COCOA LIBRE (2014) LIMITED

Company Documents

DateDescription
06/03/256 March 2025 Confirmation statement made on 2025-02-20 with updates

View Document

05/03/245 March 2024 Confirmation statement made on 2024-02-20 with updates

View Document

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

View Accounts

26/09/2326 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

17/07/2317 July 2023 Satisfaction of charge 089423270001 in full

View Document

21/02/2321 February 2023 Confirmation statement made on 2023-02-20 with no updates

View Document

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

View Accounts

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

02/03/222 March 2022 Director's details changed for Mr Kenneth John Edis on 2022-03-02

View Document

02/03/222 March 2022 Change of details for Cocoa Libre Holdings Limited as a person with significant control on 2021-11-01

View Document

02/03/222 March 2022 Confirmation statement made on 2022-02-20 with updates

View Document

02/03/222 March 2022 Director's details changed for Cocoa Libre Holdings Limited on 2021-11-01

View Document

02/03/222 March 2022 Director's details changed for Mr Kenneth John Edis on 2022-03-02

View Document

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

View Accounts

15/07/2115 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

02/12/202 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

10/09/2010 September 2020 CORPORATE DIRECTOR APPOINTED COCOA LIBRE HOLDINGS LIMITED

View Document

10/09/2010 September 2020 APPOINTMENT TERMINATED, DIRECTOR LOUISE MANN

View Document

10/09/2010 September 2020 CESSATION OF LOUISE ELIZABETH MANN AS A PSC

View Document

16/06/2016 June 2020 ARTICLES OF ASSOCIATION

View Document

16/06/2016 June 2020 ADOPT ARTICLES 08/06/2020

View Document

15/04/2015 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS LOUISE ELIZABETH MANN / 15/04/2020

View Document

15/04/2015 April 2020 PSC'S CHANGE OF PARTICULARS / MISS LOUISE ELIZABETH MANN / 15/04/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, WITH UPDATES

View Document

10/12/1910 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

23/10/1923 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COCOA LIBRE HOLDINGS LIMITED

View Document

23/10/1923 October 2019 PSC'S CHANGE OF PARTICULARS / MISS LOUISE ELIZABETH MANN / 13/06/2019

View Document

03/10/193 October 2019 SECRETARY APPOINTED MR CHARLES EDIS

View Document

27/09/1927 September 2019 REGISTERED OFFICE CHANGED ON 27/09/2019 FROM UNIT 5 MARKET INDUSTRIAL ESTATE YATTON BRISTOL BS49 4RF ENGLAND

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

06/03/196 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISE ELIZABETH MANN / 05/03/2019

View Document

06/03/196 March 2019 PSC'S CHANGE OF PARTICULARS / MS LOUISE ELIZABETH MANN / 05/03/2019

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, WITH UPDATES

View Document

18/12/1818 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

15/11/1815 November 2018 PSC'S CHANGE OF PARTICULARS / MRS LOUISE ELIZABETH HARRISON / 02/07/2018

View Document

15/11/1815 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISE ELIZABETH HARRISON / 02/07/2018

View Document

16/10/1816 October 2018 DIRECTOR APPOINTED MR KENNETH JOHN EDIS

View Document

04/07/184 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISE ELIZABETH HARRISON / 04/07/2018

View Document

04/07/184 July 2018 PSC'S CHANGE OF PARTICULARS / MRS LOUISE ELIZABETH HARRISON / 04/07/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, WITH UPDATES

View Document

04/12/174 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES

View Document

14/12/1614 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

18/03/1618 March 2016 Annual return made up to 17 March 2016 with full list of shareholders

View Document

14/12/1514 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/07/1522 July 2015 REGISTERED OFFICE CHANGED ON 22/07/2015 FROM 5 HILLDALE ROAD BACKWELL BRISTOL BS48 3JY

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

20/03/1520 March 2015 Annual return made up to 17 March 2015 with full list of shareholders

View Document

04/06/144 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 089423270001

View Document

17/03/1417 March 2014 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