COCO HOLDINGS LTD

Company Documents

DateDescription
07/02/257 February 2025 Director's details changed for Mr Tim James Langmead on 2025-02-06

View Document

06/02/256 February 2025 Change of details for Mr Benjamin Frederick Perry as a person with significant control on 2025-02-06

View Document

06/02/256 February 2025 Director's details changed for Mr Roderick Vernon Gibbs on 2025-02-06

View Document

06/02/256 February 2025 Registered office address changed from Westbarn Wimborne Road Langton Long Blandford Forum DT11 9HN England to Unit 8 Westbarn Wimborne Road Langton Long Blandford Forum Dorset DT11 9HN on 2025-02-06

View Document

11/11/2411 November 2024 Confirmation statement made on 2024-11-10 with updates

View Document

20/08/2420 August 2024 Micro company accounts made up to 2023-11-30

View Document

09/12/239 December 2023 Amended micro company accounts made up to 2022-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

10/11/2310 November 2023 Confirmation statement made on 2023-11-10 with updates

View Document

31/08/2331 August 2023 Accounts for a dormant company made up to 2022-11-30

View Document

02/03/232 March 2023 Termination of appointment of Joshua Matthew Mitchell as a director on 2023-02-27

View Document

10/11/2210 November 2022 Confirmation statement made on 2022-11-10 with updates

View Document

28/01/2228 January 2022 Statement of capital following an allotment of shares on 2022-01-24

View Document

28/01/2228 January 2022 Appointment of Mr Roderick Vernon Gibbs as a director on 2022-01-24

View Document

28/01/2228 January 2022 Sub-division of shares on 2021-05-24

View Document

28/01/2228 January 2022 Statement of capital following an allotment of shares on 2022-01-27

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

24/11/2124 November 2021 Director's details changed for Mr Joshua Matthew Mitchell on 2021-11-24

View Document

23/11/2123 November 2021 Confirmation statement made on 2021-11-10 with updates

View Document

01/06/211 June 2021 SUB-DIVISION 14/05/21

View Document

25/05/2125 May 2021 DIRECTOR APPOINTED TIMOTHY JAMES LANGMEAD

View Document

24/05/2124 May 2021 REGISTERED OFFICE CHANGED ON 24/05/2021 FROM 2 TWEMLOW AVENUE POOLE BH14 8AN ENGLAND

View Document

11/11/2011 November 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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