COCOA OOZE LIMITED

Company Documents

DateDescription
18/07/2518 July 2025 NewFinal account prior to dissolution in MVL (final account attached)

View Document

09/08/249 August 2024 Resolutions

View Document

09/08/249 August 2024 Registered office address changed from 199 Westburn Road Aberdeen AB25 2QE Scotland to C/O Henderson Loggie 20 Greenmarket Dundee Angus DD1 4QB on 2024-08-09

View Document

31/07/2431 July 2024 Satisfaction of charge SC3991470002 in full

View Document

25/07/2425 July 2024 Micro company accounts made up to 2023-10-31

View Document

16/07/2416 July 2024 Satisfaction of charge SC3991470001 in full

View Document

08/06/248 June 2024 Confirmation statement made on 2024-05-09 with no updates

View Document

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

View Accounts

31/07/2331 July 2023 Micro company accounts made up to 2022-10-31

View Document

11/07/2311 July 2023 Registered office address changed from New Jasmine House Greenbank Place East Tullos Industrial Estate Aberdeen AB12 3BT Scotland to 199 Westburn Road Aberdeen AB25 2QE on 2023-07-11

View Document

26/05/2326 May 2023 Confirmation statement made on 2023-05-09 with no updates

View Document

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

View Accounts

27/10/2227 October 2022 Micro company accounts made up to 2021-10-31

View Document

19/05/2219 May 2022 Confirmation statement made on 2022-05-09 with no updates

View Document

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

View Accounts

31/07/2131 July 2021 Micro company accounts made up to 2020-10-31

View Document

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

View Accounts

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

View Accounts

31/07/1931 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES

View Document

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

View Accounts

02/08/182 August 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, NO UPDATES

View Document

28/07/1728 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES

View Document

15/05/1715 May 2017 REGISTERED OFFICE CHANGED ON 15/05/2017 FROM 24 - 28 BELMONT STREET ABERDEEN AB10 1JH

View Document

09/09/169 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC3991470002

View Document

08/08/168 August 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

25/05/1625 May 2016 Annual return made up to 9 May 2016 with full list of shareholders

View Document

08/06/158 June 2015 Annual return made up to 9 May 2015 with full list of shareholders

View Document

02/03/152 March 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/14

View Document

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

View Accounts

23/07/1423 July 2014 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/13

View Document

21/05/1421 May 2014 Annual return made up to 9 May 2014 with full list of shareholders

View Document

07/03/147 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC3991470001

View Document

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

View Accounts

26/06/1326 June 2013 REGISTERED OFFICE CHANGED ON 26/06/2013 FROM 225 NORTH DEESIDE ROAD PETERCULTER ABERDEENSHIRE AB14 0UJ SCOTLAND

View Document

25/06/1325 June 2013 REGISTERED OFFICE CHANGED ON 25/06/2013 FROM C/O FYFE MOIR & ASSOCIATES LTD 58 QUEENS ROAD ABERDEEN AB15 4YE SCOTLAND

View Document

25/06/1325 June 2013 Annual return made up to 9 May 2013 with full list of shareholders

View Document

06/02/136 February 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

17/05/1217 May 2012 Annual return made up to 9 May 2012 with full list of shareholders

View Document

02/03/122 March 2012 REGISTERED OFFICE CHANGED ON 02/03/2012 FROM BON ACCORD HOUSE RIVERSIDE DRIVE ABERDEEN ABERDEENSHIRE AB11 7SL UNITED KINGDOM

View Document

02/03/122 March 2012 CURREXT FROM 31/05/2012 TO 31/10/2012

View Document

09/05/119 May 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information