COOKE COMPONENTS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/07/2527 July 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document (might not be available)

08/04/258 April 2025 Director's details changed for Mr Matthew Cooke on 2025-04-02

View Document

08/04/258 April 2025 Registered office address changed from Unit 7C Cufaude Lane Bramley Tadley RG26 5DL England to Unit 7B Cufaude Lane Bramley Tadley Hampshire RG26 5DL on 2025-04-08

View Document (might not be available)

08/04/258 April 2025 Change of details for Mr Matthew Cooke as a person with significant control on 2025-04-02

View Document (might not be available)

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

17/02/2517 February 2025 Confirmation statement made on 2025-02-14 with updates

View Document (might not be available)

06/12/246 December 2024 Total exemption full accounts made up to 2024-03-31

View Document (might not be available)

04/07/244 July 2024 Memorandum and Articles of Association

View Document (might not be available)

02/07/242 July 2024 Resolutions

View Document (might not be available)

02/07/242 July 2024 Resolutions

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

15/02/2415 February 2024 Confirmation statement made on 2024-02-14 with updates

View Document (might not be available)

18/10/2318 October 2023 Total exemption full accounts made up to 2023-03-31

View Document (might not be available)

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/02/2321 February 2023 Confirmation statement made on 2023-02-20 with updates

View Document (might not be available)

08/11/228 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

02/03/222 March 2022 Confirmation statement made on 2022-02-20 with updates

View Document (might not be available)

01/03/221 March 2022 Change of details for Mr Matthew Cooke as a person with significant control on 2021-09-30

View Document (might not be available)

01/03/221 March 2022 Director's details changed for Mr Matthew Cooke on 2021-09-30

View Document

11/11/2111 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

06/07/206 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document (might not be available)

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, WITH UPDATES

View Document (might not be available)

23/07/1923 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document (might not be available)

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, WITH UPDATES

View Document (might not be available)

04/07/184 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document (might not be available)

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

26/02/1826 February 2018 VARYING SHARE RIGHTS AND NAMES

View Document (might not be available)

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, WITH UPDATES

View Document (might not be available)

21/11/1721 November 2017 CONFIRMATION STATEMENT MADE ON 14/11/17, WITH UPDATES

View Document (might not be available)

21/09/1721 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document (might not be available)

19/04/1719 April 2017 APPOINTMENT TERMINATED, SECRETARY PATRICIA FOX-WILLIAMSON

View Document (might not be available)

04/04/174 April 2017 REGISTERED OFFICE CHANGED ON 04/04/2017 FROM UNIT 7 CUFAUDE LANE BRAMLEY TADLEY RG26 5DL ENGLAND

View Document (might not be available)

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

10/03/1710 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW COOKE / 07/03/2017

View Document (might not be available)

07/03/177 March 2017 REGISTERED OFFICE CHANGED ON 07/03/2017 FROM 13 LONGFIELD CLOSE NORTH WALTHAM BASINGSTOKE HAMPSHIRE RG25 2EL

View Document (might not be available)

01/03/171 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW COOKE / 01/03/2017

View Document (might not be available)

14/11/1614 November 2016 CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES

View Document (might not be available)

24/09/1624 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document (might not be available)

19/06/1619 June 2016 Annual return made up to 16 June 2016 with full list of shareholders

View Document (might not be available)

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

27/06/1527 June 2015 Annual return made up to 16 June 2015 with full list of shareholders

View Document (might not be available)

19/04/1519 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW COOKE / 01/01/2015

View Document (might not be available)

19/04/1519 April 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document (might not be available)

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

11/07/1411 July 2014 Annual return made up to 16 June 2014 with full list of shareholders

View Document (might not be available)

10/04/1410 April 2014 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/14

View Document (might not be available)

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

17/06/1317 June 2013 Annual return made up to 16 June 2013 with full list of shareholders

View Document (might not be available)

16/06/1316 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/06/1316 June 2013 16/06/13 STATEMENT OF CAPITAL GBP 200

View Document (might not be available)

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

10/09/1210 September 2012 CURRSHO FROM 31/07/2013 TO 31/03/2013

View Document (might not be available)

06/08/126 August 2012 SECRETARY APPOINTED PATRICIA FOX-WILLIAMSON

View Document (might not be available)

06/08/126 August 2012 DIRECTOR APPOINTED MATTHEW COOKE

View Document (might not be available)

19/07/1219 July 2012 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

View Document (might not be available)

19/07/1219 July 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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