AGMAN COCOA LIMITED

Company Documents

DateDescription
02/06/252 June 2025 NewConfirmation statement made on 2025-05-31 with updates

View Document

16/05/2516 May 2025 Audit exemption subsidiary accounts made up to 2024-09-30

View Document

16/05/2516 May 2025

View Document

16/05/2516 May 2025

View Document

16/05/2516 May 2025

View Document

15/05/2515 May 2025 Register(s) moved to registered office address Chadwick Court 15 Hatfields London SE1 8DJ

View Document

22/03/2522 March 2025 Termination of appointment of Phillip Anthony Murnane as a director on 2025-03-21

View Document

21/03/2521 March 2025 Appointment of Mr Dennis Harry Trzeciak as a director on 2025-03-21

View Document

05/03/255 March 2025 Statement of capital on 2025-03-05

View Document

04/03/254 March 2025

View Document

04/03/254 March 2025

View Document

04/03/254 March 2025 Resolutions

View Document

06/02/256 February 2025 Certificate of change of name

View Document

30/01/2530 January 2025 Change of details for Agman Investments Limited as a person with significant control on 2024-11-04

View Document

04/11/244 November 2024 Registered office address changed from 3 London Bridge Street London SE1 9SG England to Chadwick Court 15 Hatfields London SE1 8DJ on 2024-11-04

View Document

31/05/2431 May 2024 Confirmation statement made on 2024-05-31 with no updates

View Document

24/05/2424 May 2024

View Document

24/05/2424 May 2024

View Document

24/05/2424 May 2024 Audit exemption subsidiary accounts made up to 2023-09-30

View Document

24/05/2424 May 2024

View Document

29/01/2429 January 2024 Register(s) moved to registered inspection location Floor 1, Chadwick Court 15 Hatfields London SE1 8DJ

View Document

29/01/2429 January 2024 Register inspection address has been changed to Floor 1, Chadwick Court 15 Hatfields London SE1 8DJ

View Document

16/06/2316 June 2023

View Document

16/06/2316 June 2023

View Document

16/06/2316 June 2023 Audit exemption subsidiary accounts made up to 2022-09-30

View Document

16/06/2316 June 2023

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-05-31 with updates

View Document

16/12/2216 December 2022 Registration of charge 012879470001, created on 2022-12-13

View Document

16/12/2116 December 2021 Termination of appointment of John Bernard Gordon Laing as a director on 2021-12-16

View Document

15/12/2115 December 2021 Appointment of Mr Paul Parness as a director on 2021-12-15

View Document

14/06/2114 June 2021

View Document

14/06/2114 June 2021

View Document

14/06/2114 June 2021 Audit exemption subsidiary accounts made up to 2020-09-30

View Document

14/06/2114 June 2021

View Document

11/06/1911 June 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/09/18

View Document

11/06/1911 June 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/09/18

View Document

11/06/1911 June 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/09/18

View Document

11/06/1911 June 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/09/18

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

27/03/1827 March 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

04/05/174 May 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

07/06/167 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

08/04/168 April 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

01/12/151 December 2015 REGISTERED OFFICE CHANGED ON 01/12/2015 FROM COTTONS CENTRE HAY'S LANE LONDON SE1 2QE

View Document

05/06/155 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

13/04/1513 April 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

12/09/1412 September 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

07/04/147 April 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

20/08/1320 August 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

04/07/134 July 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

09/08/129 August 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

04/07/124 July 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

04/07/114 July 2011 SECRETARY'S CHANGE OF PARTICULARS / GAYNOR ANTIGHA BASSEY / 04/07/2011

View Document

04/07/114 July 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

04/07/114 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN BERNARD GORDON LAING / 04/07/2011

View Document

06/06/116 June 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

20/07/1020 July 2010 APPOINTMENT TERMINATED, DIRECTOR SARAH AINSWORTH

View Document

19/07/1019 July 2010 APPOINTMENT TERMINATED, DIRECTOR SARAH AINSWORTH

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS SARAH HELEN AINSWORTH / 31/05/2010

View Document

29/06/1029 June 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

20/05/1020 May 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

21/10/0921 October 2009 DIRECTOR APPOINTED MS SARAH HELEN AINSWORTH

View Document

21/10/0921 October 2009 APPOINTMENT TERMINATED, DIRECTOR ALEC HAYLEY

View Document

29/07/0929 July 2009 FULL ACCOUNTS MADE UP TO 31/10/08

View Document

10/07/0910 July 2009 APPOINTMENT TERMINATED DIRECTOR RAYMOND DUNBAR

View Document

26/06/0926 June 2009 CURRSHO FROM 31/10/2009 TO 30/09/2009

View Document

18/06/0918 June 2009 APPOINTMENT TERMINATED DIRECTOR STEPHEN BUTTON

View Document

18/06/0918 June 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

15/05/0815 May 2008 DIRECTOR APPOINTED JOHN BERNARD GORDON LAING

View Document

13/05/0813 May 2008 FULL ACCOUNTS MADE UP TO 31/10/07

View Document

19/10/0719 October 2007 SECRETARY RESIGNED

View Document

12/10/0712 October 2007 NEW SECRETARY APPOINTED

View Document

23/07/0723 July 2007 FULL ACCOUNTS MADE UP TO 31/10/06

View Document

18/06/0718 June 2007 RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS

View Document

15/05/0715 May 2007 DIRECTOR RESIGNED

View Document

22/11/0622 November 2006 DIRECTOR RESIGNED

View Document

04/08/064 August 2006 FULL ACCOUNTS MADE UP TO 31/10/05

View Document

02/08/062 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

07/07/067 July 2006 NEW DIRECTOR APPOINTED

View Document

07/07/067 July 2006 NEW DIRECTOR APPOINTED

View Document

19/06/0619 June 2006 DIRECTOR RESIGNED

View Document

13/06/0613 June 2006 LOCATION OF DEBENTURE REGISTER

View Document

13/06/0613 June 2006 REGISTERED OFFICE CHANGED ON 13/06/06 FROM: COTTONS CENTRE HAYS LANE LONDON SE1 2QE

View Document

13/06/0613 June 2006 LOCATION OF REGISTER OF MEMBERS

View Document

13/06/0613 June 2006 RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS

View Document

21/09/0521 September 2005 NEW DIRECTOR APPOINTED

View Document

21/09/0521 September 2005 NEW DIRECTOR APPOINTED

View Document

13/09/0513 September 2005 DIRECTOR RESIGNED

View Document

11/07/0511 July 2005 FULL ACCOUNTS MADE UP TO 31/10/04

View Document

21/06/0521 June 2005 RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS

View Document

05/01/055 January 2005 NEW DIRECTOR APPOINTED

View Document

05/01/055 January 2005 DIRECTOR RESIGNED

View Document

29/11/0429 November 2004 DIRECTOR RESIGNED

View Document

13/07/0413 July 2004 FULL ACCOUNTS MADE UP TO 31/10/03

View Document

06/07/046 July 2004 SECRETARY'S PARTICULARS CHANGED

View Document

29/06/0429 June 2004 RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS

View Document

09/02/049 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/045 February 2004 NEW DIRECTOR APPOINTED

View Document

25/01/0425 January 2004 DIRECTOR RESIGNED

View Document

24/06/0324 June 2003 RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS

View Document

27/02/0327 February 2003 FULL ACCOUNTS MADE UP TO 31/10/02

View Document

16/10/0216 October 2002 NEW DIRECTOR APPOINTED

View Document

10/08/0210 August 2002 FULL ACCOUNTS MADE UP TO 31/10/01

View Document

12/07/0212 July 2002 RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS

View Document

04/07/024 July 2002 LOCATION OF REGISTER OF MEMBERS

View Document

04/07/024 July 2002 DIRECTOR RESIGNED

View Document

02/04/022 April 2002 REGISTERED OFFICE CHANGED ON 02/04/02 FROM: SUGAR QUAY LOWER THAMES STREET LONDON EC3R 6LA

View Document

29/06/0129 June 2001 RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS

View Document

09/05/019 May 2001 S366A DISP HOLDING AGM 24/04/01

View Document

04/05/014 May 2001 NEW DIRECTOR APPOINTED

View Document

09/03/019 March 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

14/11/0014 November 2000 AUDITOR'S RESIGNATION

View Document

10/10/0010 October 2000 ACC. REF. DATE SHORTENED FROM 31/03/01 TO 31/10/00

View Document

03/10/003 October 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

27/06/0027 June 2000 RETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS

View Document

19/04/0019 April 2000 REGISTERED OFFICE CHANGED ON 19/04/00 FROM: SUGAR QUAY LOWER THAMES STREET LONDON EC3R 6DU

View Document

18/04/0018 April 2000 NEW SECRETARY APPOINTED

View Document

14/04/0014 April 2000 SECRETARY RESIGNED

View Document

24/12/9924 December 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

02/07/992 July 1999 RETURN MADE UP TO 31/05/99; NO CHANGE OF MEMBERS

View Document

02/06/992 June 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

21/05/9921 May 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

03/12/983 December 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

12/11/9812 November 1998 NEW SECRETARY APPOINTED

View Document

12/11/9812 November 1998 SECRETARY RESIGNED

View Document

08/10/988 October 1998 AUDITOR'S RESIGNATION

View Document

25/06/9825 June 1998 RETURN MADE UP TO 31/05/98; FULL LIST OF MEMBERS

View Document

25/11/9725 November 1997 NEW DIRECTOR APPOINTED

View Document

03/07/973 July 1997 DIRECTOR RESIGNED

View Document

02/07/972 July 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

01/07/971 July 1997 COMPANY NAME CHANGED E.D. & F. MAN COCOA BROKERS LIMI TED CERTIFICATE ISSUED ON 01/07/97

View Document

24/06/9724 June 1997 NEW DIRECTOR APPOINTED

View Document

20/06/9720 June 1997 RETURN MADE UP TO 31/05/97; NO CHANGE OF MEMBERS

View Document

24/03/9724 March 1997 AUDITOR'S RESIGNATION

View Document

15/10/9615 October 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

26/07/9626 July 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

02/07/962 July 1996 RETURN MADE UP TO 31/05/96; FULL LIST OF MEMBERS

View Document

21/05/9621 May 1996 SECRETARY RESIGNED

View Document

21/05/9621 May 1996 NEW SECRETARY APPOINTED

View Document

09/08/959 August 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

28/06/9528 June 1995 RETURN MADE UP TO 31/05/95; NO CHANGE OF MEMBERS

View Document

01/06/951 June 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/09/9421 September 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

30/06/9430 June 1994 RETURN MADE UP TO 31/05/94; NO CHANGE OF MEMBERS

View Document

15/10/9315 October 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

29/06/9329 June 1993 RETURN MADE UP TO 31/05/93; FULL LIST OF MEMBERS

View Document

03/08/923 August 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

25/06/9225 June 1992 RETURN MADE UP TO 31/05/92; NO CHANGE OF MEMBERS

View Document

05/08/915 August 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

04/07/914 July 1991 RETURN MADE UP TO 05/06/91; FULL LIST OF MEMBERS

View Document

16/05/9116 May 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/08/9022 August 1990 RETURN MADE UP TO 05/06/90; NO CHANGE OF MEMBERS

View Document

15/08/9015 August 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

09/08/909 August 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/06/905 June 1990 COMPANY NAME CHANGED E.D. & F. MAN (COCOA) LIMITED CERTIFICATE ISSUED ON 06/06/90

View Document

20/04/9020 April 1990 RETURN MADE UP TO 18/12/89; FULL LIST OF MEMBERS

View Document

06/04/906 April 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

28/03/9028 March 1990 DIRECTOR RESIGNED

View Document

12/04/8912 April 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

09/02/899 February 1989 AUDITOR'S RESIGNATION

View Document

02/02/892 February 1989 DIRECTOR RESIGNED

View Document

17/11/8817 November 1988 RETURN MADE UP TO 24/10/88; FULL LIST OF MEMBERS

View Document

15/03/8815 March 1988 NEW DIRECTOR APPOINTED

View Document

14/01/8814 January 1988 DIRECTOR RESIGNED

View Document

13/01/8813 January 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/01/8813 January 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/01/8813 January 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/01/8813 January 1988 ALTER MEM AND ARTS 091287

View Document

27/11/8727 November 1987 ACCOUNTING REF. DATE SHORT FROM 31/05 TO 31/03

View Document

05/11/875 November 1987 FULL ACCOUNTS MADE UP TO 31/05/87

View Document

05/11/875 November 1987 RETURN MADE UP TO 07/10/87; FULL LIST OF MEMBERS

View Document

28/11/8628 November 1986 ALT MEM AND ARTS

View Document

18/11/8618 November 1986 RETURN MADE UP TO 09/10/86; FULL LIST OF MEMBERS

View Document

31/10/8631 October 1986 FULL ACCOUNTS MADE UP TO 31/05/86

View Document

09/06/779 June 1977 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 09/06/77

View Document

25/11/7625 November 1976 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information