Advanced company searchLink opens in new window

COCONUT PLATFORM LTD

Company number 09904418

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)
18 Mar 2024 CH01 Director's details changed for James Cryne on 18 March 2024
16 Oct 2023 CS01 Confirmation statement made on 27 September 2023 with updates
21 Aug 2023 SH01 Statement of capital following an allotment of shares on 21 June 2023
  • GBP 13.504670
25 Jul 2023 AA01 Current accounting period shortened from 30 November 2023 to 31 October 2023
20 Jul 2023 AA Total exemption full accounts made up to 30 November 2022
23 Jun 2023 MR01 Registration of charge 099044180001, created on 19 June 2023
19 Jun 2023 CS01 Confirmation statement made on 20 May 2023 with updates
14 Jun 2023 MA Memorandum and Articles of Association
14 Jun 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Jun 2023 AP01 Appointment of Amanda Jane Swales as a director on 1 June 2023
02 Jun 2023 PSC07 Cessation of Adam John Goodall as a person with significant control on 1 June 2023
02 Jun 2023 TM01 Termination of appointment of Adam John Goodall as a director on 1 June 2023
02 Jun 2023 TM01 Termination of appointment of Samuel James O'connor as a director on 1 June 2023
02 Jun 2023 PSC07 Cessation of Sam O'connor as a person with significant control on 1 June 2023
02 Jun 2023 AP01 Appointment of Mr Anthony Carlo Boggiano as a director on 1 June 2023
02 Jun 2023 TM01 Termination of appointment of Charles Brian Fox as a director on 1 June 2023
02 Jun 2023 PSC02 Notification of Pennine Ventures Limited as a person with significant control on 1 June 2023
02 Jun 2023 AD01 Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to 5 Cromwell Court Oldham OL1 1ET on 2 June 2023
02 Jun 2023 TM01 Termination of appointment of Kashif Aslam as a director on 1 June 2023
02 Jun 2023 AP01 Appointment of Mr Michael Andrew Parkes as a director on 1 June 2023
02 Jun 2023 AP01 Appointment of James Cryne as a director on 1 June 2023
19 May 2023 SH01 Statement of capital following an allotment of shares on 1 May 2023
  • GBP 10.803736
30 Mar 2023 SH01 Statement of capital following an allotment of shares on 23 March 2023
  • GBP 10,671,360
04 Jan 2023 AA01 Previous accounting period shortened from 31 December 2022 to 30 November 2022
17 Nov 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Power to enter into agreement 10/11/2022
  • RES11 ‐ Resolution of removal of pre-emption rights