@COCONUT PLATFORM LIMITED

Company Documents

DateDescription
01/05/251 May 2025 Certificate of change of name

View Document

18/02/2518 February 2025 Registration of charge 099044180003, created on 2025-02-11

View Document

18/02/2518 February 2025 Registration of charge 099044180004, created on 2025-02-13

View Document

27/09/2427 September 2024 Confirmation statement made on 2024-09-27 with no updates

View Document

12/08/2412 August 2024 Registration of charge 099044180002, created on 2024-08-06

View Document

29/07/2429 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

18/03/2418 March 2024 Director's details changed for James Cryne on 2024-03-18

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-09-27 with updates

View Document

21/08/2321 August 2023 Statement of capital following an allotment of shares on 2023-06-21

View Document

25/07/2325 July 2023 Current accounting period shortened from 2023-11-30 to 2023-10-31

View Document

20/07/2320 July 2023 Total exemption full accounts made up to 2022-11-30

View Document

23/06/2323 June 2023 Registration of charge 099044180001, created on 2023-06-19

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-05-20 with updates

View Document

14/06/2314 June 2023 Resolutions

View Document

14/06/2314 June 2023 Resolutions

View Document

14/06/2314 June 2023 Memorandum and Articles of Association

View Document

14/06/2314 June 2023 Resolutions

View Document

02/06/232 June 2023 Cessation of Sam O'connor as a person with significant control on 2023-06-01

View Document

02/06/232 June 2023 Termination of appointment of Kashif Aslam as a director on 2023-06-01

View Document

02/06/232 June 2023 Termination of appointment of Adam John Goodall as a director on 2023-06-01

View Document

02/06/232 June 2023 Termination of appointment of Samuel James O'connor as a director on 2023-06-01

View Document

02/06/232 June 2023 Termination of appointment of Charles Brian Fox as a director on 2023-06-01

View Document

02/06/232 June 2023 Notification of Pennine Ventures Limited as a person with significant control on 2023-06-01

View Document

02/06/232 June 2023 Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to 5 Cromwell Court Oldham OL1 1ET on 2023-06-02

View Document

02/06/232 June 2023 Appointment of Amanda Jane Swales as a director on 2023-06-01

View Document

02/06/232 June 2023 Appointment of James Cryne as a director on 2023-06-01

View Document

02/06/232 June 2023 Appointment of Mr Anthony Carlo Boggiano as a director on 2023-06-01

View Document

02/06/232 June 2023 Appointment of Mr Michael Andrew Parkes as a director on 2023-06-01

View Document

02/06/232 June 2023 Cessation of Adam John Goodall as a person with significant control on 2023-06-01

View Document

19/05/2319 May 2023 Statement of capital following an allotment of shares on 2023-05-01

View Document

30/03/2330 March 2023 Statement of capital following an allotment of shares on 2023-03-23

View Document

04/01/234 January 2023 Previous accounting period shortened from 2022-12-31 to 2022-11-30

View Document

24/10/2224 October 2022 Statement of capital following an allotment of shares on 2022-10-14

View Document

18/10/2218 October 2022 Statement of capital following an allotment of shares on 2022-08-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/12/2123 December 2021 Statement of capital following an allotment of shares on 2021-11-30

View Document

24/11/2124 November 2021 Statement of capital following an allotment of shares on 2021-10-31

View Document

16/11/2116 November 2021 Appointment of Mr Kashif Aslam as a director on 2021-09-09

View Document

05/11/215 November 2021 Statement of capital following an allotment of shares on 2021-09-08

View Document

05/11/215 November 2021 Statement of capital following an allotment of shares on 2021-06-30

View Document

29/09/2129 September 2021 Statement of capital following an allotment of shares on 2021-06-30

View Document

23/09/2123 September 2021 Resolutions

View Document

23/09/2123 September 2021 Resolutions

View Document

23/09/2123 September 2021 Resolutions

View Document

23/09/2123 September 2021 Resolutions

View Document

23/09/2123 September 2021 Resolutions

View Document

16/04/2116 April 2021 31/12/20 UNAUDITED ABRIDGED

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

12/11/2012 November 2020 REGISTERED OFFICE CHANGED ON 12/11/2020 FROM 27 OLD GLOUCESTER STREET LONDON WC1N 3AX UNITED KINGDOM

View Document

13/08/2013 August 2020 CESSATION OF ADAM JOHN GOODALL AS A PSC

View Document

13/08/2013 August 2020 PSC'S CHANGE OF PARTICULARS / MR ADAM JOHN GOODALL / 01/01/2020

View Document

13/08/2013 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM JOHN GOODALL / 01/01/2020

View Document

12/08/2012 August 2020 ARTICLES OF ASSOCIATION

View Document

12/08/2012 August 2020 ADOPT ARTICLES 15/07/2020

View Document

05/08/205 August 2020 CESSATION OF SAMUEL JAMES O'CONNOR AS A PSC

View Document

16/07/2016 July 2020 20/05/20 STATEMENT OF CAPITAL GBP 6.632294

View Document

02/07/202 July 2020 DIRECTOR APPOINTED MR CHARLES BRIAN FOX

View Document

05/06/205 June 2020 18/05/20 STATEMENT OF CAPITAL GBP 6.632294

View Document

10/02/2010 February 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

21/01/2021 January 2020 APPOINTMENT TERMINATED, DIRECTOR ANTHONY BROWNE

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

03/09/193 September 2019 31/03/19 STATEMENT OF CAPITAL GBP 6.397947

View Document

23/08/1923 August 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 20/05/2019

View Document

06/08/196 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

04/07/194 July 2019 20/05/19 STATEMENT OF CAPITAL GBP 6.397947

View Document

15/04/1915 April 2019 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

21/03/1921 March 2019 ADOPT ARTICLES 01/02/2019

View Document

19/03/1919 March 2019 01/02/19 STATEMENT OF CAPITAL GBP 6.238856

View Document

19/03/1919 March 2019 SUB-DIVISION 01/02/19

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

07/09/187 September 2018 01/08/2018

View Document

06/09/186 September 2018 SUB-DIVISION 28/08/18

View Document

29/08/1829 August 2018 COMPANY NAME CHANGED MONIZO LTD CERTIFICATE ISSUED ON 29/08/18

View Document

19/07/1819 July 2018 CONFIRMATION STATEMENT MADE ON 20/05/18, WITH UPDATES

View Document

08/07/188 July 2018 18/12/17 STATEMENT OF CAPITAL GBP 4.79666

View Document

06/07/186 July 2018 DIRECTOR APPOINTED MR ANTHONY HOWE BROWNE

View Document

10/05/1810 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

15/01/1815 January 2018 ARTICLES OF ASSOCIATION

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

27/11/1727 November 2017 09/10/17 STATEMENT OF CAPITAL GBP 4.31575

View Document

24/11/1724 November 2017 SECOND FILING OF AP01 FOR SAMUEL JAMES O'CONNOR

View Document

13/11/1713 November 2017 SECOND FILED SH01 - 10/09/17 STATEMENT OF CAPITAL GBP 4.18275

View Document

04/10/174 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM JOHN GOODALL / 03/10/2017

View Document

04/10/174 October 2017 PSC'S CHANGE OF PARTICULARS / MR ADAM JOHN GOODALL / 03/10/2017

View Document

19/09/1719 September 2017 10/09/17 STATEMENT OF CAPITAL GBP 4.18275

View Document

04/09/174 September 2017 Annual accounts small company total exemption made up to 31 December 2016

View Document

31/08/1731 August 2017 ADOPT ARTICLES 13/08/2017

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES

View Document

13/06/1713 June 2017 REGISTERED OFFICE CHANGED ON 13/06/2017 FROM 31A CORSHAM STREET LONDON N1 6DR UNITED KINGDOM

View Document

22/03/1722 March 2017 17/03/17 STATEMENT OF CAPITAL GBP 3.42713

View Document

20/03/1720 March 2017 08/02/17 STATEMENT OF CAPITAL GBP 3.39397

View Document

20/03/1720 March 2017 13/02/17 STATEMENT OF CAPITAL GBP 3.39765

View Document

20/03/1720 March 2017 01/03/17 STATEMENT OF CAPITAL GBP 3.40502

View Document

20/03/1720 March 2017 14/03/17 STATEMENT OF CAPITAL GBP 3.41239

View Document

14/02/1714 February 2017 23/01/17 STATEMENT OF CAPITAL GBP 3.39029

View Document

14/02/1714 February 2017 17/01/17 STATEMENT OF CAPITAL GBP 3.38292

View Document

14/02/1714 February 2017 15/01/17 STATEMENT OF CAPITAL GBP 3.35344

View Document

14/02/1714 February 2017 12/01/17 STATEMENT OF CAPITAL GBP 3.34607

View Document

14/02/1714 February 2017 12/01/17 STATEMENT OF CAPITAL GBP 3.33133

View Document

14/02/1714 February 2017 10/01/17 STATEMENT OF CAPITAL GBP 3.32396

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

25/11/1625 November 2016 06/11/16 STATEMENT OF CAPITAL GBP 3.30648

View Document

25/11/1625 November 2016 10/11/16 STATEMENT OF CAPITAL GBP 3.31659

View Document

25/11/1625 November 2016 04/11/16 STATEMENT OF CAPITAL GBP 3.28626

View Document

25/11/1625 November 2016 04/11/16 STATEMENT OF CAPITAL GBP 3.28424

View Document

25/11/1625 November 2016 04/11/16 STATEMENT OF CAPITAL GBP 3.2802

View Document

25/11/1625 November 2016 04/11/16 STATEMENT OF CAPITAL GBP 3.27616

View Document

25/11/1625 November 2016 02/11/16 STATEMENT OF CAPITAL GBP 3.26403

View Document

25/11/1625 November 2016 01/11/16 STATEMENT OF CAPITAL GBP 3.25594

View Document

15/09/1615 September 2016 12/08/16 STATEMENT OF CAPITAL GBP 3.23571

View Document

15/09/1615 September 2016 16/08/16 STATEMENT OF CAPITAL GBP 3.02143

View Document

15/09/1615 September 2016 19/08/16 STATEMENT OF CAPITAL GBP 3.06429

View Document

15/09/1615 September 2016 26/08/16 STATEMENT OF CAPITAL GBP 3.08572

View Document

15/09/1615 September 2016 26/08/16 STATEMENT OF CAPITAL GBP 3.10715

View Document

15/09/1615 September 2016 12/08/16 STATEMENT OF CAPITAL GBP 3.04286

View Document

15/09/1615 September 2016 15/08/16 STATEMENT OF CAPITAL GBP 3.23571

View Document

15/09/1615 September 2016 22/08/16 STATEMENT OF CAPITAL GBP 3.12858

View Document

15/09/1615 September 2016 17/08/16 STATEMENT OF CAPITAL GBP 3.15001

View Document

25/08/1625 August 2016 REGISTERED OFFICE CHANGED ON 25/08/2016 FROM 23 HERON HOUSE SEARLES CLOSE LONDON SW11 4RJ

View Document

23/08/1623 August 2016 ALTER ARTICLES 31/07/2016

View Document

23/08/1623 August 2016 SUB-DIVISION 30/07/16

View Document

08/08/168 August 2016 DIRECTOR APPOINTED MR SAMUEL JAMES O'CONNOR

View Document

20/05/1620 May 2016 Annual return made up to 20 May 2016 with full list of shareholders

View Document

20/05/1620 May 2016 DISS REQUEST WITHDRAWN

View Document

10/05/1610 May 2016 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/04/1628 April 2016 APPLICATION FOR STRIKING-OFF

View Document

19/01/1619 January 2016 REGISTERED OFFICE CHANGED ON 19/01/2016 FROM LAUNCH 22 CORSHAM STREET LONDON N1 6DR UNITED KINGDOM

View Document

07/12/157 December 2015 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