JIMMY COCO INTERNATIONAL LIMITED

Company Documents

DateDescription
17/07/2517 July 2025 NewDirector's details changed for Mr Jonathan Coxhead on 2025-07-17

View Document

17/07/2517 July 2025 NewChange of details for Mr Jonathan Coxhead as a person with significant control on 2025-07-17

View Document

27/03/2527 March 2025 Confirmation statement made on 2025-03-27 with updates

View Document

01/02/251 February 2025 Compulsory strike-off action has been discontinued

View Document

01/02/251 February 2025 Compulsory strike-off action has been discontinued

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

24/09/2424 September 2024 Confirmation statement made on 2024-08-25 with updates

View Document

24/09/2424 September 2024 Notification of Gm Ventures Limited as a person with significant control on 2024-09-20

View Document

22/09/2422 September 2024 Change of details for Mr Jonathan Edward Coxhead as a person with significant control on 2024-08-25

View Document

20/03/2420 March 2024 Termination of appointment of Alyson Hogg as a director on 2024-02-29

View Document

30/11/2330 November 2023 Total exemption full accounts made up to 2022-11-30

View Document

01/11/231 November 2023 Change of details for Mr Jonathan Edward Coxhead as a person with significant control on 2023-10-31

View Document

03/10/233 October 2023 Statement of capital following an allotment of shares on 2023-10-03

View Document

03/10/233 October 2023 Director's details changed for Mr Jonathan Edward Coxhead on 2023-10-03

View Document

03/10/233 October 2023 Statement of capital following an allotment of shares on 2023-10-03

View Document

03/10/233 October 2023 Change of details for Mr Jonathan Edward Coxhead as a person with significant control on 2023-10-03

View Document

26/09/2326 September 2023 Registered office address changed from 22a James Walk London EC1R 0AP England to 22 st. James's Walk London EC1R 0AP on 2023-09-26

View Document

25/09/2325 September 2023 Appointment of Mrs Alyson Hogg as a director on 2023-07-04

View Document

12/09/2312 September 2023 Registered office address changed from South Barn Broughton Hall Estate Skipton North Yorkshire BD23 3AE England to 22a James Walk London EC1R 0AP on 2023-09-12

View Document

25/08/2325 August 2023 Confirmation statement made on 2023-08-25 with updates

View Document

04/07/234 July 2023 Appointment of Mr Adam Daniel Shoefield as a director on 2023-07-04

View Document

09/03/239 March 2023 Termination of appointment of Joanne Lether as a director on 2023-03-02

View Document

10/01/2310 January 2023 Confirmation statement made on 2022-11-24 with updates

View Document

23/12/2123 December 2021 Confirmation statement made on 2021-11-24 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

25/11/2125 November 2021 Accounts for a dormant company made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

27/11/1927 November 2019 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