- Company Overview for THE COCONUT COLLABORATIVE LTD (07471527)
- Filing history for THE COCONUT COLLABORATIVE LTD (07471527)
- People for THE COCONUT COLLABORATIVE LTD (07471527)
- Charges for THE COCONUT COLLABORATIVE LTD (07471527)
- More for THE COCONUT COLLABORATIVE LTD (07471527)
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) |
---|---|---|---|
30 Sep 2024 | AA | Group of companies' accounts made up to 31 December 2023 | |
05 Sep 2024 | CS01 | Confirmation statement made on 1 August 2024 with no updates | |
29 Jan 2024 | CH01 | Director's details changed for Mr Mark Rampolla on 26 January 2024 | |
09 Jan 2024 | AA | Group of companies' accounts made up to 31 December 2022 | |
10 Aug 2023 | CS01 | Confirmation statement made on 1 August 2023 with no updates | |
16 Jun 2023 | MR01 | Registration of charge 074715270004, created on 14 June 2023 | |
08 Jan 2023 | AA | Group of companies' accounts made up to 31 December 2021 | |
22 Sep 2022 | CS01 | Confirmation statement made on 1 August 2022 with updates | |
01 Jul 2022 | TM01 | Termination of appointment of Michelle Catrin Elisabeth Capiod as a director on 28 June 2022 | |
29 Oct 2021 | AA | Group of companies' accounts made up to 31 December 2020 | |
02 Aug 2021 | CS01 | Confirmation statement made on 1 August 2021 with updates | |
12 Jan 2021 | CH01 | Director's details changed for Mr James Averdieck on 11 January 2021 | |
10 Sep 2020 | MA | Memorandum and Articles of Association | |
10 Sep 2020 | RESOLUTIONS |
Resolutions
|
|
12 Aug 2020 | PSC08 | Notification of a person with significant control statement | |
10 Aug 2020 | CS01 | Confirmation statement made on 1 August 2020 with updates | |
10 Aug 2020 | PSC07 | Cessation of James Averdieck as a person with significant control on 18 June 2020 | |
10 Aug 2020 | CH01 | Director's details changed for Mr James Averdieck on 6 August 2020 | |
02 Jun 2020 | AA | Accounts for a small company made up to 31 December 2019 | |
18 May 2020 | SH01 |
Statement of capital following an allotment of shares on 14 May 2020
|
|
27 Apr 2020 | MA | Memorandum and Articles of Association | |
27 Apr 2020 | RESOLUTIONS |
Resolutions
|
|
27 Apr 2020 | MA | Memorandum and Articles of Association | |
20 Apr 2020 | CH01 | Director's details changed for Ms Michelle Catrin Elisabeth Capiod on 20 April 2020 | |
17 Apr 2020 | AP01 | Appointment of Mr Mark Rampolla as a director on 19 March 2020 |