Advanced company searchLink opens in new window

COCOA CANOPY LIMITED

Company number 07191065

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 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
20 Mar 2024 CS01 Confirmation statement made on 16 March 2024 with no updates
07 Jul 2023 TM02 Termination of appointment of Brian Watt as a secretary on 28 June 2023
29 Jun 2023 AA Total exemption full accounts made up to 30 June 2022
23 Mar 2023 CS01 Confirmation statement made on 16 March 2023 with no updates
27 Mar 2022 CS01 Confirmation statement made on 16 March 2022 with updates
27 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
15 Mar 2022 CERTNM Company name changed sir hans sloane chocolates LIMITED\certificate issued on 15/03/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-03-11
11 Mar 2022 AD01 Registered office address changed from 2 Craven Court Canada Road Byfleet West Byfleet Surrey KT14 7JL to 32 Fourth Avenue Bluebridge Industrial Estate Halstead Essex CO9 2SY on 11 March 2022
11 Feb 2022 PSC07 Cessation of Brian Watt as a person with significant control on 22 November 2021
11 Feb 2022 SH01 Statement of capital following an allotment of shares on 22 November 2021
  • GBP 6,880.093
14 May 2021 CS01 Confirmation statement made on 16 March 2021 with updates
18 Mar 2021 PSC04 Change of details for Mr Brian Watt as a person with significant control on 6 April 2016
02 Feb 2021 TM01 Termination of appointment of John Malcolm Maher as a director on 29 January 2021
02 Feb 2021 AP01 Appointment of Mr Navtej Notay as a director on 29 January 2021
02 Feb 2021 TM01 Termination of appointment of Leanne Taylor as a director on 29 January 2021
11 Nov 2020 TM01 Termination of appointment of Brian Watt as a director on 9 November 2020
11 Nov 2020 AP03 Appointment of Mr Brian Watt as a secretary on 9 November 2020
26 Oct 2020 AA Micro company accounts made up to 30 June 2020
27 Aug 2020 MA Memorandum and Articles of Association
27 Aug 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Aug 2020 PSC01 Notification of Preet Singh Grewal as a person with significant control on 17 August 2020
19 Aug 2020 SH01 Statement of capital following an allotment of shares on 17 August 2020
  • GBP 4,816.065
19 Aug 2020 SH01 Statement of capital following an allotment of shares on 12 August 2020
  • GBP 3,371.727
08 Jun 2020 AP01 Appointment of Mr John Malcolm Maher as a director on 15 May 2020