Advanced company searchLink opens in new window

COCOA LIBRE HOLDINGS LIMITED

Company number 11615802

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)
23 Oct 2023 CS01 Confirmation statement made on 9 October 2023 with no updates
23 Oct 2023 PSC05 Change of details for Bellwind-Edis Limited as a person with significant control on 1 October 2023
23 Oct 2023 PSC05 Change of details for Bellwind Partnerships Limited as a person with significant control on 1 October 2023
26 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
21 Oct 2022 CS01 Confirmation statement made on 9 October 2022 with no updates
29 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
19 Oct 2021 CS01 Confirmation statement made on 9 October 2021 with updates
12 Oct 2021 CH04 Secretary's details changed for Charles Edis Limited on 1 October 2021
06 Sep 2021 AD01 Registered office address changed from Partnership House Crown Glass Place Nailsea Bristol BS48 1RE United Kingdom to The Office 84 West Town Road Backwell Bristol BS48 3BE on 6 September 2021
15 Jul 2021 AA Total exemption full accounts made up to 31 December 2020
20 Nov 2020 CS01 Confirmation statement made on 9 October 2020 with updates
20 Nov 2020 PSC02 Notification of Bellwind Partnerships Limited as a person with significant control on 21 August 2020
20 Nov 2020 PSC02 Notification of Bellwind-Edis Limited as a person with significant control on 21 August 2020
20 Nov 2020 PSC07 Cessation of Kenneth John Edis as a person with significant control on 21 August 2020
02 Oct 2020 AA Unaudited abridged accounts made up to 31 December 2019
10 Sep 2020 TM01 Termination of appointment of Louise Elizabeth Mann as a director on 31 May 2020
10 Jun 2020 AA01 Previous accounting period extended from 31 October 2019 to 31 December 2019
15 Apr 2020 CH01 Director's details changed for Mrs Louise Elizabeth Mann on 15 April 2020
23 Oct 2019 CS01 Confirmation statement made on 9 October 2019 with updates
23 Oct 2019 PSC04 Change of details for Mr Kenneth John Edis as a person with significant control on 1 October 2019
23 Oct 2019 CH04 Secretary's details changed for Charles Edis Limited on 1 October 2019
23 Oct 2019 CH04 Secretary's details changed for Charles Edis Limited on 1 October 2019
03 Oct 2019 AP01 Appointment of Mrs Karen Frances Edis as a director on 12 September 2019
27 Sep 2019 AP01 Appointment of Mrs Louise Elizabeth Mann as a director on 13 June 2019
12 Sep 2019 SH01 Statement of capital following an allotment of shares on 13 June 2019
  • GBP 200,100