Advanced company searchLink opens in new window

COCONUT MIRACLE LIMITED

Company number 07209653

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)
30 Aug 2023 AA Accounts for a dormant company made up to 31 March 2023
30 Aug 2023 CS01 Confirmation statement made on 30 August 2023 with no updates
02 Jan 2023 CS01 Confirmation statement made on 28 October 2022 with no updates
21 May 2022 AA Accounts for a dormant company made up to 31 March 2022
28 Oct 2021 CS01 Confirmation statement made on 28 October 2021 with no updates
05 Oct 2021 AD01 Registered office address changed from C/O S Ahangama 70 Heathfield Poundhill Crawley West Sussex RH10 3UB to 40 Hocken Mead Hocken Mead Crawley RH10 3UL on 5 October 2021
10 Apr 2021 AA Accounts for a dormant company made up to 31 March 2021
01 Dec 2020 AA Micro company accounts made up to 31 March 2020
01 Dec 2020 CS01 Confirmation statement made on 1 December 2020 with no updates
11 Feb 2020 CS01 Confirmation statement made on 11 February 2020 with no updates
03 Oct 2019 AA Micro company accounts made up to 31 March 2019
27 Feb 2019 CS01 Confirmation statement made on 27 February 2019 with no updates
28 Nov 2018 AA Micro company accounts made up to 31 March 2018
01 Apr 2018 CS01 Confirmation statement made on 31 March 2018 with no updates
26 Oct 2017 AA Micro company accounts made up to 31 March 2017
01 Apr 2017 CS01 Confirmation statement made on 31 March 2017 with updates
22 Jun 2016 AA Micro company accounts made up to 31 March 2016
01 Apr 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 1
20 Dec 2015 AA Micro company accounts made up to 31 March 2015
09 Dec 2015 AR01 Annual return made up to 31 March 2015
Statement of capital on 2015-12-09
  • GBP 1
09 Dec 2015 CH03 Secretary's details changed for Mrs Shanthini Lucille Ahangama on 1 November 2015
09 Dec 2015 CH01 Director's details changed for Mrs Shanthini Lucille Ahangama on 1 November 2015
09 Dec 2015 RT01 Administrative restoration application
10 Nov 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
28 Jul 2015 GAZ1 First Gazette notice for compulsory strike-off