COCONUT LIME LTD

Company Documents

DateDescription
23/09/2523 September 2025 NewMicro company accounts made up to 2025-01-31

View Document

06/08/256 August 2025 Confirmation statement made on 2025-08-06 with updates

View Document

22/05/2522 May 2025 Notification of Donald Andrew Young as a person with significant control on 2025-05-22

View Document

22/05/2522 May 2025 Change of share class name or designation

View Document

22/05/2522 May 2025 Change of details for Mrs Rowena Jane Young as a person with significant control on 2025-05-22

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

19/08/2419 August 2024 Confirmation statement made on 2024-08-07 with no updates

View Document

26/02/2426 February 2024 Micro company accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

12/08/2312 August 2023 Confirmation statement made on 2023-08-07 with no updates

View Document

29/06/2329 June 2023 Micro company accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

08/04/228 April 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

27/05/2127 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21

View Document

25/02/2125 February 2021 REGISTERED OFFICE CHANGED ON 25/02/2021 FROM SUITE 6 141/143 SOUTH ROAD HAYWARDS HEATH WEST SUSSEX RH16 4LY UNITED KINGDOM

View Document

25/02/2125 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS ROWENA JANE YOUNG / 25/02/2021

View Document

25/02/2125 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / DONALD ANDREW YOUNG / 25/02/2021

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

09/10/209 October 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 07/08/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

07/10/197 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

07/08/197 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROWENA JANE YOUNG

View Document

07/08/197 August 2019 CESSATION OF DONALD ANDREW YOUNG AS A PSC

View Document

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 07/08/19, WITH UPDATES

View Document

17/07/1917 July 2019 DIRECTOR APPOINTED MRS ROWENA JANE YOUNG

View Document

13/05/1913 May 2019 APPOINTMENT TERMINATED, DIRECTOR JON-PAUL WASS

View Document

13/05/1913 May 2019 CESSATION OF JON-PAUL WASS AS A PSC

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 28/01/19, NO UPDATES

View Document

29/01/1829 January 2018 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