Advanced company searchLink opens in new window

COCO HOLDINGS LTD

Company number 13009433

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)
09 Dec 2023 AAMD Amended micro company accounts made up to 30 November 2022
10 Nov 2023 CS01 Confirmation statement made on 10 November 2023 with updates
31 Aug 2023 AA Accounts for a dormant company made up to 30 November 2022
02 Mar 2023 TM01 Termination of appointment of Joshua Matthew Mitchell as a director on 27 February 2023
10 Nov 2022 CS01 Confirmation statement made on 10 November 2022 with updates
09 Aug 2022 AA Micro company accounts made up to 30 November 2021
28 Jan 2022 SH01 Statement of capital following an allotment of shares on 27 January 2022
  • GBP 111.11
28 Jan 2022 SH01 Statement of capital following an allotment of shares on 24 January 2022
  • GBP 108.33
28 Jan 2022 AP01 Appointment of Mr Roderick Vernon Gibbs as a director on 24 January 2022
28 Jan 2022 SH02 Sub-division of shares on 24 May 2021
24 Nov 2021 CH01 Director's details changed for Mr Joshua Matthew Mitchell on 24 November 2021
23 Nov 2021 CS01 Confirmation statement made on 10 November 2021 with updates
01 Jun 2021 SH02 Sub-division of shares on 14 May 2021
25 May 2021 AP01 Appointment of Timothy James Langmead as a director on 25 May 2021
24 May 2021 AD01 Registered office address changed from 2 Twemlow Avenue Poole BH14 8AN England to Westbarn Wimborne Road Langton Long Blandford Forum DT11 9HN on 24 May 2021
11 Nov 2020 NEWINC Incorporation
Statement of capital on 2020-11-11
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted