Advanced company searchLink opens in new window

ROCOCO CHOCOLATES LTD

Company number 03401779

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)
19 Oct 2017 PSC04 Change of details for Miss Chantal Jane Coady as a person with significant control on 12 October 2017
19 Oct 2017 SH01 Statement of capital following an allotment of shares on 12 October 2017
  • GBP 150
26 Sep 2017 TM01 Termination of appointment of Richard William Clive Larkin as a director on 21 September 2017
26 Sep 2017 PSC07 Cessation of Richard William Clive Larkin as a person with significant control on 1 August 2017
21 Jul 2017 CS01 Confirmation statement made on 10 July 2017 with no updates
21 Jul 2017 AP01 Appointment of Mr David John Sparks as a director on 18 July 2017
31 Mar 2017 AA Total exemption full accounts made up to 30 June 2016
21 Jul 2016 CS01 Confirmation statement made on 10 July 2016 with updates
31 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
31 Jul 2015 AR01 Annual return made up to 10 July 2015 with full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100
31 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
28 Aug 2014 AP01 Appointment of Mr Richard William Clive Larkin as a director on 22 July 2014
14 Jul 2014 AR01 Annual return made up to 10 July 2014 with full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
30 Apr 2014 AA Total exemption small company accounts made up to 30 June 2013
09 Sep 2013 TM01 Termination of appointment of Gerard Kerins as a director
20 Aug 2013 AR01 Annual return made up to 10 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-20
28 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
31 Jul 2012 AR01 Annual return made up to 10 July 2012 with full list of shareholders
31 Jul 2012 AD01 Registered office address changed from C41 Parkhall Road Trading Estate Parkhall Road West Norwood London SE21 8EN United Kingdom on 31 July 2012
30 Jul 2012 CH01 Director's details changed for Chantal Jane Coady on 30 July 2012
30 Jul 2012 CH03 Secretary's details changed for Mr James Vivian Booth on 30 July 2012
30 Jul 2012 CH01 Director's details changed for James Vivian Booth on 30 July 2012
30 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
03 Aug 2011 AR01 Annual return made up to 10 July 2011
29 Mar 2011 AA Total exemption small company accounts made up to 30 June 2010