- 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) |
---|---|---|---|
16 Apr 2020 | SH01 |
Statement of capital following an allotment of shares on 19 March 2020
|
|
20 Feb 2020 | SH01 |
Statement of capital following an allotment of shares on 19 February 2020
|
|
14 Aug 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
08 Aug 2019 | SH01 |
Statement of capital following an allotment of shares on 7 August 2019
|
|
06 Aug 2019 | CH01 | Director's details changed for James Averdieck on 2 August 2019 | |
06 Aug 2019 | PSC04 | Change of details for James Averdieck as a person with significant control on 2 August 2019 | |
05 Aug 2019 | CS01 | Confirmation statement made on 1 August 2019 with updates | |
12 Jun 2019 | SH01 |
Statement of capital following an allotment of shares on 11 June 2019
|
|
27 Feb 2019 | RESOLUTIONS |
Resolutions
|
|
22 Feb 2019 | SH01 |
Statement of capital following an allotment of shares on 7 February 2019
|
|
15 Jan 2019 | SH01 |
Statement of capital following an allotment of shares on 27 December 2018
|
|
10 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
08 Aug 2018 | PSC04 | Change of details for James Averdieck as a person with significant control on 11 October 2016 | |
07 Aug 2018 | CS01 | Confirmation statement made on 1 August 2018 with updates | |
03 Aug 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
07 Jun 2018 | RESOLUTIONS |
Resolutions
|
|
29 May 2018 | SH01 |
Statement of capital following an allotment of shares on 25 May 2018
|
|
25 Apr 2018 | SH01 |
Statement of capital following an allotment of shares on 23 April 2018
|
|
23 Apr 2018 | AP01 | Appointment of Mrs Michelle Capiod as a director on 23 March 2018 | |
28 Mar 2018 | TM01 | Termination of appointment of Charles Edward Averdieck as a director on 23 March 2018 | |
20 Mar 2018 | SH01 |
Statement of capital following an allotment of shares on 16 March 2018
|
|
18 Dec 2017 | AD01 | Registered office address changed from 26 Red Lion Square London WC1R 4AG United Kingdom to 10 Queen Street Place London EC4R 1AG on 18 December 2017 | |
10 Aug 2017 | CH01 | Director's details changed for Mr Charles Edward Averdieck on 10 August 2017 | |
10 Aug 2017 | CS01 | Confirmation statement made on 1 August 2017 with updates | |
31 May 2017 | SH01 |
Statement of capital following an allotment of shares on 10 May 2017
|