ANDREW COOKE CONSULTANCY LTD

Company Documents

DateDescription
29/05/2029 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

06/01/206 January 2020 REGISTERED OFFICE CHANGED ON 06/01/2020 FROM UNIT C3 FAIROAKS AIRPORT CHOBHAM WOKING SURREY GU24 8HU

View Document

06/01/206 January 2020 REGISTERED OFFICE CHANGED ON 06/01/2020 FROM UNIT B1F FAIROAKS AIRPORT CHOBHAM WOKING GU24 8HU ENGLAND

View Document

07/12/197 December 2019 VOLUNTARY STRIKE OFF SUSPENDED

View Document

05/11/195 November 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/10/1924 October 2019 APPLICATION FOR STRIKING-OFF

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

30/05/1930 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 24/02/19, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

22/03/1822 March 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 24/02/18, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

24/05/1724 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

08/03/178 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN COOKE / 08/03/2017

View Document

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

24/05/1624 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

26/02/1626 February 2016 Annual return made up to 24 February 2016 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

30/05/1530 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

25/03/1525 March 2015 REGISTERED OFFICE CHANGED ON 25/03/2015 FROM 2 A C COURT HIGH STREET THAMES DITTON SURREY KT7 0SR

View Document

25/03/1525 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN COOKE / 24/03/2015

View Document

25/03/1525 March 2015 Annual return made up to 24 February 2015 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

14/07/1414 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

29/05/1429 May 2014 APPOINTMENT TERMINATED, SECRETARY RJP SECRETARIES LIMITED

View Document

23/05/1423 May 2014 PREVSHO FROM 31/08/2013 TO 30/08/2013

View Document

30/04/1430 April 2014 Annual return made up to 24 February 2014 with full list of shareholders

View Document

07/06/137 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

06/03/136 March 2013 Annual return made up to 24 February 2013 with full list of shareholders

View Document

12/07/1212 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

01/05/121 May 2012 PREVSHO FROM 28/02/2012 TO 31/08/2011

View Document

30/04/1230 April 2012 Annual return made up to 24 February 2012 with full list of shareholders

View Document

17/02/1217 February 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/02/1217 February 2012 COMPANY NAME CHANGED HJMC LIMITED CERTIFICATE ISSUED ON 17/02/12

View Document

04/04/114 April 2011 DIRECTOR APPOINTED ANDREW JOHN COOKE

View Document

04/04/114 April 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL WEBB

View Document

29/03/1129 March 2011 COMPANY NAME CHANGED AKPM LIMITED CERTIFICATE ISSUED ON 29/03/11

View Document

15/03/1115 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

28/02/1128 February 2011 Annual return made up to 24 February 2011 with full list of shareholders

View Document

24/02/1024 February 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information