THE COCONUT COLLABORATIVE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/08/2512 August 2025 NewConfirmation statement made on 2025-08-01 with updates

View Document

22/04/2522 April 2025 Statement of capital following an allotment of shares on 2025-02-03

View Document

09/04/259 April 2025 Appointment of Principal George Birman as a director on 2022-08-18

View Document

05/03/255 March 2025 Resolutions

View Document

05/03/255 March 2025 Memorandum and Articles of Association

View Document

30/09/2430 September 2024 Group of companies' accounts made up to 2023-12-31

View Document

29/01/2429 January 2024 Director's details changed for Mr Mark Rampolla on 2024-01-26

View Document

09/01/249 January 2024 Group of companies' accounts made up to 2022-12-31

View Document

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

View Accounts

10/08/2310 August 2023 Confirmation statement made on 2023-08-01 with no updates

View Document

16/06/2316 June 2023 Registration of charge 074715270004, created on 2023-06-14

View Document

08/01/238 January 2023 Group of companies' accounts made up to 2021-12-31

View Document

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

View Accounts

22/09/2222 September 2022 Confirmation statement made on 2022-08-01 with updates

View Document

29/10/2129 October 2021 Group of companies' accounts made up to 2020-12-31

View Document

02/08/212 August 2021 Confirmation statement made on 2021-08-01 with updates

View Document

12/08/2012 August 2020 NOTIFICATION OF PSC STATEMENT ON 18/06/2020

View Document

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, WITH UPDATES

View Document

10/08/2010 August 2020 CESSATION OF JAMES AVERDIECK AS A PSC

View Document

10/08/2010 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES AVERDIECK / 06/08/2020

View Document

02/06/202 June 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

18/05/2018 May 2020 14/05/20 STATEMENT OF CAPITAL GBP 3921.27

View Document

27/04/2027 April 2020 ARTICLES OF ASSOCIATION

View Document

27/04/2027 April 2020 ADOPT ARTICLES 18/03/2020

View Document

27/04/2027 April 2020 ARTICLES OF ASSOCIATION

View Document

20/04/2020 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS MICHELLE CATRIN ELISABETH CAPIOD / 20/04/2020

View Document

17/04/2017 April 2020 DIRECTOR APPOINTED MR MARK RAMPOLLA

View Document

16/04/2016 April 2020 19/03/20 STATEMENT OF CAPITAL GBP 3908.73

View Document

20/02/2020 February 2020 19/02/20 STATEMENT OF CAPITAL GBP 3349.13

View Document

14/08/1914 August 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

08/08/198 August 2019 07/08/19 STATEMENT OF CAPITAL GBP 3319.75

View Document

06/08/196 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / JAMES AVERDIECK / 02/08/2019

View Document

06/08/196 August 2019 PSC'S CHANGE OF PARTICULARS / JAMES AVERDIECK / 02/08/2019

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, WITH UPDATES

View Document

12/06/1912 June 2019 11/06/19 STATEMENT OF CAPITAL GBP 2991.97

View Document

27/02/1927 February 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/02/1922 February 2019 07/02/19 STATEMENT OF CAPITAL GBP 2985.26

View Document

15/01/1915 January 2019 27/12/18 STATEMENT OF CAPITAL GBP 2871.52

View Document

10/01/1910 January 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/08/188 August 2018 PSC'S CHANGE OF PARTICULARS / JAMES AVERDIECK / 11/10/2016

View Document

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, WITH UPDATES

View Document

03/08/183 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

07/06/187 June 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/05/1829 May 2018 25/05/18 STATEMENT OF CAPITAL GBP 2723.04

View Document

25/04/1825 April 2018 23/04/18 STATEMENT OF CAPITAL GBP 2717.79

View Document

23/04/1823 April 2018 DIRECTOR APPOINTED MRS MICHELLE CAPIOD

View Document

28/03/1828 March 2018 APPOINTMENT TERMINATED, DIRECTOR CHARLES AVERDIECK

View Document

20/03/1820 March 2018 16/03/18 STATEMENT OF CAPITAL GBP 2619.43

View Document

18/12/1718 December 2017 REGISTERED OFFICE CHANGED ON 18/12/2017 FROM 26 RED LION SQUARE LONDON WC1R 4AG UNITED KINGDOM

View Document

10/08/1710 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES EDWARD AVERDIECK / 10/08/2017

View Document

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, WITH UPDATES

View Document

31/05/1731 May 2017 10/05/17 STATEMENT OF CAPITAL GBP 2588.37

View Document

30/05/1730 May 2017 ADOPT ARTICLES 10/05/2017

View Document

23/03/1723 March 2017 06/09/16 STATEMENT OF CAPITAL GBP 2373.03

View Document

23/03/1723 March 2017 11/10/16 STATEMENT OF CAPITAL GBP 2579.37

View Document

06/03/176 March 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

23/02/1723 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074715270003

View Document

19/01/1719 January 2017 REGISTERED OFFICE CHANGED ON 19/01/2017 FROM 26 RED LION SQUARE LONDON WC1R 4AG UNITED KINGDOM

View Document

19/01/1719 January 2017 REGISTERED OFFICE CHANGED ON 19/01/2017 FROM 1ST FLOOR, 16A GREAT PETER STREET LONDON SW1P 2BX UNITED KINGDOM

View Document

18/01/1718 January 2017 COMPANY NAME CHANGED BESSANT & DRURY LTD CERTIFICATE ISSUED ON 18/01/17

View Document

09/01/179 January 2017 REGISTERED OFFICE CHANGED ON 09/01/2017 FROM 48 CHANCERY LANE LONDON WC2A 1JF UNITED KINGDOM

View Document

07/11/167 November 2016 REGISTERED OFFICE CHANGED ON 07/11/2016 FROM C/O KEYSTONE LAW 2ND FLOOR AUDLEY HOUSE 13 PALACE STREET LONDON SW1E 5HX

View Document

07/11/167 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / JAMES AVERDIECK / 07/11/2016

View Document

06/11/166 November 2016 ARTICLES OF ASSOCIATION

View Document

03/11/163 November 2016 ADOPT ARTICLES 17/08/2016

View Document

19/09/1619 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

07/09/167 September 2016 CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES

View Document

08/08/168 August 2016 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BESSANT

View Document

23/05/1623 May 2016 05/04/16 STATEMENT OF CAPITAL GBP 2166.67

View Document

20/05/1620 May 2016 APPOINTMENT TERMINATED, DIRECTOR IAN DRURY

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

16/09/1516 September 2015 DIRECTOR APPOINTED MR CHARLES GRAHAM FROST

View Document

04/09/154 September 2015 Annual return made up to 15 August 2015 with full list of shareholders

View Document

14/08/1514 August 2015 SUB-DIVISION 14/05/15

View Document

10/08/1510 August 2015 06/05/15 STATEMENT OF CAPITAL GBP 1625.00

View Document

15/07/1515 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 074715270003

View Document

17/06/1517 June 2015 REGISTERED OFFICE CHANGED ON 17/06/2015 FROM 7 NORTHFIELDS PUTNEY BRIDGE ROAD LONDON SW18 1PE ENGLAND

View Document

18/05/1518 May 2015 DIRECTOR APPOINTED MR CHARLES EDWARD AVERDIECK

View Document

24/02/1524 February 2015 REGISTERED OFFICE CHANGED ON 24/02/2015 FROM C/O KEYSTONE LAW 2ND FLOOR AUDLEY HOUSE 13 PALACE STREET LONDON SW1E 5HX

View Document

12/01/1512 January 2015 REGISTERED OFFICE CHANGED ON 12/01/2015 FROM 601 LONDON ROAD WESTCLIFF ON SEA ESSEX SS0 9PE

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

26/11/1426 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 074715270002

View Document

26/09/1426 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

22/08/1422 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

15/08/1415 August 2014 Annual return made up to 15 August 2014 with full list of shareholders

View Document

03/03/143 March 2014 Annual return made up to 16 December 2013 with full list of shareholders

View Document

15/01/1415 January 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/01/1415 January 2014 COMPANY NAME CHANGED THE FINE ICE CREAM COMPANY LIMITED CERTIFICATE ISSUED ON 15/01/14

View Document

29/11/1329 November 2013 DIRECTOR APPOINTED JAMES AVERDIECK

View Document

07/11/137 November 2013 12/03/13 STATEMENT OF CAPITAL GBP 400

View Document

06/11/136 November 2013 16/10/13 STATEMENT OF CAPITAL GBP 1000

View Document

06/11/136 November 2013 ADOPT ARTICLES 16/10/2013

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

05/02/135 February 2013 Annual return made up to 16 December 2012 with full list of shareholders

View Document

05/02/135 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BESSANT / 01/10/2012

View Document

15/10/1215 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

02/10/122 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

13/09/1213 September 2012 25/07/12 STATEMENT OF CAPITAL GBP 180

View Document

13/09/1213 September 2012 31/08/12 STATEMENT OF CAPITAL GBP 35180

View Document

07/09/127 September 2012 REGISTERED OFFICE CHANGED ON 07/09/2012 FROM MWS KINGSRIDGE HOUSE 601 LONDON ROAD WESTCLIFF ON SEA ESSEX SS0 9PE UNITED KINGDOM

View Document

10/08/1210 August 2012 REGISTERED OFFICE CHANGED ON 10/08/2012 FROM 72 NEW CAVENDISH STREET LONDON W1G 8AU UNITED KINGDOM

View Document

09/08/129 August 2012 DIRECTOR APPOINTED IAN DRURY

View Document

10/01/1210 January 2012 Annual return made up to 16 December 2011 with full list of shareholders

View Document

11/10/1111 October 2011 APPOINTMENT TERMINATED, DIRECTOR IAN DRURY

View Document

16/12/1016 December 2010 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