COCOA JOE'S LIMITED

246 Park View, Whitley Bay, NE26 3QX, Tyne And Wear
StatusACTIVE
Company No.11564947
CategoryPrivate Limited Company
Incorporated12 Sep 2018
Age5 years, 8 months, 16 days
JurisdictionEngland Wales

SUMMARY

COCOA JOE'S LIMITED is an active private limited company with number 11564947. It was incorporated 5 years, 8 months, 16 days ago, on 12 September 2018. The company address is 246 Park View, Whitley Bay, NE26 3QX, Tyne And Wear.



Company Fillings

Accounts with accounts type micro entity

Date: 03 Apr 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Sep 2023

Action Date: 11 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2022

Action Date: 11 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-11

Documents

View document PDF

Change person director company with change date

Date: 06 Sep 2022

Action Date: 05 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Joseph David Andrew

Change date: 2022-07-05

Documents

View document PDF

Change to a person with significant control

Date: 06 Sep 2022

Action Date: 05 Jul 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-07-05

Psc name: Joseph David Andrew

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Apr 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 Nov 2021

Action Date: 11 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-11

Documents

View document PDF

Change to a person with significant control

Date: 08 Nov 2021

Action Date: 08 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-01-08

Psc name: Joseph David Andrew

Documents

View document PDF

Change to a person with significant control

Date: 08 Nov 2021

Action Date: 08 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Charles Viccars Andrew

Change date: 2021-01-08

Documents

View document PDF

Change to a person with significant control

Date: 08 Nov 2021

Action Date: 08 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Jeannie Heather Andrew

Change date: 2021-01-08

Documents

View document PDF

Capital allotment shares

Date: 28 Jun 2021

Action Date: 07 Jan 2021

Category: Capital

Type: SH01

Capital : 3 GBP

Date: 2021-01-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Change to a person with significant control

Date: 24 Mar 2021

Action Date: 05 Feb 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-02-05

Psc name: Mrs Jeannie Heather Andrew

Documents

View document PDF

Change person director company with change date

Date: 24 Mar 2021

Action Date: 05 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Jeannie Heather Andrew

Change date: 2021-02-05

Documents

View document PDF

Change to a person with significant control

Date: 24 Mar 2021

Action Date: 05 Feb 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Charles Viccars Andrew

Change date: 2021-02-05

Documents

View document PDF

Change person director company with change date

Date: 24 Mar 2021

Action Date: 05 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Charles Viccars Andrew

Change date: 2021-02-05

Documents

View document PDF

Resolution

Date: 16 Feb 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 16 Feb 2021

Category: Capital

Type: SH08

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Sep 2020

Action Date: 11 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 May 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 17 Sep 2019

Action Date: 11 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-11

Documents

View document PDF

Notification of a person with significant control

Date: 22 Nov 2018

Action Date: 14 Sep 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Joseph David Andrew

Notification date: 2018-09-14

Documents

View document PDF

Notification of a person with significant control

Date: 22 Nov 2018

Action Date: 14 Sep 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Charles Viccars Andrew

Notification date: 2018-09-14

Documents

View document PDF

Appoint person director company with name date

Date: 14 Sep 2018

Action Date: 14 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Joseph David Andrew

Appointment date: 2018-09-14

Documents

View document PDF

Appoint person director company with name date

Date: 14 Sep 2018

Action Date: 14 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-09-14

Officer name: Charles Viccars Andrew

Documents

View document PDF

Incorporation company

Date: 12 Sep 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRANDED CLOTHING LIMITED

KINGSNORTH HOUSE,BIRMINGHAM,B44 8LS

Number:04359190
Status:ACTIVE
Category:Private Limited Company

LONDON CHAUFFEUR VIP LIMITED

DEPHNA HOUSE, UNIT 309,PARK ROYAL,NW10 7QL

Number:08903214
Status:ACTIVE
Category:Private Limited Company

M L KUBIK & SON LIMITED

17 BIRCHWOOD DRIVE,NOTTINGHAM,NG15 9EE

Number:03180450
Status:ACTIVE
Category:Private Limited Company

PRINTING CRAZY LTD

UNIT 15 MITCHELL POINT,HAMPSHIRE,SO31 4RF

Number:05528144
Status:ACTIVE
Category:Private Limited Company

STOWELL PROPERTY LIMITED

3 WILLIAM HOUSE,BRAINTREE,CM7 2AA

Number:10932730
Status:ACTIVE
Category:Private Limited Company

TILE KILN ESTATE LIMITED

ONEGA HOUSE,SIDCUP,DA14 6NE

Number:07322107
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source