COCOA CANOPY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/03/2528 March 2025 Confirmation statement made on 2025-03-16 with no updates

View Document

21/03/2521 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

29/03/2429 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

20/03/2420 March 2024 Confirmation statement made on 2024-03-16 with no updates

View Document

07/07/237 July 2023 Termination of appointment of Brian Watt as a secretary on 2023-06-28

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

29/06/2329 June 2023 Total exemption full accounts made up to 2022-06-30

View Document

23/03/2323 March 2023 Confirmation statement made on 2023-03-16 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

27/03/2227 March 2022 Confirmation statement made on 2022-03-16 with updates

View Document

27/03/2227 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

11/02/2211 February 2022 Cessation of Brian Watt as a person with significant control on 2021-11-22

View Document

11/02/2211 February 2022 Statement of capital following an allotment of shares on 2021-11-22

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

08/06/208 June 2020 DIRECTOR APPOINTED MR JOHN MALCOLM MAHER

View Document

08/06/208 June 2020 DIRECTOR APPOINTED MS LEANNE TAYLOR

View Document

27/03/2027 March 2020 CONFIRMATION STATEMENT MADE ON 16/03/20, NO UPDATES

View Document

16/03/2016 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 16/03/19, WITH UPDATES

View Document

25/03/1925 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 16/03/18, WITH UPDATES

View Document

09/03/189 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

08/09/178 September 2017 16/08/17 STATEMENT OF CAPITAL GBP 3199734

View Document

06/09/176 September 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES

View Document

13/03/1713 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

05/01/175 January 2017 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

29/10/1629 October 2016 26/08/16 STATEMENT OF CAPITAL GBP 3011.515

View Document

28/10/1628 October 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

05/04/165 April 2016 Annual return made up to 16 March 2016 with full list of shareholders

View Document

16/03/1616 March 2016 17/12/15 STATEMENT OF CAPITAL GBP 2831.200

View Document

04/03/164 March 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/03/163 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

21/10/1521 October 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/10/1521 October 2015 SUB-DIVISION 11/09/15

View Document

21/10/1521 October 2015 11/09/15 STATEMENT OF CAPITAL GBP 2604.704

View Document

07/09/157 September 2015 11/08/15 STATEMENT OF CAPITAL GBP 2560

View Document

07/09/157 September 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/08/1527 August 2015 11/08/15 STATEMENT OF CAPITAL GBP 2560

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

16/03/1516 March 2015 Annual return made up to 16 March 2015 with full list of shareholders

View Document

16/03/1516 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

20/02/1520 February 2015 APPOINTMENT TERMINATED, DIRECTOR WILLIAM MCCARRICK

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

02/04/142 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM MICHAEL MCCARRICK / 16/03/2014

View Document

02/04/142 April 2014 Annual return made up to 16 March 2014 with full list of shareholders

View Document

24/03/1424 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

06/03/146 March 2014 ADOPT ARTICLES 04/02/2014

View Document

23/09/1323 September 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN SPAYNE

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

10/04/1310 April 2013 Annual return made up to 16 March 2013 with full list of shareholders

View Document

02/04/132 April 2013 11/05/12 STATEMENT OF CAPITAL GBP 2222

View Document

27/03/1327 March 2013 30/06/12 TOTAL EXEMPTION FULL

View Document

09/11/129 November 2012 DIRECTOR APPOINTED MR BRIAN WATT

View Document

08/11/128 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PATRICK SPAYNE / 06/11/2012

View Document

08/11/128 November 2012 DIRECTOR APPOINTED MR JOHN PATRICK SPAYNE

View Document

07/11/127 November 2012 APPOINTMENT TERMINATED, DIRECTOR MARIANNE MCCARRICK

View Document

13/09/1213 September 2012 REGISTERED OFFICE CHANGED ON 13/09/2012 FROM 26 CANADA ROAD COBHAM SURREY KT11 2BA UNITED KINGDOM

View Document

16/03/1216 March 2012 Annual return made up to 16 March 2012 with full list of shareholders

View Document

09/03/129 March 2012 31/05/11 STATEMENT OF CAPITAL GBP 855

View Document

10/12/1110 December 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

24/05/1124 May 2011 Annual return made up to 16 March 2011 with full list of shareholders

View Document

20/01/1120 January 2011 31/10/10 STATEMENT OF CAPITAL GBP 755

View Document

28/09/1028 September 2010 APPOINTMENT TERMINATED, DIRECTOR RAJU HARILELA

View Document

15/09/1015 September 2010 CURREXT FROM 31/03/2011 TO 30/06/2011

View Document

10/05/1010 May 2010 30/04/10 STATEMENT OF CAPITAL GBP 755

View Document

07/05/107 May 2010 DIRECTOR APPOINTED MR RAJU HARILELA

View Document

06/05/106 May 2010 DIRECTOR APPOINTED MRS MARIANNE MCCARRICK

View Document

16/03/1016 March 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information