COCO DE MER LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/06/2518 June 2025 NewTermination of appointment of David Cyril Litwack as a director on 2025-06-18

View Document

07/05/257 May 2025 Satisfaction of charge 041376370003 in full

View Document

24/01/2524 January 2025 Confirmation statement made on 2025-01-09 with no updates

View Document

25/07/2425 July 2024 Appointment of Mr David Cyril Litwack as a director on 2024-07-25

View Document

12/06/2412 June 2024 Satisfaction of charge 041376370004 in full

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

25/01/2425 January 2024 Confirmation statement made on 2024-01-09 with no updates

View Document

11/01/2411 January 2024 Registration of charge 041376370004, created on 2024-01-08

View Document

08/09/238 September 2023 Total exemption full accounts made up to 2023-02-28

View Document

27/03/2327 March 2023 Registered office address changed from 5 Ching Court 61-63 Monmouth Street London WC2H 9EY England to Unit 2 Gloucester Studios 122a Gloucester Avenue London NW1 8HX on 2023-03-27

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

21/01/2321 January 2023 Confirmation statement made on 2023-01-09 with no updates

View Document

03/11/223 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

10/01/2210 January 2022 Confirmation statement made on 2022-01-09 with no updates

View Document

22/11/2122 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

10/09/2010 September 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

23/04/2023 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 041376370003

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 09/01/20, NO UPDATES

View Document

02/05/192 May 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 09/01/19, NO UPDATES

View Document

26/09/1826 September 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

12/09/1812 September 2018 REGISTERED OFFICE CHANGED ON 12/09/2018 FROM CHING COURT 57- 59 MONMOUTH STREET LONDON WC2H 9EY ENGLAND

View Document

17/04/1817 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

29/01/1829 January 2018 CESSATION OF RICHARD HENRY LONGHURST AS A PSC

View Document

29/01/1829 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUCY LITWACK

View Document

29/01/1829 January 2018 CESSATION OF NEAL RICHARD SLATEFORD AS A PSC

View Document

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 09/01/18, NO UPDATES

View Document

14/11/1714 November 2017 AUDITOR'S RESIGNATION

View Document

13/11/1713 November 2017 REGISTERED OFFICE CHANGED ON 13/11/2017 FROM C/O CARTER BACKER WINTER LLP 66 PRESCOT STREET LONDON E1 8NN ENGLAND

View Document

26/10/1726 October 2017 FULL ACCOUNTS MADE UP TO 28/02/17

View Document

16/05/1716 May 2017 DIRECTOR APPOINTED MS LUCY LITWACK

View Document

16/05/1716 May 2017 REGISTERED OFFICE CHANGED ON 16/05/2017 FROM C/O THRINGS LLP KINNAIRD HOUSE 1 PALL MALL EAST LONDON SW1Y 5AU

View Document

16/05/1716 May 2017 APPOINTMENT TERMINATED, DIRECTOR NEAL SLATEFORD

View Document

16/05/1716 May 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD LONGHURST

View Document

13/01/1713 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / NEIL RICHARD SLATEFORD / 12/01/2017

View Document

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES

View Document

29/11/1629 November 2016 FULL ACCOUNTS MADE UP TO 29/02/16

View Document

29/01/1629 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / NEIL RICHARD SLATEFORD / 08/01/2016

View Document

29/01/1629 January 2016 Annual return made up to 9 January 2016 with full list of shareholders

View Document

24/11/1524 November 2015 FULL ACCOUNTS MADE UP TO 28/02/15

View Document

14/09/1514 September 2015 REGISTERED OFFICE CHANGED ON 14/09/2015 FROM 100 LOCKSBROOK ROAD BATH BA1 3EN

View Document

28/01/1528 January 2015 Annual return made up to 9 January 2015 with full list of shareholders

View Document

05/12/145 December 2014 FULL ACCOUNTS MADE UP TO 28/02/14

View Document

22/01/1422 January 2014 Annual return made up to 9 January 2014 with full list of shareholders

View Document

04/12/134 December 2013 FULL ACCOUNTS MADE UP TO 28/02/13

View Document

28/01/1328 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD HENRY LONGHURST / 09/01/2013

View Document

28/01/1328 January 2013 Annual return made up to 9 January 2013 with full list of shareholders

View Document

07/12/127 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / NEIL RICHARD SLATEFORD / 05/12/2012

View Document

04/12/124 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/12

View Document

04/05/124 May 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

24/02/1224 February 2012 Annual return made up to 9 January 2012 with full list of shareholders

View Document

19/12/1119 December 2011 APPOINTMENT TERMINATED, DIRECTOR SAMANTHA RODDICK

View Document

19/12/1119 December 2011 APPOINTMENT TERMINATED, DIRECTOR THOMAS RODDICK

View Document

19/12/1119 December 2011 REGISTERED OFFICE CHANGED ON 19/12/2011 FROM 40 PARLIAMENT HILL LONDON NW3 2TN UK

View Document

06/12/116 December 2011 DIRECTOR APPOINTED NEIL RICHARD SLATEFORD

View Document

06/12/116 December 2011 DIRECTOR APPOINTED MR RICHARD HENRY LONGHURST

View Document

30/11/1130 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

21/11/1121 November 2011 PROHIBITION CONTAINEDWITH THE CO'S ARTICLES PREVENTING A DIR FROM VOTING ON ANY MATTER IN WHICH THEY HAVE PERSONAL INTEREST BE SUSPENDED WITH IMMEDIATE EFFECT FROM 31/12/2011 16/11/2011

View Document

03/02/113 February 2011 Annual return made up to 9 January 2011 with full list of shareholders

View Document

29/09/1029 September 2010 APPOINTMENT TERMINATED, SECRETARY RISWAN FATAH

View Document

29/09/1029 September 2010 APPOINTMENT TERMINATED, DIRECTOR RISWAN FATAH

View Document

25/08/1025 August 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / RISWAN FATAH / 09/01/2010

View Document

17/02/1017 February 2010 Annual return made up to 9 January 2010 with full list of shareholders

View Document

09/07/099 July 2009 28/02/09 TOTAL EXEMPTION FULL

View Document

07/05/097 May 2009 GBP NC 803195/1000000 05/05/09

View Document

20/01/0920 January 2009 REGISTERED OFFICE CHANGED ON 20/01/2009 FROM 40 PARLIAMENT HILL LONDON NW3 2TN

View Document

20/01/0920 January 2009 RETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS

View Document

20/01/0920 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

20/01/0920 January 2009 LOCATION OF DEBENTURE REGISTER

View Document

18/09/0818 September 2008 29/02/08 TOTAL EXEMPTION FULL

View Document

22/03/0822 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

14/02/0814 February 2008 RETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS; AMEND

View Document

10/01/0810 January 2008 RETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS

View Document

10/01/0810 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

20/11/0720 November 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/11/0714 November 2007 REGISTERED OFFICE CHANGED ON 14/11/07 FROM: 23 MONMOUTH STREET LONDON WC2H 9DD

View Document

14/11/0714 November 2007 SECRETARY RESIGNED

View Document

13/11/0713 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

23/08/0723 August 2007 RETURN MADE UP TO 09/01/07; FULL LIST OF MEMBERS

View Document

23/07/0723 July 2007 SECRETARY RESIGNED

View Document

23/07/0723 July 2007 NEW SECRETARY APPOINTED

View Document

08/06/078 June 2007 NC INC ALREADY ADJUSTED 17/04/07

View Document

08/06/078 June 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/06/078 June 2007 £ NC 1200/558700 14/06

View Document

08/06/078 June 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/06/078 June 2007 £ NC 558700/803195 17/04

View Document

08/06/078 June 2007 NC INC ALREADY ADJUSTED 14/06/05

View Document

08/06/078 June 2007 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

07/01/077 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

24/03/0624 March 2006 RETURN MADE UP TO 09/01/06; FULL LIST OF MEMBERS

View Document

06/07/056 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

15/02/0515 February 2005 RETURN MADE UP TO 09/01/05; FULL LIST OF MEMBERS

View Document

07/12/047 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/04

View Document

24/02/0424 February 2004 RETURN MADE UP TO 09/01/04; FULL LIST OF MEMBERS

View Document

29/12/0329 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03

View Document

24/11/0324 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/06/0330 June 2003 LOCATION OF REGISTER OF MEMBERS

View Document

04/05/034 May 2003 DIRECTOR RESIGNED

View Document

13/03/0313 March 2003 RETURN MADE UP TO 09/01/03; FULL LIST OF MEMBERS

View Document

13/03/0313 March 2003 £ NC 1000/1200 30/07/0

View Document

13/03/0313 March 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/03/0313 March 2003 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

13/03/0313 March 2003 NC INC ALREADY ADJUSTED 30/07/02

View Document

11/03/0311 March 2003 NEW DIRECTOR APPOINTED

View Document

05/11/025 November 2002 S-DIV 10/09/01

View Document

05/11/025 November 2002 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

16/10/0216 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02

View Document

17/05/0217 May 2002 DIRECTOR RESIGNED

View Document

05/03/025 March 2002 RETURN MADE UP TO 09/01/02; FULL LIST OF MEMBERS

View Document

28/02/0228 February 2002 SECRETARY RESIGNED

View Document

21/02/0221 February 2002 NEW SECRETARY APPOINTED

View Document

11/01/0211 January 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/01/022 January 2002 REGISTERED OFFICE CHANGED ON 02/01/02 FROM: 18 SHIRLOCK ROAD LONDON NW3 2HS

View Document

12/11/0112 November 2001 NEW DIRECTOR APPOINTED

View Document

12/11/0112 November 2001 NEW DIRECTOR APPOINTED

View Document

23/10/0123 October 2001 ACC. REF. DATE EXTENDED FROM 31/01/02 TO 28/02/02

View Document

16/01/0116 January 2001 DIRECTOR RESIGNED

View Document

16/01/0116 January 2001 SECRETARY RESIGNED

View Document

15/01/0115 January 2001 NEW DIRECTOR APPOINTED

View Document

15/01/0115 January 2001 NEW SECRETARY APPOINTED

View Document

09/01/019 January 2001 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