Advanced company searchLink opens in new window

COCOPAC LIMITED

Company number 06492821

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)
14 Dec 2017 MR04 Satisfaction of charge 064928210005 in full
29 Aug 2017 MR01 Registration of charge 064928210008, created on 25 August 2017
07 Aug 2017 MR01 Registration of charge 064928210007, created on 7 August 2017
12 Jul 2017 MR01 Registration of charge 064928210006, created on 11 July 2017
09 Feb 2017 CS01 Confirmation statement made on 4 February 2017 with updates
02 Feb 2017 MR04 Satisfaction of charge 3 in full
02 Feb 2017 MR04 Satisfaction of charge 1 in full
02 Feb 2017 MR01 Registration of charge 064928210005, created on 2 February 2017
26 Jan 2017 MR04 Satisfaction of charge 064928210004 in full
01 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
22 Feb 2016 AR01 Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 500
22 Feb 2016 CH01 Director's details changed for Jonathan Geoffrey Hingston Legg on 4 February 2016
22 Feb 2016 CH01 Director's details changed for Wendy Jane Legg on 4 February 2016
10 Feb 2016 SH01 Statement of capital following an allotment of shares on 20 January 2016
  • GBP 500
10 Feb 2016 SH08 Change of share class name or designation
10 Feb 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
15 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
12 Feb 2015 AR01 Annual return made up to 4 February 2015 with full list of shareholders
Statement of capital on 2015-02-12
  • GBP 2
13 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
04 Feb 2014 AR01 Annual return made up to 4 February 2014 with full list of shareholders
Statement of capital on 2014-02-04
  • GBP 2
17 Oct 2013 AD01 Registered office address changed from Unit D Cadbury Business Park Sparkford Yeovil Somerset BA22 7LH England on 17 October 2013
03 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
18 Sep 2013 MR01 Registration of charge 064928210004
06 Feb 2013 AR01 Annual return made up to 4 February 2013 with full list of shareholders
06 Feb 2013 TM02 Termination of appointment of Simpsons Secretaries Limited as a secretary