AGMAN COCOA LIMITED

Company Documents

DateDescription
30/10/2530 October 2025 NewRegister(s) moved to registered inspection location Chadwick Court 15 Hatfields London SE1 8DJ

View Document

30/10/2530 October 2025 NewRegister inspection address has been changed from Floor 1, Chadwick Court 15 Hatfields London SE1 8DJ United Kingdom to Chadwick Court 15 Hatfields London SE1 8DJ

View Document

08/10/258 October 2025 NewDeclaration of solvency

View Document

08/10/258 October 2025 NewAppointment of a voluntary liquidator

View Document

08/10/258 October 2025 NewRegistered office address changed from Chadwick Court 15 Hatfields London SE1 8DJ England to 25 Farringdon Street London EC4A 4AB on 2025-10-08

View Document

08/10/258 October 2025 NewResolutions

View Document

30/09/2530 September 2025 NewAll of the property or undertaking no longer forms part of charge 012879470001

View Document

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

View Document

16/05/2516 May 2025

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

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 Resolutions

View Document

04/03/254 March 2025

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 Audit exemption subsidiary accounts made up to 2023-09-30

View Document

24/05/2424 May 2024

View Document

24/05/2424 May 2024

View Document

24/05/2424 May 2024

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

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

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

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

View Document

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

View Document

11/06/1911 June 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR 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 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

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 DIRECTOR'S CHANGE OF PARTICULARS / JOHN BERNARD GORDON LAING / 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

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 APPOINTMENT TERMINATED, DIRECTOR ALEC HAYLEY

View Document

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

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 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

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

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 RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS

View Document

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

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 DEBENTURE REGISTER

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 SECRETARY RESIGNED

View Document

12/11/9812 November 1998 NEW SECRETARY APPOINTED

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 NEW SECRETARY APPOINTED

View Document

21/05/9621 May 1996 SECRETARY RESIGNED

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 ALTER MEM AND ARTS 091287

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

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


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company