COOK IN STYLE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/10/2425 October 2024 | Confirmation statement made on 2024-09-21 with no updates |
11/10/2411 October 2024 | Micro company accounts made up to 2024-09-30 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
25/04/2425 April 2024 | Registered office address changed from 25 Havanna Killingworth Newcastle upon Tyne NE12 5BL United Kingdom to 32 Dunnock Place Wideopen Newcastle upon Tyne NE13 6LE on 2024-04-25 |
08/11/238 November 2023 | Micro company accounts made up to 2023-09-30 |
02/10/232 October 2023 | Confirmation statement made on 2023-09-21 with no updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
08/08/238 August 2023 | Micro company accounts made up to 2022-09-30 |
20/10/2220 October 2022 | Confirmation statement made on 2022-09-21 with no updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
30/09/2130 September 2021 | Confirmation statement made on 2021-09-21 with no updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
27/09/1927 September 2019 | CONFIRMATION STATEMENT MADE ON 21/09/19, NO UPDATES |
27/09/1927 September 2019 | 30/09/18 TOTAL EXEMPTION FULL |
27/06/1927 June 2019 | PREVSHO FROM 30/09/2018 TO 29/09/2018 |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
24/09/1824 September 2018 | PSC'S CHANGE OF PARTICULARS / MRS LEILANIE MAPINDAN / 31/10/2017 |
24/09/1824 September 2018 | CONFIRMATION STATEMENT MADE ON 21/09/18, WITH UPDATES |
29/08/1829 August 2018 | 30/09/17 TOTAL EXEMPTION FULL |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
28/09/1728 September 2017 | REGISTERED OFFICE CHANGED ON 28/09/2017 FROM UNIT 7 ALBION HOUSE WEST PERCY STREET NORTH SHIELDS NE29 0DW ENGLAND |
21/09/1721 September 2017 | CONFIRMATION STATEMENT MADE ON 21/09/17, NO UPDATES |
17/05/1717 May 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
06/04/176 April 2017 | REGISTERED OFFICE CHANGED ON 06/04/2017 FROM 62 ANGUS CRESCENT NORTH SHIELDS TYNE AND WEAR NE29 6UE |
13/11/1613 November 2016 | CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
30/06/1630 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
17/11/1517 November 2015 | Annual return made up to 21 September 2015 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
30/06/1530 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
05/12/145 December 2014 | Annual return made up to 21 September 2014 with full list of shareholders |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
20/06/1420 June 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
24/10/1324 October 2013 | Annual return made up to 21 September 2013 with full list of shareholders |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
21/09/1221 September 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company