COCOA TREE CHOCOLATIERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/06/2520 June 2025 NewMicro company accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

28/08/2428 August 2024 Notification of Mariana Bogdanova Jack as a person with significant control on 2024-08-15

View Document

27/08/2427 August 2024 Confirmation statement made on 2024-08-26 with updates

View Document

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

View Document

26/08/2426 August 2024 Termination of appointment of Christopher Mark Walker as a director on 2024-08-15

View Document

26/08/2426 August 2024 Appointment of Mrs Mariana Bogdanova Jack as a director on 2024-08-15

View Document

26/08/2426 August 2024 Cessation of Viktoria Radoslavova Walker as a person with significant control on 2024-08-15

View Document

26/08/2426 August 2024 Termination of appointment of Viktoria Radoslavova Walker as a director on 2024-08-15

View Document

26/08/2426 August 2024 Cessation of Christopher Mark Walker as a person with significant control on 2024-08-15

View Document

20/08/2420 August 2024 Compulsory strike-off action has been discontinued

View Document

19/08/2419 August 2024 Confirmation statement made on 2024-05-15 with no updates

View Document

06/08/246 August 2024 First Gazette notice for compulsory strike-off

View Document

21/02/2421 February 2024 Micro company accounts made up to 2023-09-30

View Document

23/11/2323 November 2023 Previous accounting period extended from 2023-03-31 to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

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

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-05-15 with no updates

View Document

20/05/2220 May 2022 Director's details changed for Mrs Viktoria Radoslavova Walker on 2022-05-15

View Document

20/05/2220 May 2022 Change of details for Mr Christopher Mark Walker as a person with significant control on 2022-05-15

View Document

20/05/2220 May 2022 Change of details for Mrs Viktoria Radoslavova Walker as a person with significant control on 2022-05-15

View Document

20/05/2220 May 2022 Confirmation statement made on 2022-05-15 with updates

View Document

20/05/2220 May 2022 Director's details changed for Mr Christopher Mark Walker on 2022-05-15

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

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

View Document

16/05/2116 May 2021 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