COCO TRADE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/03/2524 March 2025 Confirmation statement made on 2025-03-09 with updates

View Document

24/03/2524 March 2025 Certificate of change of name

View Document

24/03/2524 March 2025 Registered office address changed from 43 Ebury Bridge Road Studio 5, Ebury Edge London SW1W 8DX United Kingdom to 298 Regents Park Road Marlborough House London N3 2SZ on 2025-03-24

View Document

22/03/2522 March 2025 Termination of appointment of Simone Sistici as a director on 2025-03-21

View Document

29/09/2429 September 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

16/03/2416 March 2024 Confirmation statement made on 2024-03-09 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

03/07/233 July 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

24/04/2324 April 2023 Confirmation statement made on 2023-03-09 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/12/2229 December 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

03/03/223 March 2022 Registered office address changed from 25 Hill Street London W1J 5LW England to 43 Ebury Bridge Road Studio 5, Ebury Edge London SW1W 8DX on 2022-03-03

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

20/12/2120 December 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

29/09/2029 September 2020 DIRECTOR APPOINTED MR SIMONE SISTICI

View Document

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 09/03/20, WITH UPDATES

View Document

24/02/2024 February 2020 SUB-DIVISION 18/01/20

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

19/08/1919 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, WITH UPDATES

View Document

30/04/1930 April 2019 CESSATION OF VISIO TRADE SPA AS A PSC

View Document

29/04/1929 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CRISTIANO BILUCAGLIA

View Document

29/04/1929 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FABIO SPALLANZANI

View Document

29/04/1929 April 2019 APPOINTMENT TERMINATED, DIRECTOR FABIO SPALLANZANI

View Document

25/04/1925 April 2019 DIRECTOR APPOINTED MR MAURO UMBERTO MATTEI

View Document

15/04/1915 April 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

15/04/1915 April 2019 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

15/04/1915 April 2019 16/01/19 STATEMENT OF CAPITAL GBP 2

View Document

26/02/1926 February 2019 COMPANY NAME CHANGED DROPIS LIMITED CERTIFICATE ISSUED ON 26/02/19

View Document

21/01/1921 January 2019 REGISTERED OFFICE CHANGED ON 21/01/2019 FROM C/O UNIT 702 SALISBURY HOUSE 29 FINSBURY CIRCUS LONDON EC2M 5QQ UNITED KINGDOM

View Document

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 30/12/18, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

14/03/1814 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 30/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

30/11/1730 November 2017 APPOINTMENT TERMINATED, DIRECTOR SEBASTIANO SCROFINA

View Document

30/11/1730 November 2017 DIRECTOR APPOINTED MR FABIO SPALLANZANI

View Document

29/09/1729 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

18/01/1718 January 2017 REGISTERED OFFICE CHANGED ON 18/01/2017 FROM SUITE B, 29 HARLEY STREET LONDON W1G 9QR ENGLAND

View Document

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 30/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

03/03/163 March 2016 DIRECTOR APPOINTED SEBASTIANO SCROFINA

View Document

03/03/163 March 2016 SECRETARY APPOINTED CRISTIANO BILUCAGLIA

View Document

03/03/163 March 2016 03/03/16 STATEMENT OF CAPITAL GBP 135000

View Document

03/03/163 March 2016 APPOINTMENT TERMINATED, DIRECTOR LILIANA VERTOLO

View Document

31/12/1531 December 2015 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