COCONUT LIZARD LTD

Company Documents

DateDescription
16/01/2516 January 2025 Registered office address changed from 4th Floor, 110 High Holborn London WC1V 6JS England to Arundel House, 1 Amberley Court Whitworth Road Crawley West Sussex RH11 7XL on 2025-01-16

View Document

04/12/244 December 2024 Resolutions

View Document

04/12/244 December 2024 Declaration of solvency

View Document

04/12/244 December 2024 Appointment of a voluntary liquidator

View Document

25/10/2425 October 2024 Termination of appointment of Lee Alan Clark as a director on 2024-10-24

View Document

25/10/2425 October 2024 Termination of appointment of Fulvio Sioli as a director on 2024-10-24

View Document

25/10/2425 October 2024 Appointment of Mr Robert John Kingston as a director on 2024-10-24

View Document

25/10/2425 October 2024 Termination of appointment of Giacomo Duranti as a director on 2024-10-24

View Document

14/10/2414 October 2024 Confirmation statement made on 2024-09-30 with updates

View Document

30/09/2430 September 2024 Accounts for a small company made up to 2023-12-31

View Document

27/09/2427 September 2024 Resolutions

View Document

27/09/2427 September 2024

View Document

27/09/2427 September 2024 Statement of capital on 2024-09-27

View Document

27/09/2427 September 2024 Statement of capital following an allotment of shares on 2024-09-27

View Document

27/09/2427 September 2024

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

13/10/2313 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

29/09/2329 September 2023 Accounts for a small company made up to 2022-12-31

View Document

27/02/2327 February 2023 Change of details for Keywords Uk Holdings Limited as a person with significant control on 2023-02-01

View Document

10/02/2310 February 2023 Registered office address changed from 1st Floor 39 Earlham Street London WC2H 9LT United Kingdom to 4th Floor, 110 High Holborn London WC1V 6JS on 2023-02-10

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/10/2231 October 2022 Accounts for a small company made up to 2021-12-31

View Document

06/10/226 October 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

21/02/2221 February 2022 Registered office address changed from 201 Temple Chambers 3-7 Temple Avenue London EC4Y 0DT England to 1st Floor 39 Earlham Street London WC2H9LT on 2022-02-21

View Document

21/02/2221 February 2022 Change of details for Keywords Uk Holdings Limited as a person with significant control on 2022-01-26

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

13/10/2113 October 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

01/10/211 October 2021 Appointment of Mr Jonathan Ellis Hauck as a director on 2021-09-30

View Document

30/09/2130 September 2021 Accounts for a small company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 11/08/20, WITH UPDATES

View Document

08/07/208 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEYWORDS UK HOLDINGS LIMITED

View Document

08/07/208 July 2020 CESSATION OF ROBERT TROUGHTON AS A PSC

View Document

07/07/207 July 2020 REGISTERED OFFICE CHANGED ON 07/07/2020 FROM METRO HOUSE METROCENTRE GATESHEAD TYNE AND WEAR NE11 9NH UNITED KINGDOM

View Document

07/07/207 July 2020 CURREXT FROM 31/08/2020 TO 31/12/2020

View Document

07/07/207 July 2020 DIRECTOR APPOINTED MR FULVIO SIOLI

View Document

07/07/207 July 2020 DIRECTOR APPOINTED MR GIACOMO DURANTI

View Document

25/09/1925 September 2019 31/08/19 TOTAL EXEMPTION FULL

View Document

13/09/1913 September 2019 CONFIRMATION STATEMENT MADE ON 11/08/19, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

15/10/1815 October 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

18/09/1818 September 2018 ALTER ARTICLES 14/01/2016

View Document

13/09/1813 September 2018 CONFIRMATION STATEMENT MADE ON 11/08/18, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

07/12/177 December 2017 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 11/08/17, WITH UPDATES

View Document

03/03/173 March 2017 07/10/16 STATEMENT OF CAPITAL GBP 1000

View Document

10/02/1710 February 2017 REGISTERED OFFICE CHANGED ON 10/02/2017 FROM E-VOLVE BUSINESS CENTRE CYGNET WAY RAINTON BRIDGE BUSINESS PARK HOUGHTON LE SPRING TYNE & WEAR DH4 5QY ENGLAND

View Document

02/11/162 November 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

08/09/168 September 2016 REGISTERED OFFICE CHANGED ON 08/09/2016 FROM 80 BALTIC QUAY MILL ROAD GATESHEAD TYNE & WEAR NE8 3QX ENGLAND

View Document

08/09/168 September 2016 CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES

View Document

08/09/168 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT TROUGHTON / 08/09/2016

View Document

08/09/168 September 2016 31/08/16 STATEMENT OF CAPITAL GBP 990

View Document

08/09/168 September 2016 22/01/16 STATEMENT OF CAPITAL GBP 960

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

12/08/1512 August 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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