COOKIES & CREAM LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/08/2514 August 2025 NewRegistered office address changed from 16 Bramley Gardens South Oxhey Watford WD19 6YD England to The Barn 16 Nascot Place Watford WD17 4QT on 2025-08-14

View Document

14/08/2514 August 2025 NewTermination of appointment of Heather Rachel Wallace as a director on 2025-08-14

View Document

14/08/2514 August 2025 NewCessation of Heather Rachel Wallace as a person with significant control on 2025-08-14

View Document

14/08/2514 August 2025 NewAppointment of Riannon Mary Sachdev-Scanlon as a director on 2025-08-14

View Document

14/08/2514 August 2025 NewNotification of Riannon Mary Sachdev-Scanlon as a person with significant control on 2025-08-14

View Document

14/08/2514 August 2025 NewConfirmation statement made on 2025-08-14 with updates

View Document

28/04/2528 April 2025 Confirmation statement made on 2025-04-26 with no updates

View Document

28/11/2428 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

26/04/2426 April 2024 Confirmation statement made on 2024-04-26 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

18/12/2318 December 2023 Change of details for Heather Rachel Wallace as a person with significant control on 2023-12-18

View Document

18/12/2318 December 2023 Director's details changed for Heather Rachel Wallace on 2023-12-18

View Document

18/12/2318 December 2023 Registered office address changed from 28 Parsonage Close Abbots Langley Hertfordshire WD5 0BQ to 16 Bramley Gardens South Oxhey Watford WD19 6YD on 2023-12-18

View Document

27/11/2327 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

27/04/2327 April 2023 Confirmation statement made on 2023-04-26 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

23/11/2223 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

26/04/2226 April 2022 Confirmation statement made on 2022-04-26 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

18/11/2118 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

01/07/211 July 2021 Director's details changed for Heather Rachel Wallace on 2021-07-01

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

30/11/2030 November 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 26/04/20, NO UPDATES

View Document

03/03/203 March 2020 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

29/11/1929 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 26/04/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

29/11/1829 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 26/04/18, WITH UPDATES

View Document

26/04/1826 April 2018 26/04/18 STATEMENT OF CAPITAL GBP 5000

View Document

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 28/03/18, WITH UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

20/12/1720 December 2017 SAIL ADDRESS CREATED

View Document

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES

View Document

10/03/1710 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

09/03/179 March 2017 VARYING SHARE RIGHTS AND NAMES

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES

View Document

04/11/164 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/16

View Document

26/08/1626 August 2016 CONFIRMATION STATEMENT MADE ON 25/08/16, WITH UPDATES

View Document

22/07/1622 July 2016 CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

22/07/1522 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

15/07/1515 July 2015 REGISTERED OFFICE CHANGED ON 15/07/2015 FROM MOTTRAM HOUSE 43 GREEK STREET STOCKPORT CHESHIRE SK3 8AX

View Document

15/07/1515 July 2015 Annual return made up to 15 July 2015 with full list of shareholders

View Document

15/07/1515 July 2015 DIRECTOR APPOINTED HEATHER RACHEL WALLACE

View Document

15/07/1515 July 2015 APPOINTMENT TERMINATED, DIRECTOR GRAHAM FOSTER

View Document

11/05/1511 May 2015 Annual return made up to 12 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

12/02/1412 February 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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