COCOGREEN PROFESSIONAL SUBSTRATES LIMITED

Company Documents

DateDescription
27/08/2527 August 2025 NewCompulsory strike-off action has been discontinued

View Document

27/08/2527 August 2025 NewCompulsory strike-off action has been discontinued

View Document

26/08/2526 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

26/08/2526 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

07/05/257 May 2025 Confirmation statement made on 2025-04-25 with no updates

View Document

27/03/2527 March 2025 Director's details changed for Mr Andrew James Mciver Shannon on 2025-03-13

View Document

26/03/2526 March 2025 Termination of appointment of David James Mowat as a director on 2025-03-13

View Document

26/03/2526 March 2025 Appointment of Mr Andrew James Mciver Shannon as a director on 2025-03-13

View Document

19/12/2419 December 2024 Group of companies' accounts made up to 2023-06-30

View Document

15/08/2415 August 2024 Satisfaction of charge 135391910001 in full

View Document

25/04/2425 April 2024 Confirmation statement made on 2024-04-25 with no updates

View Document

24/04/2424 April 2024 Termination of appointment of Steven James Clare as a director on 2024-04-24

View Document

24/11/2324 November 2023 Group of companies' accounts made up to 2022-06-30

View Document

10/08/2310 August 2023 Confirmation statement made on 2023-07-29 with no updates

View Document

04/07/234 July 2023 Registration of charge 135391910002, created on 2023-07-03

View Document

03/07/233 July 2023 Appointment of Mr Steven James Clare as a director on 2023-07-03

View Document

03/07/233 July 2023 Termination of appointment of Simon David Joseph Shelbourn as a director on 2023-06-30

View Document

14/06/2314 June 2023 Previous accounting period shortened from 2022-07-31 to 2022-06-30

View Document

04/11/224 November 2022 Appointment of Mr Simon David Joseph Shelbourn as a director on 2022-11-03

View Document

13/10/2213 October 2022 Confirmation statement made on 2022-07-29 with updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

18/02/2218 February 2022 Registration of charge 135391910001, created on 2022-02-18

View Document

14/01/2214 January 2022 Statement of capital following an allotment of shares on 2021-12-21

View Document

07/01/227 January 2022 Particulars of variation of rights attached to shares

View Document

06/01/226 January 2022 Resolutions

View Document

06/01/226 January 2022 Resolutions

View Document

06/01/226 January 2022 Resolutions

View Document

06/01/226 January 2022 Resolutions

View Document

06/01/226 January 2022 Resolutions

View Document

05/01/225 January 2022 Memorandum and Articles of Association

View Document

05/01/225 January 2022 Change of share class name or designation

View Document

21/12/2121 December 2021 Appointment of Mr David James Mowat as a director on 2021-12-21

View Document

21/12/2121 December 2021 Notification of Circularity Gp I Llp, Acting in Its Capacity as General Partner of Circularity European Growth Fund I Lp as a person with significant control on 2021-12-21

View Document

21/12/2121 December 2021 Change of details for Sudesh Sanjeeva Fernando as a person with significant control on 2021-12-21

View Document

21/12/2121 December 2021 Cessation of Thomas William Ogden as a person with significant control on 2021-12-21

View Document

21/12/2121 December 2021 Appointment of Mr Thomas William Ogden as a director on 2021-12-21

View Document

18/12/2118 December 2021 Resolutions

View Document

18/12/2118 December 2021 Resolutions

View Document

18/12/2118 December 2021 Resolutions

View Document

18/12/2118 December 2021 Resolutions

View Document

18/12/2118 December 2021 Memorandum and Articles of Association

View Document

18/12/2118 December 2021 Resolutions

View Document

10/12/2110 December 2021 Notification of Thomas William Ogden as a person with significant control on 2021-12-03

View Document

10/12/2110 December 2021 Statement of capital following an allotment of shares on 2021-12-03

View Document

10/12/2110 December 2021 Change of details for Sudesh Sanjeeva Fernando as a person with significant control on 2021-12-03

View Document

30/07/2130 July 2021 Incorporation

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