THE COCOA TREE SHOP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

10/10/2410 October 2024 Confirmation statement made on 2024-10-06 with no updates

View Document

12/07/2412 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

18/10/2318 October 2023 Confirmation statement made on 2023-10-06 with no updates

View Document

23/06/2323 June 2023 Total exemption full accounts made up to 2022-10-31

View Document

11/11/2211 November 2022 Registration of charge SC3097830001, created on 2022-10-28

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

16/10/2216 October 2022 Confirmation statement made on 2022-10-06 with no updates

View Document

09/05/229 May 2022 Total exemption full accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

11/10/2111 October 2021 Confirmation statement made on 2021-10-06 with no updates

View Document

15/07/2115 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

08/06/208 June 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

11/10/1911 October 2019 CONFIRMATION STATEMENT MADE ON 06/10/19, NO UPDATES

View Document

02/07/192 July 2019 DIRECTOR APPOINTED MISS MAXINE JACQUELINE LATINIS

View Document

28/06/1928 June 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 06/10/18, NO UPDATES

View Document

12/10/1812 October 2018 PSC'S CHANGE OF PARTICULARS / MS SOPHIE ROSANE MICHEL LATINIS / 12/10/2018

View Document

29/05/1829 May 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

11/10/1711 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / SOPHIE ROSANE MICHEL LATINIS / 07/10/2017

View Document

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 06/10/17, NO UPDATES

View Document

18/07/1718 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES

View Document

10/10/1610 October 2016 SAIL ADDRESS CHANGED FROM: 9 HIGH STREET PITTENWEEM ANSTRUTHER FIFE KY10 2RA SCOTLAND

View Document

19/05/1619 May 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

12/10/1512 October 2015 Annual return made up to 6 October 2015 with full list of shareholders

View Document

26/05/1526 May 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

15/10/1415 October 2014 Annual return made up to 6 October 2014 with full list of shareholders

View Document

21/07/1421 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

21/07/1421 July 2014 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER WALKER

View Document

11/07/1411 July 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WALKER

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

08/10/138 October 2013 Annual return made up to 6 October 2013 with full list of shareholders

View Document

14/06/1314 June 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

28/05/1328 May 2013 DIRECTOR APPOINTED MR CHRISTOPHER MICHAEL WALKER

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

19/10/1219 October 2012 Annual return made up to 6 October 2012 with full list of shareholders

View Document

26/06/1226 June 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

12/10/1112 October 2011 Annual return made up to 6 October 2011 with full list of shareholders

View Document

06/06/116 June 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

15/11/1015 November 2010 REGISTERED OFFICE CHANGED ON 15/11/2010 FROM 48 MARKET GATE SOUTH CRAIL ANSTRUTHER KY10 3TL

View Document

15/11/1015 November 2010 Annual return made up to 6 October 2010 with full list of shareholders

View Document

26/07/1026 July 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

02/11/092 November 2009 SAIL ADDRESS CREATED

View Document

02/11/092 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

02/11/092 November 2009 Annual return made up to 6 October 2009 with full list of shareholders

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / SOPHIE ROSANE MICHEL LATINIS / 06/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / SOPHIE ROSANE MICHEL LATINIS / 06/10/2006

View Document

29/08/0929 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

08/01/098 January 2009 Annual accounts small company total exemption made up to 31 October 2007

View Document

24/10/0824 October 2008 RETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS

View Document

29/10/0729 October 2007 RETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS

View Document

24/11/0624 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

25/10/0625 October 2006 SECRETARY RESIGNED

View Document

25/10/0625 October 2006 DIRECTOR RESIGNED

View Document

25/10/0625 October 2006 NEW SECRETARY APPOINTED

View Document

25/10/0625 October 2006 NEW DIRECTOR APPOINTED

View Document

06/10/066 October 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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