Ceylon Coconuts Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 31, 2018)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Last balance sheet date2018-03-31
Trade Debtors£127,102 +28.50%
Total assets£108,778 +98.97%

Details

Company type Private Limited Company, Active
Company Number 07823121
Record last updated Tuesday, February 13, 2018 2:05:34 PM UTC
Official Address College House 17 King Edwards Road Ruislip Middlesex Ha47ae West, West Ruislip
There are 3,526 companies registered at this street
Locality West Ruisliplondon
Region HillingdonLondon, England
Postal Code HA47AE
Sector Wholesale of fruit and vegetables

Charts

Visits

CEYLON COCONUTS LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2014-52014-62014-82016-62017-102017-122018-22022-122024-12024-72024-82024-112025-32025-501234

Directors

Document TypeDoc. Type Publication datePub. date Download link
Registry Nov 1, 2017 Notice of striking-off action discontinued Notice of striking-off action discontinued
Registry Oct 31, 2017 Confirmation statement made , with updates Confirmation statement made , with updates
Registry Oct 24, 2017 Compulsory strike off suspended Compulsory strike off suspended
Registry Oct 3, 2017 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Financials Nov 23, 2016 Annual accounts Annual accounts
Registry Nov 9, 2016 Confirmation statement made , with updates Confirmation statement made , with updates
Registry Oct 19, 2016 Notice of striking-off action discontinued Notice of striking-off action discontinued
Registry Oct 4, 2016 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Aug 12, 2016 Resignation of one Director Resignation of one Director
Registry Jun 30, 2016 Appointment of a woman Appointment of a woman
Registry Jun 30, 2016 Resignation of one Shareholder (Above 75%), one Shareholder (25-50%), one Individual Or Entity With More Than 75% Of Voting Rights and one Individual Or Entity With 25-50% Of Voting Rights Resignation of one Shareholder (Above 75%), one Shareholder (25-50%), one Individual Or Entity With More Than 75% Of Voting Rights and one Individual Or Entity With 25-50% Of Voting Rights
Registry Apr 6, 2016 Appointment of a man as Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights Appointment of a man as Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights
Registry Jan 20, 2016 Notice of striking-off action discontinued Notice of striking-off action discontinued
Registry Jan 19, 2016 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Jan 18, 2016 Annual return Annual return
Registry Oct 31, 2015 Resignation of a woman Resignation of a woman
Registry Oct 1, 2015 Change of particulars for director Change of particulars for director
Registry Oct 1, 2015 Change of particulars for director 7933426... Change of particulars for director 7933426...
Registry Oct 1, 2015 Change of particulars for director Change of particulars for director
Financials Aug 27, 2015 Annual accounts Annual accounts
Registry Feb 4, 2015 Appointment of a person as Director Appointment of a person as Director
Registry Jan 16, 2015 Annual return Annual return
Registry Nov 1, 2014 Appointment of a woman Appointment of a woman
Registry Sep 24, 2014 Return of allotment of shares Return of allotment of shares
Registry Sep 20, 2014 Statement of satisfaction of a charge / full / charge no 1 Statement of satisfaction of a charge / full / charge no 1
Financials Jul 31, 2014 Annual accounts Annual accounts
Registry Jan 10, 2014 Annual return Annual return
Registry Aug 23, 2013 Registration of a charge / charge code Registration of a charge / charge code
Financials Jul 2, 2013 Annual accounts Annual accounts
Registry Nov 12, 2012 Annual return Annual return
Registry Jun 22, 2012 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jun 22, 2012 Mortgage Mortgage
Registry Jan 5, 2012 Appointment of a person as Director Appointment of a person as Director
Registry Jan 5, 2012 Resignation of one Director Resignation of one Director
Registry Dec 22, 2011 Resignation of a woman Resignation of a woman
Registry Dec 21, 2011 Appointment of a woman Appointment of a woman
Registry Nov 3, 2011 Appointment of a person as Director Appointment of a person as Director
Registry Nov 1, 2011 Resignation of one Director Resignation of one Director
Registry Oct 25, 2011 Two appointments: 2 women,: 2 women Two appointments: 2 women,: 2 women
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)