Advanced company searchLink opens in new window

LOVE COCOA LTD

Company number 09599097

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)
22 Aug 2022 MR01 Registration of charge 095990970003, created on 19 August 2022
12 Aug 2022 MR04 Satisfaction of charge 095990970001 in full
04 Aug 2022 MR04 Satisfaction of charge 095990970002 in full
26 May 2022 AD01 Registered office address changed from , C/O C&M Accountants Unit 14, Apex Court, Woodlands, Bradley Stoke, Bristol, BS32 4JT, United Kingdom to C/O Tmt Accounting Unit 14, Apex Court Woodlands Bradley Stoke Bristol BS32 4JT on 26 May 2022
23 May 2022 AD01 Registered office address changed from , C/O Tmt Accounting 33 the Courtyard, Woodlands, Bristol, Gloucestershire, BS32 4NH, England to C/O Tmt Accounting Unit 14, Apex Court Woodlands Bradley Stoke Bristol BS32 4JT on 23 May 2022
17 May 2022 CS01 Confirmation statement made on 17 May 2022 with updates
24 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
27 May 2021 CS01 Confirmation statement made on 17 May 2021 with updates
27 May 2021 AP03 Appointment of Mr James Nigel Cadbury as a secretary on 1 May 2021
27 May 2021 TM02 Termination of appointment of Afp Services Ltd as a secretary on 30 April 2021
26 May 2021 AD01 Registered office address changed from , Timsons Business Centre Bath Road, Kettering, Northants, NN16 8NQ, England to C/O Tmt Accounting Unit 14, Apex Court Woodlands Bradley Stoke Bristol BS32 4JT on 26 May 2021
24 May 2021 AA Total exemption full accounts made up to 31 May 2020
27 Apr 2021 CH01 Director's details changed for Mr James Nigel Cadbury on 27 April 2021
27 Apr 2021 CH01 Director's details changed for Mr James Nigel Cadbury on 27 April 2021
18 Feb 2021 MR01 Registration of charge 095990970002, created on 12 February 2021
13 Aug 2020 AP04 Appointment of Afp Services Ltd as a secretary on 4 August 2020
13 Aug 2020 AD01 Registered office address changed from , 20-22 Wenlock Road, London, N1 7GU, England to C/O Tmt Accounting Unit 14, Apex Court Woodlands Bradley Stoke Bristol BS32 4JT on 13 August 2020
21 May 2020 CS01 Confirmation statement made on 17 May 2020 with updates
28 Feb 2020 AA Micro company accounts made up to 31 May 2019
27 Sep 2019 MR01 Registration of charge 095990970001, created on 9 September 2019
31 May 2019 CS01 Confirmation statement made on 17 May 2019 with updates
30 May 2019 PSC04 Change of details for Mr James Nigel Cadbury as a person with significant control on 30 May 2019
28 Feb 2019 AA Micro company accounts made up to 31 May 2018
31 May 2018 CS01 Confirmation statement made on 17 May 2018 with updates
18 May 2018 TM01 Termination of appointment of Sari Issa as a director on 16 May 2018