COCOA TREE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/12/2424 December 2024 Micro company accounts made up to 2024-03-31

View Document

26/08/2426 August 2024 Confirmation statement made on 2024-08-26 with updates

View Document

26/08/2426 August 2024 Termination of appointment of Christopher Mark Walker as a director on 2024-08-15

View Document

26/08/2426 August 2024 Cessation of Christopher Walker as a person with significant control on 2024-08-15

View Document

26/08/2426 August 2024 Registered office address changed from 492 Wilbraham Road Manchester M21 9AS United Kingdom to 2 Bolton Street Ramsbottom BL0 9HX on 2024-08-26

View Document

04/02/244 February 2024 Confirmation statement made on 2024-02-04 with no updates

View Document

04/02/244 February 2024 Confirmation statement made on 2024-01-06 with no updates

View Document

31/12/2331 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

17/02/2317 February 2023 Micro company accounts made up to 2022-03-31

View Document

08/02/238 February 2023 Confirmation statement made on 2023-01-06 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

24/01/2224 January 2022 Confirmation statement made on 2022-01-06 with updates

View Document

20/01/2220 January 2022 Director's details changed for Mr Christopher Walker on 2021-01-12

View Document

20/01/2220 January 2022 Director's details changed for Mrs Viktoria Radoslavova Walker on 2021-01-12

View Document

20/01/2220 January 2022 Change of details for Mrs Viktoria Radoslavova Walker as a person with significant control on 2021-01-12

View Document

20/01/2220 January 2022 Change of details for Mr Christopher Walker as a person with significant control on 2021-01-12

View Document

09/08/219 August 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

21/07/2021 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 06/01/20, NO UPDATES

View Document

31/05/1931 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/02/1928 February 2019 CURREXT FROM 31/01/2019 TO 31/03/2019

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 08/01/19, NO UPDATES

View Document

11/01/1911 January 2019 COMPANY NAME CHANGED WALKERS COCOA LTD CERTIFICATE ISSUED ON 11/01/19

View Document

17/05/1817 May 2018 REGISTERED OFFICE CHANGED ON 17/05/2018 FROM 492 WILBRAHAM ROAD WILBRAHAM ROAD MANCHESTER M21 9AS UNITED KINGDOM

View Document

18/01/1818 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISOPHER WALKER / 10/01/2018

View Document

09/01/189 January 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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