THE COCOA TREE SHOP LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
10/10/2410 October 2024 | Confirmation statement made on 2024-10-06 with no updates |
12/07/2412 July 2024 | Total exemption full accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
18/10/2318 October 2023 | Confirmation statement made on 2023-10-06 with no updates |
23/06/2323 June 2023 | Total exemption full accounts made up to 2022-10-31 |
11/11/2211 November 2022 | Registration of charge SC3097830001, created on 2022-10-28 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
16/10/2216 October 2022 | Confirmation statement made on 2022-10-06 with no updates |
09/05/229 May 2022 | Total exemption full accounts made up to 2021-10-31 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
11/10/2111 October 2021 | Confirmation statement made on 2021-10-06 with no updates |
15/07/2115 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
08/06/208 June 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
11/10/1911 October 2019 | CONFIRMATION STATEMENT MADE ON 06/10/19, NO UPDATES |
02/07/192 July 2019 | DIRECTOR APPOINTED MISS MAXINE JACQUELINE LATINIS |
28/06/1928 June 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
12/10/1812 October 2018 | CONFIRMATION STATEMENT MADE ON 06/10/18, NO UPDATES |
12/10/1812 October 2018 | PSC'S CHANGE OF PARTICULARS / MS SOPHIE ROSANE MICHEL LATINIS / 12/10/2018 |
29/05/1829 May 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
11/10/1711 October 2017 | DIRECTOR'S CHANGE OF PARTICULARS / SOPHIE ROSANE MICHEL LATINIS / 07/10/2017 |
11/10/1711 October 2017 | CONFIRMATION STATEMENT MADE ON 06/10/17, NO UPDATES |
18/07/1718 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
12/10/1612 October 2016 | CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES |
10/10/1610 October 2016 | SAIL ADDRESS CHANGED FROM: 9 HIGH STREET PITTENWEEM ANSTRUTHER FIFE KY10 2RA SCOTLAND |
19/05/1619 May 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
12/10/1512 October 2015 | Annual return made up to 6 October 2015 with full list of shareholders |
26/05/1526 May 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
15/10/1415 October 2014 | Annual return made up to 6 October 2014 with full list of shareholders |
21/07/1421 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
21/07/1421 July 2014 | APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER WALKER |
11/07/1411 July 2014 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WALKER |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
08/10/138 October 2013 | Annual return made up to 6 October 2013 with full list of shareholders |
14/06/1314 June 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
28/05/1328 May 2013 | DIRECTOR APPOINTED MR CHRISTOPHER MICHAEL WALKER |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
19/10/1219 October 2012 | Annual return made up to 6 October 2012 with full list of shareholders |
26/06/1226 June 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
12/10/1112 October 2011 | Annual return made up to 6 October 2011 with full list of shareholders |
06/06/116 June 2011 | 31/10/10 TOTAL EXEMPTION FULL |
15/11/1015 November 2010 | REGISTERED OFFICE CHANGED ON 15/11/2010 FROM 48 MARKET GATE SOUTH CRAIL ANSTRUTHER KY10 3TL |
15/11/1015 November 2010 | Annual return made up to 6 October 2010 with full list of shareholders |
26/07/1026 July 2010 | 31/10/09 TOTAL EXEMPTION FULL |
02/11/092 November 2009 | SAIL ADDRESS CREATED |
02/11/092 November 2009 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC |
02/11/092 November 2009 | Annual return made up to 6 October 2009 with full list of shareholders |
30/10/0930 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / SOPHIE ROSANE MICHEL LATINIS / 06/10/2009 |
29/10/0929 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / SOPHIE ROSANE MICHEL LATINIS / 06/10/2006 |
29/08/0929 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
08/01/098 January 2009 | Annual accounts small company total exemption made up to 31 October 2007 |
24/10/0824 October 2008 | RETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS |
29/10/0729 October 2007 | RETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS |
24/11/0624 November 2006 | DIRECTOR'S PARTICULARS CHANGED |
25/10/0625 October 2006 | SECRETARY RESIGNED |
25/10/0625 October 2006 | DIRECTOR RESIGNED |
25/10/0625 October 2006 | NEW SECRETARY APPOINTED |
25/10/0625 October 2006 | NEW DIRECTOR APPOINTED |
06/10/066 October 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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