- Company Overview for LOVE COCOA LTD (09599097)
- Filing history for LOVE COCOA LTD (09599097)
- People for LOVE COCOA LTD (09599097)
- Charges for LOVE COCOA LTD (09599097)
- More for LOVE COCOA LTD (09599097)
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 |