COCOA AMORE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/03/255 March 2025 Confirmation statement made on 2025-02-27 with no updates

View Document

29/10/2429 October 2024 Total exemption full accounts made up to 2023-10-31

View Document

25/03/2425 March 2024 Confirmation statement made on 2024-02-27 with updates

View Document

05/03/245 March 2024 Statement of capital following an allotment of shares on 2024-02-27

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

17/10/2317 October 2023 Total exemption full accounts made up to 2022-10-31

View Document

17/03/2317 March 2023 Confirmation statement made on 2023-02-27 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

23/10/2223 October 2022 Total exemption full accounts made up to 2021-10-31

View Document

23/10/2223 October 2022 Previous accounting period extended from 2021-10-29 to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

28/10/2128 October 2021 Total exemption full accounts made up to 2020-10-31

View Document

30/07/2130 July 2021 Previous accounting period shortened from 2020-10-31 to 2020-10-29

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

28/06/2028 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 27/02/20, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

19/08/1919 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 086690730002

View Document

13/08/1913 August 2019 APPOINTMENT TERMINATED, DIRECTOR CATHERINE WHITTALL

View Document

04/06/194 June 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 27/02/19, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

20/06/1820 June 2018 DIRECTOR APPOINTED MRS CATHERINE ELIZABETH WHITTALL

View Document

31/05/1831 May 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 27/02/18, WITH UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

10/07/1710 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES

View Document

28/12/1628 December 2016 CONFIRMATION STATEMENT MADE ON 24/12/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

10/05/1610 May 2016 Annual return made up to 10 May 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

07/10/157 October 2015 Annual return made up to 7 October 2015 with full list of shareholders

View Document

19/08/1519 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 086690730001

View Document

15/05/1515 May 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

12/05/1512 May 2015 REGISTERED OFFICE CHANGED ON 12/05/2015 FROM FLAT 1 BROOK HOUSE 36 BIGGIN STREET LOUGHBOROUGH LEICESTERSHIRE LE11 1UA ENGLAND

View Document

27/04/1527 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

27/04/1527 April 2015 CURRSHO FROM 31/08/2014 TO 31/10/2013

View Document

19/03/1519 March 2015 REGISTERED OFFICE CHANGED ON 19/03/2015 FROM 28 NEWSTEAD WAY LOUGHBOROUGH LE112UA

View Document

19/03/1519 March 2015 APPOINTMENT TERMINATED, DIRECTOR PHILIP CURRY

View Document

19/03/1519 March 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL LANGAN

View Document

19/03/1519 March 2015 APPOINTMENT TERMINATED, SECRETARY MICHAEL LANGAN

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

09/09/149 September 2014 Annual return made up to 30 August 2014 with full list of shareholders

View Document

13/11/1313 November 2013 DIRECTOR APPOINTED MR PETER GARDNER

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

30/08/1330 August 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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