Advanced company searchLink opens in new window

THE FEDERATION OF COCOA COMMERCE LIMITED

Company number 01074547

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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