Advanced company searchLink opens in new window

COCO MANGO LTD

Company number 11676061

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)
11 Dec 2023 CS01 Confirmation statement made on 13 November 2023 with updates
31 Aug 2023 AA Total exemption full accounts made up to 30 November 2022
16 Nov 2022 CS01 Confirmation statement made on 13 November 2022 with updates
16 Nov 2022 TM01 Termination of appointment of Joseph Barry Clarke as a director on 31 October 2022
14 Nov 2022 PSC04 Change of details for Mr Joseph Barry Clarke as a person with significant control on 12 July 2022
31 Aug 2022 AA Total exemption full accounts made up to 30 November 2021
12 Jul 2022 PSC04 Change of details for Mrs Zara Lyn Clarke as a person with significant control on 12 July 2022
12 Jul 2022 CH01 Director's details changed for Mrs Zara Lyn Clarke on 12 July 2022
12 Jul 2022 AD01 Registered office address changed from 1-2 Harbour House Harbour Way Shoreham-by-Sea West Sussex BN43 5HZ United Kingdom to Palmeira Avenue Mansions 19 Church Road Hove East Sussex BN3 2FA on 12 July 2022
26 Nov 2021 CS01 Confirmation statement made on 13 November 2021 with updates
24 Aug 2021 AA Total exemption full accounts made up to 30 November 2020
18 Nov 2020 CS01 Confirmation statement made on 13 November 2020 with updates
17 Nov 2020 CH01 Director's details changed for Mrs Zara Lyn Clarke on 13 November 2020
17 Nov 2020 PSC04 Change of details for Mr Joseph Barry Clarke as a person with significant control on 13 November 2020
17 Nov 2020 PSC04 Change of details for Mrs Zara Lyn Clarke as a person with significant control on 13 November 2020
17 Nov 2020 CH01 Director's details changed for Mr Joseph Barry Clarke on 13 November 2020
30 Oct 2020 PSC01 Notification of Joseph Barry Clarke as a person with significant control on 1 August 2020
29 Oct 2020 PSC07 Cessation of Emilie Jayne Feniuk as a person with significant control on 9 October 2020
29 Oct 2020 PSC04 Change of details for Mrs Zara Lyn Clarke as a person with significant control on 29 October 2020
29 Oct 2020 CH01 Director's details changed for Mrs Zara Lyn Clarke on 29 October 2020
08 Oct 2020 AA Total exemption full accounts made up to 30 November 2019
23 Sep 2020 AP01 Appointment of Mr Joseph Barry Clarke as a director on 1 August 2020
25 Nov 2019 CS01 Confirmation statement made on 13 November 2019 with updates
25 Nov 2019 CH01 Director's details changed for Mrs Zara Lyn Clarke on 13 November 2019
25 Nov 2019 PSC04 Change of details for Mrs Zara Lyn Clarke as a person with significant control on 13 November 2019