- Company Overview for COCO HOLDINGS LTD (13009433)
- Filing history for COCO HOLDINGS LTD (13009433)
- People for COCO HOLDINGS LTD (13009433)
- More for COCO HOLDINGS LTD (13009433)
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) |
---|---|---|---|
11 Nov 2024 | CS01 | Confirmation statement made on 10 November 2024 with updates | |
20 Aug 2024 | AA | Micro company accounts made up to 30 November 2023 | |
09 Dec 2023 | AAMD | Amended micro company accounts made up to 30 November 2022 | |
10 Nov 2023 | CS01 | Confirmation statement made on 10 November 2023 with updates | |
31 Aug 2023 | AA | Accounts for a dormant company made up to 30 November 2022 | |
02 Mar 2023 | TM01 | Termination of appointment of Joshua Matthew Mitchell as a director on 27 February 2023 | |
10 Nov 2022 | CS01 | Confirmation statement made on 10 November 2022 with updates | |
09 Aug 2022 | AA | Micro company accounts made up to 30 November 2021 | |
28 Jan 2022 | SH01 |
Statement of capital following an allotment of shares on 27 January 2022
|
|
28 Jan 2022 | SH01 |
Statement of capital following an allotment of shares on 24 January 2022
|
|
28 Jan 2022 | AP01 | Appointment of Mr Roderick Vernon Gibbs as a director on 24 January 2022 | |
28 Jan 2022 | SH02 | Sub-division of shares on 24 May 2021 | |
24 Nov 2021 | CH01 | Director's details changed for Mr Joshua Matthew Mitchell on 24 November 2021 | |
23 Nov 2021 | CS01 | Confirmation statement made on 10 November 2021 with updates | |
01 Jun 2021 | SH02 | Sub-division of shares on 14 May 2021 | |
25 May 2021 | AP01 | Appointment of Timothy James Langmead as a director on 25 May 2021 | |
24 May 2021 | AD01 | Registered office address changed from 2 Twemlow Avenue Poole BH14 8AN England to Westbarn Wimborne Road Langton Long Blandford Forum DT11 9HN on 24 May 2021 | |
11 Nov 2020 | NEWINC |
Incorporation
Statement of capital on 2020-11-11
|