Advanced company searchLink opens in new window

THE COCONUT COLLABORATIVE LTD

Company number 07471527

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Jan 2024 CH01 Director's details changed for Mr Mark Rampolla on 26 January 2024
09 Jan 2024 AA Group of companies' accounts made up to 31 December 2022
10 Aug 2023 CS01 Confirmation statement made on 1 August 2023 with no updates
16 Jun 2023 MR01 Registration of charge 074715270004, created on 14 June 2023
08 Jan 2023 AA Group of companies' accounts made up to 31 December 2021
22 Sep 2022 CS01 Confirmation statement made on 1 August 2022 with updates
01 Jul 2022 TM01 Termination of appointment of Michelle Catrin Elisabeth Capiod as a director on 28 June 2022
29 Oct 2021 AA Group of companies' accounts made up to 31 December 2020
02 Aug 2021 CS01 Confirmation statement made on 1 August 2021 with updates
12 Jan 2021 CH01 Director's details changed for Mr James Averdieck on 11 January 2021
10 Sep 2020 MA Memorandum and Articles of Association
10 Sep 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Permitted founder transfer 25/08/2020
12 Aug 2020 PSC08 Notification of a person with significant control statement
10 Aug 2020 CS01 Confirmation statement made on 1 August 2020 with updates
10 Aug 2020 PSC07 Cessation of James Averdieck as a person with significant control on 18 June 2020
10 Aug 2020 CH01 Director's details changed for Mr James Averdieck on 6 August 2020
02 Jun 2020 AA Accounts for a small company made up to 31 December 2019
18 May 2020 SH01 Statement of capital following an allotment of shares on 14 May 2020
  • GBP 3,921.27
27 Apr 2020 MA Memorandum and Articles of Association
27 Apr 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Apr 2020 MA Memorandum and Articles of Association
20 Apr 2020 CH01 Director's details changed for Ms Michelle Catrin Elisabeth Capiod on 20 April 2020
17 Apr 2020 AP01 Appointment of Mr Mark Rampolla as a director on 19 March 2020
16 Apr 2020 SH01 Statement of capital following an allotment of shares on 19 March 2020
  • GBP 3,908.73
20 Feb 2020 SH01 Statement of capital following an allotment of shares on 19 February 2020
  • GBP 3,349.13