Advanced company searchLink opens in new window

THE COCONUT COLLABORATIVE LTD

Company number 07471527

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 Aug 2019 AA Accounts for a small company made up to 31 December 2018
08 Aug 2019 SH01 Statement of capital following an allotment of shares on 7 August 2019
  • GBP 3,319.75
06 Aug 2019 CH01 Director's details changed for James Averdieck on 2 August 2019
06 Aug 2019 PSC04 Change of details for James Averdieck as a person with significant control on 2 August 2019
05 Aug 2019 CS01 Confirmation statement made on 1 August 2019 with updates
12 Jun 2019 SH01 Statement of capital following an allotment of shares on 11 June 2019
  • GBP 2,991.97
27 Feb 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
22 Feb 2019 SH01 Statement of capital following an allotment of shares on 7 February 2019
  • GBP 2,985.26
15 Jan 2019 SH01 Statement of capital following an allotment of shares on 27 December 2018
  • GBP 2,871.52
10 Jan 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
08 Aug 2018 PSC04 Change of details for James Averdieck as a person with significant control on 11 October 2016
07 Aug 2018 CS01 Confirmation statement made on 1 August 2018 with updates
03 Aug 2018 AA Accounts for a small company made up to 31 December 2017
07 Jun 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
29 May 2018 SH01 Statement of capital following an allotment of shares on 25 May 2018
  • GBP 2,723.04
25 Apr 2018 SH01 Statement of capital following an allotment of shares on 23 April 2018
  • GBP 2,717.79
23 Apr 2018 AP01 Appointment of Mrs Michelle Capiod as a director on 23 March 2018
28 Mar 2018 TM01 Termination of appointment of Charles Edward Averdieck as a director on 23 March 2018
20 Mar 2018 SH01 Statement of capital following an allotment of shares on 16 March 2018
  • GBP 2,619.43
18 Dec 2017 AD01 Registered office address changed from 26 Red Lion Square London WC1R 4AG United Kingdom to 10 Queen Street Place London EC4R 1AG on 18 December 2017
10 Aug 2017 CH01 Director's details changed for Mr Charles Edward Averdieck on 10 August 2017
10 Aug 2017 CS01 Confirmation statement made on 1 August 2017 with updates
31 May 2017 SH01 Statement of capital following an allotment of shares on 10 May 2017
  • GBP 2,588.37
30 May 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Mar 2017 SH01 Statement of capital following an allotment of shares on 11 October 2016
  • GBP 2,579.37