- Company Overview for COCOA LIBRE LIMITED (12588915)
- Filing history for COCOA LIBRE LIMITED (12588915)
- People for COCOA LIBRE LIMITED (12588915)
- More for COCOA LIBRE LIMITED (12588915)
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) |
---|---|---|---|
12 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
17 May 2024 | CS01 | Confirmation statement made on 5 May 2024 with updates | |
26 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
18 May 2023 | CS01 | Confirmation statement made on 5 May 2023 with updates | |
14 Dec 2022 | PSC01 | Notification of Kenneth John Edis as a person with significant control on 1 December 2022 | |
14 Dec 2022 | PSC07 | Cessation of Bellwind Partnerships Limited as a person with significant control on 1 December 2022 | |
29 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
06 May 2022 | CS01 | Confirmation statement made on 5 May 2022 with updates | |
05 May 2022 | CH04 | Secretary's details changed for Charles Edis Limited on 5 May 2022 | |
05 May 2022 | CH01 | Director's details changed for Mr Kenneth John Edis on 5 May 2022 | |
05 May 2022 | CH01 | Director's details changed for Mrs Karen Frances Edis on 1 March 2022 | |
06 Sep 2021 | AD01 | Registered office address changed from Partnership House 15 Crown Glass Place Nailsea Bristol BS48 1RE England to The Office 84 West Town Road Backwell Bristol BS48 3BE on 6 September 2021 | |
15 Jul 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
13 May 2021 | CS01 | Confirmation statement made on 5 May 2021 with updates | |
11 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
15 Jan 2021 | AA01 | Previous accounting period shortened from 31 May 2021 to 31 December 2020 | |
06 May 2020 | NEWINC |
Incorporation
Statement of capital on 2020-05-06
|