COOKFLOW LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

21/07/2421 July 2024 Confirmation statement made on 2024-06-17 with no updates

View Document

29/04/2429 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

26/07/2326 July 2023 Total exemption full accounts made up to 2022-07-31

View Document

09/07/239 July 2023 Confirmation statement made on 2023-06-17 with no updates

View Document

09/07/239 July 2023 Change of details for Mr Michael James Howard Johnston as a person with significant control on 2023-07-01

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

19/05/2219 May 2022 Confirmation statement made on 2022-05-10 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

12/02/2112 February 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

16/10/2016 October 2020 APPOINTMENT TERMINATED, SECRETARY GERRY HUNT

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 10/05/20, NO UPDATES

View Document

22/04/2022 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES

View Document

24/04/1924 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 10/05/18, NO UPDATES

View Document

02/05/182 May 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

16/05/1716 May 2017 REGISTERED OFFICE CHANGED ON 16/05/2017 FROM 26 FORTH STREET FORTH STREET EDINBURGH EH1 3LH SCOTLAND

View Document

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES

View Document

16/05/1716 May 2017 REGISTERED OFFICE CHANGED ON 16/05/2017 FROM 121 CAROLINE TERRACE EDINBURGH EH12 8QU

View Document

11/05/1711 May 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

08/06/168 June 2016 Annual return made up to 10 May 2016 with full list of shareholders

View Document

14/04/1614 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

24/09/1524 September 2015 APPOINTMENT TERMINATED, SECRETARY RAYMOND SCOTT

View Document

23/09/1523 September 2015 SECRETARY APPOINTED MR GERRY HUNT

View Document

17/09/1517 September 2015 APPOINTMENT TERMINATED, DIRECTOR PETER HOWARD-JOHNSTON

View Document

17/09/1517 September 2015 DIRECTOR APPOINTED MR MICHAEL JAMES HOWARD-JOHNSTON

View Document

29/07/1529 July 2015 Annual return made up to 10 May 2015 with full list of shareholders

View Document

06/05/156 May 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

14/05/1414 May 2014 Annual return made up to 10 May 2014 with full list of shareholders

View Document

01/05/141 May 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

29/05/1329 May 2013 Annual return made up to 10 May 2013 with full list of shareholders

View Document

28/03/1328 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

10/07/1210 July 2012 Annual return made up to 10 May 2012 with full list of shareholders

View Document

26/04/1226 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

22/06/1122 June 2011 Annual return made up to 10 May 2011 with full list of shareholders

View Document

28/04/1128 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

08/09/108 September 2010 DISS40 (DISS40(SOAD))

View Document

07/09/107 September 2010 Annual return made up to 10 May 2010 with full list of shareholders

View Document

07/09/107 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER PHILLIP DAWYCK HOWARD-JOHNSTON / 30/11/2009

View Document

03/09/103 September 2010 FIRST GAZETTE

View Document

20/04/1020 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

04/11/094 November 2009 Annual return made up to 10 May 2009 with full list of shareholders

View Document

29/06/0929 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

02/07/082 July 2008 RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS

View Document

14/05/0814 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

26/07/0726 July 2007 RETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS

View Document

29/05/0729 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06

View Document

26/05/0626 May 2006 REGISTERED OFFICE CHANGED ON 26/05/06 FROM: 50 SILVERKNOWES ROAD EDINBURGH EH4 5LF

View Document

26/05/0626 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05

View Document

25/05/0625 May 2006 RETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS

View Document

13/09/0513 September 2005 RETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS

View Document

01/09/051 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04

View Document

18/08/0418 August 2004 RETURN MADE UP TO 10/05/04; FULL LIST OF MEMBERS

View Document

09/08/049 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03

View Document

20/06/0320 June 2003 RETURN MADE UP TO 10/05/03; FULL LIST OF MEMBERS

View Document

07/03/037 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02

View Document

30/07/0230 July 2002 RETURN MADE UP TO 10/05/02; FULL LIST OF MEMBERS

View Document

29/03/0229 March 2002 ACC. REF. DATE EXTENDED FROM 31/05/02 TO 31/07/02

View Document

25/06/0125 June 2001 DIRECTOR RESIGNED

View Document

25/06/0125 June 2001 SECRETARY RESIGNED

View Document

22/06/0122 June 2001 REGISTERED OFFICE CHANGED ON 22/06/01 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN

View Document

22/06/0122 June 2001 NEW SECRETARY APPOINTED

View Document

22/06/0122 June 2001 NEW DIRECTOR APPOINTED

View Document

10/05/0110 May 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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