COCOA TREE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/12/2424 December 2024 | Micro company accounts made up to 2024-03-31 |
26/08/2426 August 2024 | Confirmation statement made on 2024-08-26 with updates |
26/08/2426 August 2024 | Termination of appointment of Christopher Mark Walker as a director on 2024-08-15 |
26/08/2426 August 2024 | Cessation of Christopher Walker as a person with significant control on 2024-08-15 |
26/08/2426 August 2024 | Registered office address changed from 492 Wilbraham Road Manchester M21 9AS United Kingdom to 2 Bolton Street Ramsbottom BL0 9HX on 2024-08-26 |
04/02/244 February 2024 | Confirmation statement made on 2024-02-04 with no updates |
04/02/244 February 2024 | Confirmation statement made on 2024-01-06 with no updates |
31/12/2331 December 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
17/02/2317 February 2023 | Micro company accounts made up to 2022-03-31 |
08/02/238 February 2023 | Confirmation statement made on 2023-01-06 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
24/01/2224 January 2022 | Confirmation statement made on 2022-01-06 with updates |
20/01/2220 January 2022 | Director's details changed for Mr Christopher Walker on 2021-01-12 |
20/01/2220 January 2022 | Director's details changed for Mrs Viktoria Radoslavova Walker on 2021-01-12 |
20/01/2220 January 2022 | Change of details for Mrs Viktoria Radoslavova Walker as a person with significant control on 2021-01-12 |
20/01/2220 January 2022 | Change of details for Mr Christopher Walker as a person with significant control on 2021-01-12 |
09/08/219 August 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
21/07/2021 July 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
06/01/206 January 2020 | CONFIRMATION STATEMENT MADE ON 06/01/20, NO UPDATES |
31/05/1931 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
28/02/1928 February 2019 | CURREXT FROM 31/01/2019 TO 31/03/2019 |
04/02/194 February 2019 | CONFIRMATION STATEMENT MADE ON 08/01/19, NO UPDATES |
11/01/1911 January 2019 | COMPANY NAME CHANGED WALKERS COCOA LTD CERTIFICATE ISSUED ON 11/01/19 |
17/05/1817 May 2018 | REGISTERED OFFICE CHANGED ON 17/05/2018 FROM 492 WILBRAHAM ROAD WILBRAHAM ROAD MANCHESTER M21 9AS UNITED KINGDOM |
18/01/1818 January 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISOPHER WALKER / 10/01/2018 |
09/01/189 January 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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