Advanced company searchLink opens in new window

THE COCONUT COLLABORATIVE LTD

Company number 07471527

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)
18 May 2015 AP01 Appointment of Mr Charles Edward Averdieck as a director on 7 May 2015
24 Feb 2015 AD01 Registered office address changed from C/O Keystone Law 2Nd Floor Audley House 13 Palace Street London SW1E 5HX to 7 Northfields Putney Bridge Road London SW18 1PE on 24 February 2015
12 Jan 2015 AD01 Registered office address changed from 601 London Road Westcliff on Sea Essex SS0 9PE to 2Nd Floor Audley House 13 Palace Street London SW1E 5HX on 12 January 2015
26 Nov 2014 MR01 Registration of charge 074715270002, created on 12 November 2014
26 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
22 Aug 2014 MR04 Satisfaction of charge 1 in full
15 Aug 2014 AR01 Annual return made up to 15 August 2014 with full list of shareholders
Statement of capital on 2014-08-15
  • GBP 1,000
03 Mar 2014 AR01 Annual return made up to 16 December 2013 with full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1,000
15 Jan 2014 CERTNM Company name changed the fine ice cream company LIMITED\certificate issued on 15/01/14
  • RES15 ‐ Change company name resolution on 2013-11-27
15 Jan 2014 CONNOT Change of name notice
29 Nov 2013 AP01 Appointment of James Averdieck as a director
07 Nov 2013 SH01 Statement of capital following an allotment of shares on 12 March 2013
  • GBP 400
06 Nov 2013 SH01 Statement of capital following an allotment of shares on 16 October 2013
  • GBP 1,000
06 Nov 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
05 Feb 2013 AR01 Annual return made up to 16 December 2012 with full list of shareholders
05 Feb 2013 CH01 Director's details changed for Stephen Bessant on 1 October 2012
15 Oct 2012 MG01 Particulars of a mortgage or charge / charge no: 1
02 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
13 Sep 2012 SH01 Statement of capital following an allotment of shares on 31 August 2012
  • GBP 35,180
13 Sep 2012 SH01 Statement of capital following an allotment of shares on 25 July 2012
  • GBP 180
07 Sep 2012 AD01 Registered office address changed from Mws Kingsridge House 601 London Road Westcliff on Sea Essex SS0 9PE United Kingdom on 7 September 2012
10 Aug 2012 AD01 Registered office address changed from 72 New Cavendish Street London W1G 8AU United Kingdom on 10 August 2012
09 Aug 2012 AP01 Appointment of Ian Drury as a director
10 Jan 2012 AR01 Annual return made up to 16 December 2011 with full list of shareholders