COCOA TREE CHOCOLATIERS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/06/2520 June 2025 New | Micro company accounts made up to 2024-09-30 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
28/08/2428 August 2024 | Notification of Mariana Bogdanova Jack as a person with significant control on 2024-08-15 |
27/08/2427 August 2024 | Confirmation statement made on 2024-08-26 with updates |
26/08/2426 August 2024 | Registered office address changed from 2 Bolton Street Ramsbottom Bury BL0 9HX England to 426 Wilbraham Road Manchester M21 0AS on 2024-08-26 |
26/08/2426 August 2024 | Termination of appointment of Christopher Mark Walker as a director on 2024-08-15 |
26/08/2426 August 2024 | Appointment of Mrs Mariana Bogdanova Jack as a director on 2024-08-15 |
26/08/2426 August 2024 | Cessation of Viktoria Radoslavova Walker as a person with significant control on 2024-08-15 |
26/08/2426 August 2024 | Termination of appointment of Viktoria Radoslavova Walker as a director on 2024-08-15 |
26/08/2426 August 2024 | Cessation of Christopher Mark Walker as a person with significant control on 2024-08-15 |
20/08/2420 August 2024 | Compulsory strike-off action has been discontinued |
19/08/2419 August 2024 | Confirmation statement made on 2024-05-15 with no updates |
06/08/246 August 2024 | First Gazette notice for compulsory strike-off |
21/02/2421 February 2024 | Micro company accounts made up to 2023-09-30 |
23/11/2323 November 2023 | Previous accounting period extended from 2023-03-31 to 2023-09-30 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
24/07/2324 July 2023 | Registered office address changed from 108 Brookhouse Avenue Eccles Manchester Greater Manchester M30 7PA United Kingdom to 2 Bolton Street Ramsbottom Bury BL0 9HX on 2023-07-24 |
31/05/2331 May 2023 | Confirmation statement made on 2023-05-15 with no updates |
20/05/2220 May 2022 | Director's details changed for Mrs Viktoria Radoslavova Walker on 2022-05-15 |
20/05/2220 May 2022 | Change of details for Mr Christopher Mark Walker as a person with significant control on 2022-05-15 |
20/05/2220 May 2022 | Change of details for Mrs Viktoria Radoslavova Walker as a person with significant control on 2022-05-15 |
20/05/2220 May 2022 | Confirmation statement made on 2022-05-15 with updates |
20/05/2220 May 2022 | Director's details changed for Mr Christopher Mark Walker on 2022-05-15 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
30/07/2130 July 2021 | Registered office address changed from 136 Hall Street Stockport Greater Manchester SK1 4HE England to 108 Brookhouse Avenue Eccles Manchester Greater Manchester M30 7PA on 2021-07-30 |
16/05/2116 May 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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