COOKIESHAKE UK LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/02/2511 February 2025 | Total exemption full accounts made up to 2024-01-31 |
02/01/252 January 2025 | Confirmation statement made on 2024-12-24 with updates |
17/12/2417 December 2024 | Purchase of own shares. |
09/12/249 December 2024 | Cancellation of shares. Statement of capital on 2024-09-04 |
29/10/2429 October 2024 | Annual return made up to 2009-01-18 with full list of shareholders |
28/10/2428 October 2024 | Second filing of Confirmation Statement dated 2021-12-24 |
03/10/243 October 2024 | Resolutions |
03/10/243 October 2024 | Memorandum and Articles of Association |
03/10/243 October 2024 | Resolutions |
03/10/243 October 2024 | Resolutions |
03/10/243 October 2024 | Resolutions |
03/10/243 October 2024 | Second filing of a statement of capital following an allotment of shares on 2012-04-02 |
03/10/243 October 2024 | Particulars of variation of rights attached to shares |
03/10/243 October 2024 | Change of share class name or designation |
04/09/244 September 2024 | Cessation of Alexander Benjamin Corman as a person with significant control on 2019-05-01 |
04/09/244 September 2024 | Notification of Alexander Benjamin Corman as a person with significant control on 2016-04-06 |
13/06/2413 June 2024 | Termination of appointment of Benjamin William Evans as a director on 2024-05-31 |
13/04/2413 April 2024 | Compulsory strike-off action has been discontinued |
13/04/2413 April 2024 | Compulsory strike-off action has been discontinued |
10/04/2410 April 2024 | Confirmation statement made on 2023-12-24 with no updates |
09/04/249 April 2024 | Compulsory strike-off action has been suspended |
09/04/249 April 2024 | Compulsory strike-off action has been suspended |
12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
29/11/2329 November 2023 | Micro company accounts made up to 2023-01-31 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
10/01/2310 January 2023 | Appointment of Mr Aran James Tansley as a director on 2023-01-10 |
10/01/2310 January 2023 | Confirmation statement made on 2022-12-24 with no updates |
02/08/222 August 2022 | Confirmation statement made on 2021-12-24 with no updates |
03/05/223 May 2022 | Micro company accounts made up to 2022-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
25/01/2225 January 2022 | Micro company accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
16/01/2116 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20 |
24/12/2024 December 2020 | DIRECTOR APPOINTED MR ALEXANDER BENJAMIN CORMAN |
24/12/2024 December 2020 | PSC'S CHANGE OF PARTICULARS / CORMAN HOLDING LIMITED / 01/08/2020 |
24/12/2024 December 2020 | CONFIRMATION STATEMENT MADE ON 24/12/20, WITH UPDATES |
24/12/2024 December 2020 | Confirmation statement made on 2020-12-24 with updates |
04/05/204 May 2020 | Confirmation statement made on 2020-03-19 with updates |
04/05/204 May 2020 | CONFIRMATION STATEMENT MADE ON 19/03/20, WITH UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
14/10/1914 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
15/07/1915 July 2019 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDER CORMAN |
02/05/192 May 2019 | Confirmation statement made on 2019-03-19 with updates |
02/05/192 May 2019 | CONFIRMATION STATEMENT MADE ON 19/03/19, WITH UPDATES |
02/05/192 May 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CORMAN HOLDING LIMITED |
02/05/192 May 2019 | CESSATION OF ALEXANDER BENJAMIN CORMAN AS A PSC |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
26/10/1826 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
19/03/1819 March 2018 | CONFIRMATION STATEMENT MADE ON 19/03/18, WITH UPDATES |
19/03/1819 March 2018 | Confirmation statement made on 2018-03-19 with updates |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
30/01/1830 January 2018 | Confirmation statement made on 2018-01-18 with no updates |
30/01/1830 January 2018 | CONFIRMATION STATEMENT MADE ON 18/01/18, NO UPDATES |
20/10/1720 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
20/02/1720 February 2017 | CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES |
20/02/1720 February 2017 | 18/01/17 Statement of Capital gbp 210.00 |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
01/09/161 September 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
11/02/1611 February 2016 | Annual return made up to 18 January 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
20/04/1520 April 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
11/02/1511 February 2015 | Annual return made up to 18 January 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
23/05/1423 May 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
04/02/144 February 2014 | Annual return made up to 18 January 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
31/10/1331 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
09/08/139 August 2013 | COMPANY NAME CHANGED ALEX CORMAN LIMITED CERTIFICATE ISSUED ON 09/08/13 |
27/02/1327 February 2013 | Annual return made up to 18 January 2013 with full list of shareholders |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
18/09/1218 September 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
02/04/122 April 2012 | 02/04/12 STATEMENT OF CAPITAL GBP 200 |
02/04/122 April 2012 | Statement of capital following an allotment of shares on 2012-04-02 |
02/04/122 April 2012 | Annual return made up to 18 January 2012 with full list of shareholders |
25/07/1125 July 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
01/04/111 April 2011 | REGISTERED OFFICE CHANGED ON 01/04/2011 FROM INSOL HOUSE 39 STATION ROAD LUTTERWORTH LEICESTERSHIRE LE17 4AP ENGLAND |
01/04/111 April 2011 | Annual return made up to 18 January 2011 with full list of shareholders |
28/03/1128 March 2011 | 28/03/11 STATEMENT OF CAPITAL GBP 100 |
12/03/1112 March 2011 | DIRECTOR APPOINTED MR BENJAMIN WILLIAM EVANS |
15/07/1015 July 2010 | 31/01/10 TOTAL EXEMPTION FULL |
15/04/1015 April 2010 | REGISTERED OFFICE CHANGED ON 15/04/2010 FROM MANCOR HOUSE, BOLSOVER STREET HUCKNALL NOTTINGHAM NG15 7TZ |
15/04/1015 April 2010 | REGISTERED OFFICE CHANGED ON 15/04/2010 FROM MANCOR HOUSE BOLSOVER STREET HUCKNALL NOTTINGHAM NOTTINGHAMSHIRE NG15 7TZ ENGLAND |
11/03/1011 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER BENJAMIN CORMAN / 01/02/2010 |
11/03/1011 March 2010 | Annual return made up to 18 January 2010 with full list of shareholders |
24/11/0924 November 2009 | APPOINTMENT TERMINATED, DIRECTOR BRUCE CORMAN |
03/07/093 July 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
27/02/0927 February 2009 | RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS |
07/05/087 May 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
15/02/0815 February 2008 | RETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS |
12/11/0712 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
15/07/0715 July 2007 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
11/07/0711 July 2007 | COMPANY NAME CHANGED COOKIESHAKE LIMITED CERTIFICATE ISSUED ON 11/07/07 |
18/01/0718 January 2007 | RETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS |
05/04/065 April 2006 | NEW DIRECTOR APPOINTED |
11/01/0611 January 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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