Advanced company searchLink opens in new window

COCONUT LIZARD LTD

Company number 09729889

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)
13 Oct 2023 CS01 Confirmation statement made on 30 September 2023 with no updates
29 Sep 2023 AA Accounts for a small company made up to 31 December 2022
27 Feb 2023 PSC05 Change of details for Keywords Uk Holdings Limited as a person with significant control on 1 February 2023
10 Feb 2023 AD01 Registered office address changed from 1st Floor 39 Earlham Street London WC2H 9LT United Kingdom to 4th Floor, 110 High Holborn London WC1V 6JS on 10 February 2023
31 Oct 2022 AA Accounts for a small company made up to 31 December 2021
06 Oct 2022 CS01 Confirmation statement made on 30 September 2022 with no updates
21 Feb 2022 AD01 Registered office address changed from 201 Temple Chambers 3-7 Temple Avenue London EC4Y 0DT England to 1st Floor 39 Earlham Street London WC2H9LT on 21 February 2022
21 Feb 2022 PSC05 Change of details for Keywords Uk Holdings Limited as a person with significant control on 26 January 2022
13 Oct 2021 CS01 Confirmation statement made on 30 September 2021 with no updates
01 Oct 2021 AP01 Appointment of Mr Jonathan Ellis Hauck as a director on 30 September 2021
30 Sep 2021 AA Accounts for a small company made up to 31 December 2020
18 May 2021 TM01 Termination of appointment of Robert Troughton as a director on 14 May 2021
18 May 2021 AP01 Appointment of Mr Lee Clark as a director on 13 May 2021
28 Oct 2020 CS01 Confirmation statement made on 30 September 2020 with updates
01 Oct 2020 CH01 Director's details changed for Mr Giacomo Duranti on 1 October 2020
25 Aug 2020 CS01 Confirmation statement made on 11 August 2020 with updates
08 Jul 2020 PSC02 Notification of Keywords Uk Holdings Limited as a person with significant control on 25 June 2020
08 Jul 2020 PSC07 Cessation of Robert Troughton as a person with significant control on 25 June 2020
07 Jul 2020 AP01 Appointment of Mr Fulvio Sioli as a director on 25 June 2020
07 Jul 2020 AP01 Appointment of Mr Giacomo Duranti as a director on 25 June 2020
07 Jul 2020 AA01 Current accounting period extended from 31 August 2020 to 31 December 2020
07 Jul 2020 AD01 Registered office address changed from Metro House Metrocentre Gateshead Tyne and Wear NE11 9NH United Kingdom to 201 Temple Chambers 3-7 Temple Avenue London EC4Y 0DT on 7 July 2020
25 Sep 2019 AA Total exemption full accounts made up to 31 August 2019
13 Sep 2019 CS01 Confirmation statement made on 11 August 2019 with updates
15 Oct 2018 AA Total exemption full accounts made up to 31 August 2018