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)
24 Oct 2022 SH01 Statement of capital following an allotment of shares on 14 October 2022
  • GBP 10.478622
18 Oct 2022 SH01 Statement of capital following an allotment of shares on 31 August 2022
  • GBP 10.471930
10 Aug 2022 AA Total exemption full accounts made up to 31 December 2021
30 May 2022 CS01 Confirmation statement made on 20 May 2022 with updates
23 Dec 2021 SH01 Statement of capital following an allotment of shares on 30 November 2021
  • GBP 10.221065
24 Nov 2021 SH01 Statement of capital following an allotment of shares on 31 October 2021
  • GBP 10.197990
16 Nov 2021 AP01 Appointment of Mr Kashif Aslam as a director on 9 September 2021
05 Nov 2021 SH01 Statement of capital following an allotment of shares on 8 September 2021
  • GBP 9.707599
05 Nov 2021 SH01 Statement of capital following an allotment of shares on 30 June 2021
  • GBP 8.995976
29 Sep 2021 SH01 Statement of capital following an allotment of shares on 30 June 2021
  • GBP 8.995976
23 Sep 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Restrictions nominal amount 02/06/2021
  • RES10 ‐ Resolution of allotment of securities
23 Sep 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
04 Jun 2021 CS01 Confirmation statement made on 20 May 2021 with updates
29 May 2021 SH01 Statement of capital following an allotment of shares on 31 January 2021
  • GBP 8.930237
29 May 2021 SH01 Statement of capital following an allotment of shares on 30 June 2020
  • GBP 8.687764
11 May 2021 PSC01 Notification of Adam Goodall as a person with significant control on 30 April 2021
04 May 2021 PSC01 Notification of Sam O'connor as a person with significant control on 30 April 2021
16 Apr 2021 AA Unaudited abridged accounts made up to 31 December 2020
12 Nov 2020 AD01 Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to 27 Old Gloucester Street London WC1N 3AX on 12 November 2020
13 Aug 2020 PSC07 Cessation of Adam John Goodall as a person with significant control on 1 August 2020
13 Aug 2020 CH01 Director's details changed for Mr Adam John Goodall on 1 January 2020
13 Aug 2020 PSC04 Change of details for Mr Adam John Goodall as a person with significant control on 1 January 2020
12 Aug 2020 MA Memorandum and Articles of Association
12 Aug 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Aug 2020 PSC07 Cessation of Samuel James O'connor as a person with significant control on 5 August 2020