP01 | Appointment of Mr Amit Suri as a director on 17 February 2023 | |
11 Oct 2022 | TM01 | Termination of appointment of Keith Heffernan as a director on 5 October 2022 | |
09 Jun 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
17 May 2022 | CS01 | Confirmation statement made on 15 May 2022 with no updates | |
22 Sep 2021 | AP01 | Appointment of Mr Eric Bourgeois as a director on 15 September 2021 | |
09 Jun 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
24 May 2021 | AP01 | Appointment of Mr Keith Heffernan as a director on 19 May 2021 | |
20 May 2021 | TM01 | Termination of appointment of Roman Emil Mueggler as a director on 19 May 2021 | |
20 May 2021 | TM01 | Termination of appointment of Olivier Hullot as a director on 19 May 2021 | |
17 May 2021 | CS01 | Confirmation statement made on 15 May 2021 with no updates | |
23 Sep 2020 | MA | Memorandum and Articles of Association | |
18 May 2020 | CS01 | Confirmation statement made on 15 May 2020 with no updates | |
15 Apr 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
19 Mar 2020 | AD01 | Registered office address changed from C/O Philip M Sigley 30 Watling Street 2nd Floor London EC4M 9BR to 30 Watling Street, 2nd Floor London EC4M 9BR on 19 March 2020 | |
20 Dec 2019 | RESOLUTIONS |
Resolutions
|
|
01 Oct 2019 | AP03 | Appointment of Mr Robert John Dand as a secretary on 1 October 2019 | |
01 Oct 2019 | TM02 | Termination of appointment of Philip Morton Sigley as a secretary on 1 October 2019 |