COCO MANGO LTD

Palmeira Avenue Mansions Palmeira Avenue Mansions, Hove, BN3 2FA, East Sussex, England
StatusACTIVE
Company No.11676061
CategoryPrivate Limited Company
Incorporated14 Nov 2018
Age5 years, 6 months, 16 days
JurisdictionEngland Wales

SUMMARY

COCO MANGO LTD is an active private limited company with number 11676061. It was incorporated 5 years, 6 months, 16 days ago, on 14 November 2018. The company address is Palmeira Avenue Mansions Palmeira Avenue Mansions, Hove, BN3 2FA, East Sussex, England.



Company Fillings

Confirmation statement with updates

Date: 11 Dec 2023

Action Date: 13 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 Nov 2022

Action Date: 13 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-13

Documents

View document PDF

Termination director company with name termination date

Date: 16 Nov 2022

Action Date: 31 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joseph Barry Clarke

Termination date: 2022-10-31

Documents

View document PDF

Change to a person with significant control

Date: 14 Nov 2022

Action Date: 12 Jul 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-07-12

Psc name: Mr Joseph Barry Clarke

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Change to a person with significant control

Date: 12 Jul 2022

Action Date: 12 Jul 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Zara Lyn Clarke

Change date: 2022-07-12

Documents

View document PDF

Change person director company with change date

Date: 12 Jul 2022

Action Date: 12 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-07-12

Officer name: Mrs Zara Lyn Clarke

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jul 2022

Action Date: 12 Jul 2022

Category: Address

Type: AD01

Old address: 1-2 Harbour House Harbour Way Shoreham-by-Sea West Sussex BN43 5HZ United Kingdom

New address: Palmeira Avenue Mansions 19 Church Road Hove East Sussex BN3 2FA

Change date: 2022-07-12

Documents

View document PDF

Confirmation statement with updates

Date: 26 Nov 2021

Action Date: 13 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Aug 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 Nov 2020

Action Date: 13 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-13

Documents

View document PDF

Change person director company with change date

Date: 17 Nov 2020

Action Date: 13 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-11-13

Officer name: Mrs Zara Lyn Clarke

Documents

View document PDF

Change to a person with significant control

Date: 17 Nov 2020

Action Date: 13 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-11-13

Psc name: Mr Joseph Barry Clarke

Documents

View document PDF

Change to a person with significant control

Date: 17 Nov 2020

Action Date: 13 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-11-13

Psc name: Mrs Zara Lyn Clarke

Documents

View document PDF

Change person director company with change date

Date: 17 Nov 2020

Action Date: 13 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Joseph Barry Clarke

Change date: 2020-11-13

Documents

View document PDF

Notification of a person with significant control

Date: 30 Oct 2020

Action Date: 01 Aug 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-08-01

Psc name: Joseph Barry Clarke

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Oct 2020

Action Date: 09 Oct 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Emilie Jayne Feniuk

Cessation date: 2020-10-09

Documents

View document PDF

Change to a person with significant control

Date: 29 Oct 2020

Action Date: 29 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Zara Lyn Clarke

Change date: 2020-10-29

Documents

View document PDF

Change person director company with change date

Date: 29 Oct 2020

Action Date: 29 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Zara Lyn Clarke

Change date: 2020-10-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Oct 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 23 Sep 2020

Action Date: 01 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Joseph Barry Clarke

Appointment date: 2020-08-01

Documents

View document PDF

Confirmation statement with updates

Date: 25 Nov 2019

Action Date: 13 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-13

Documents

View document PDF

Change person director company with change date

Date: 25 Nov 2019

Action Date: 13 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-11-13

Officer name: Mrs Zara Lyn Clarke

Documents

View document PDF

Change to a person with significant control

Date: 25 Nov 2019

Action Date: 13 Nov 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-11-13

Psc name: Mrs Zara Lyn Clarke

Documents

View document PDF

Termination director company with name termination date

Date: 09 Oct 2019

Action Date: 09 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-10-09

Officer name: Emilie Jayne Feniuk

Documents

View document PDF

Incorporation company

Date: 14 Nov 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALEXANDRA COURT MANAGEMENT COMPANY (BLACKPOOL) LIMITED

29 ST ANNES ROAD WEST,LYTHAM ST ANNES,FY8 1SB

Number:01334464
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

GILL WING JEWELLERY LIMITED

107 BELL STREET,LONDON,NW1 6TL

Number:09425790
Status:ACTIVE
Category:Private Limited Company

HAMPSTEAD ESTATE LONDON LIMITED

70-78 OFFICE 7, SUTHERLAND HOUSE,LONDON,NW9 7BT

Number:07062861
Status:ACTIVE
Category:Private Limited Company

K W NURSERY LTD

ST LUKE'S CHURCH HALL,GILLINGHAM,ME7 1PD

Number:08670473
Status:ACTIVE
Category:Private Limited Company

MISI CHEF LTD

FLAT 11 CRUCIBLE HOUSE 12-20,STRATFORD-UPON-AVON,CV37 0BB

Number:11488454
Status:ACTIVE
Category:Private Limited Company

NETWORK 14 LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11353464
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