COCOA MOUNTAIN LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/08/2429 August 2024 Total exemption full accounts made up to 2023-11-29

View Document

21/08/2421 August 2024 Total exemption full accounts made up to 2022-11-30

View Document

21/08/2421 August 2024 Total exemption full accounts made up to 2021-11-30

View Document

20/08/2420 August 2024 Registered office address changed from 4th Floor Metropolitan House 31-33 High Street Inverness Inverness-Shire IV1 1HT to Unit 5 Perth Food and Drink Park Islay Place Perth PH1 3FU on 2024-08-20

View Document

20/07/2420 July 2024 Compulsory strike-off action has been discontinued

View Document

19/07/2419 July 2024 Confirmation statement made on 2023-08-27 with updates

View Document

12/06/2412 June 2024 Compulsory strike-off action has been suspended

View Document

12/06/2412 June 2024 Compulsory strike-off action has been suspended

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

29/11/2329 November 2023 Annual accounts for year ending 29 Nov 2023

View Accounts

28/10/2328 October 2023 Compulsory strike-off action has been discontinued

View Document

28/10/2328 October 2023 Compulsory strike-off action has been discontinued

View Document

24/10/2324 October 2023 First Gazette notice for compulsory strike-off

View Document

24/10/2324 October 2023 First Gazette notice for compulsory strike-off

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/09/2230 September 2022 Confirmation statement made on 2022-08-27 with no updates

View Document

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

View Accounts

15/03/2115 March 2021 30/11/19 TOTAL EXEMPTION FULL

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

23/11/2023 November 2020 PREVSHO FROM 30/11/2019 TO 29/11/2019

View Document

07/09/207 September 2020 CONFIRMATION STATEMENT MADE ON 27/08/20, NO UPDATES

View Document

28/02/2028 February 2020 30/11/18 TOTAL EXEMPTION FULL

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

24/09/1924 September 2019 CONFIRMATION STATEMENT MADE ON 27/08/19, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

11/09/1811 September 2018 CONFIRMATION STATEMENT MADE ON 27/08/18, NO UPDATES

View Document

30/08/1830 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

31/08/1731 August 2017 CONFIRMATION STATEMENT MADE ON 27/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

18/10/1618 October 2016 CONFIRMATION STATEMENT MADE ON 27/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

21/10/1521 October 2015 Annual return made up to 27 August 2015 with full list of shareholders

View Document

21/08/1521 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

17/11/1417 November 2014 Annual return made up to 27 August 2014 with full list of shareholders

View Document

29/08/1429 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

01/10/131 October 2013 Annual return made up to 27 August 2013 with full list of shareholders

View Document

26/08/1326 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

22/10/1222 October 2012 REGISTERED OFFICE CHANGED ON 22/10/2012 FROM C/O MACDONALD HENDERSON 4TH FLOOR, STANDARD BUILDINGS 94 HOPE STREET GLASGOW G2 6PH

View Document

22/10/1222 October 2012 APPOINTMENT TERMINATED, SECRETARY SHELF SECRETARY LIMITED

View Document

12/09/1212 September 2012 Annual return made up to 27 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

11/01/1211 January 2012 DISS40 (DISS40(SOAD))

View Document

10/01/1210 January 2012 Annual return made up to 27 August 2011 with full list of shareholders

View Document

30/12/1130 December 2011 FIRST GAZETTE

View Document

31/08/1131 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

11/10/1011 October 2010 Annual return made up to 27 August 2010 with full list of shareholders

View Document

11/10/1011 October 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SHELF SECRETARY LIMITED / 27/08/2010

View Document

11/10/1011 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MADEN / 27/08/2010

View Document

11/10/1011 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES FINDLAY / 27/08/2010

View Document

31/08/1031 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

01/10/091 October 2009 30/11/08 TOTAL EXEMPTION FULL

View Document

27/08/0927 August 2009 RETURN MADE UP TO 27/08/09; FULL LIST OF MEMBERS

View Document

29/09/0829 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07

View Document

16/09/0816 September 2008 RETURN MADE UP TO 30/08/08; FULL LIST OF MEMBERS

View Document

27/11/0727 November 2007 ACC. REF. DATE EXTENDED FROM 31/08/07 TO 30/11/07

View Document

28/09/0728 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06

View Document

05/09/075 September 2007 REGISTERED OFFICE CHANGED ON 05/09/07 FROM: STANDARD BUILDINGS 94 HOPE STREET GLASGOW G2 6PH

View Document

05/09/075 September 2007 RETURN MADE UP TO 30/08/07; FULL LIST OF MEMBERS

View Document

13/07/0713 July 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/06/0714 June 2007 DIRECTOR RESIGNED

View Document

14/06/0714 June 2007 NEW DIRECTOR APPOINTED

View Document

14/06/0714 June 2007 NEW DIRECTOR APPOINTED

View Document

20/10/0620 October 2006 COMPANY NAME CHANGED EXCHANGELAW (NO.401) LIMITED CERTIFICATE ISSUED ON 20/10/06

View Document

06/10/066 October 2006 RETURN MADE UP TO 30/08/06; FULL LIST OF MEMBERS

View Document

05/10/065 October 2006 NEW DIRECTOR APPOINTED

View Document

05/10/065 October 2006 DIRECTOR RESIGNED

View Document

05/10/065 October 2006 SECRETARY RESIGNED

View Document

05/10/065 October 2006 NEW SECRETARY APPOINTED

View Document

05/10/065 October 2006 DIRECTOR RESIGNED

View Document

30/08/0530 August 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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