COCO HOLDINGS LTD
Company Documents
Date | Description |
---|---|
07/02/257 February 2025 | Director's details changed for Mr Tim James Langmead on 2025-02-06 |
06/02/256 February 2025 | Change of details for Mr Benjamin Frederick Perry as a person with significant control on 2025-02-06 |
06/02/256 February 2025 | Director's details changed for Mr Roderick Vernon Gibbs on 2025-02-06 |
06/02/256 February 2025 | Registered office address changed from Westbarn Wimborne Road Langton Long Blandford Forum DT11 9HN England to Unit 8 Westbarn Wimborne Road Langton Long Blandford Forum Dorset DT11 9HN on 2025-02-06 |
11/11/2411 November 2024 | Confirmation statement made on 2024-11-10 with updates |
20/08/2420 August 2024 | Micro company accounts made up to 2023-11-30 |
09/12/239 December 2023 | Amended micro company accounts made up to 2022-11-30 |
30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
10/11/2310 November 2023 | Confirmation statement made on 2023-11-10 with updates |
31/08/2331 August 2023 | Accounts for a dormant company made up to 2022-11-30 |
02/03/232 March 2023 | Termination of appointment of Joshua Matthew Mitchell as a director on 2023-02-27 |
10/11/2210 November 2022 | Confirmation statement made on 2022-11-10 with updates |
28/01/2228 January 2022 | Statement of capital following an allotment of shares on 2022-01-24 |
28/01/2228 January 2022 | Appointment of Mr Roderick Vernon Gibbs as a director on 2022-01-24 |
28/01/2228 January 2022 | Sub-division of shares on 2021-05-24 |
28/01/2228 January 2022 | Statement of capital following an allotment of shares on 2022-01-27 |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
24/11/2124 November 2021 | Director's details changed for Mr Joshua Matthew Mitchell on 2021-11-24 |
23/11/2123 November 2021 | Confirmation statement made on 2021-11-10 with updates |
01/06/211 June 2021 | SUB-DIVISION 14/05/21 |
25/05/2125 May 2021 | DIRECTOR APPOINTED TIMOTHY JAMES LANGMEAD |
24/05/2124 May 2021 | REGISTERED OFFICE CHANGED ON 24/05/2021 FROM 2 TWEMLOW AVENUE POOLE BH14 8AN ENGLAND |
11/11/2011 November 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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