COOKIESHAKE UK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/02/2511 February 2025 Total exemption full accounts made up to 2024-01-31

View Document

02/01/252 January 2025 Confirmation statement made on 2024-12-24 with updates

View Document

17/12/2417 December 2024 Purchase of own shares.

View Document

09/12/249 December 2024 Cancellation of shares. Statement of capital on 2024-09-04

View Document

29/10/2429 October 2024 Annual return made up to 2009-01-18 with full list of shareholders

View Document

28/10/2428 October 2024 Second filing of Confirmation Statement dated 2021-12-24

View Document

03/10/243 October 2024 Resolutions

View Document

03/10/243 October 2024 Memorandum and Articles of Association

View Document

03/10/243 October 2024 Resolutions

View Document

03/10/243 October 2024 Resolutions

View Document

03/10/243 October 2024 Resolutions

View Document

03/10/243 October 2024 Second filing of a statement of capital following an allotment of shares on 2012-04-02

View Document

03/10/243 October 2024 Particulars of variation of rights attached to shares

View Document

03/10/243 October 2024 Change of share class name or designation

View Document

04/09/244 September 2024 Cessation of Alexander Benjamin Corman as a person with significant control on 2019-05-01

View Document

04/09/244 September 2024 Notification of Alexander Benjamin Corman as a person with significant control on 2016-04-06

View Document

13/06/2413 June 2024 Termination of appointment of Benjamin William Evans as a director on 2024-05-31

View Document

13/04/2413 April 2024 Compulsory strike-off action has been discontinued

View Document

13/04/2413 April 2024 Compulsory strike-off action has been discontinued

View Document

10/04/2410 April 2024 Confirmation statement made on 2023-12-24 with no updates

View Document

09/04/249 April 2024 Compulsory strike-off action has been suspended

View Document

09/04/249 April 2024 Compulsory strike-off action has been suspended

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

29/11/2329 November 2023 Micro company accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

10/01/2310 January 2023 Appointment of Mr Aran James Tansley as a director on 2023-01-10

View Document

10/01/2310 January 2023 Confirmation statement made on 2022-12-24 with no updates

View Document

02/08/222 August 2022 Confirmation statement made on 2021-12-24 with no updates

View Document

03/05/223 May 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

25/01/2225 January 2022 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

16/01/2116 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

24/12/2024 December 2020 DIRECTOR APPOINTED MR ALEXANDER BENJAMIN CORMAN

View Document

24/12/2024 December 2020 PSC'S CHANGE OF PARTICULARS / CORMAN HOLDING LIMITED / 01/08/2020

View Document

24/12/2024 December 2020 CONFIRMATION STATEMENT MADE ON 24/12/20, WITH UPDATES

View Document

24/12/2024 December 2020 Confirmation statement made on 2020-12-24 with updates

View Document

04/05/204 May 2020 Confirmation statement made on 2020-03-19 with updates

View Document

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

14/10/1914 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

15/07/1915 July 2019 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER CORMAN

View Document

02/05/192 May 2019 Confirmation statement made on 2019-03-19 with updates

View Document

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, WITH UPDATES

View Document

02/05/192 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CORMAN HOLDING LIMITED

View Document

02/05/192 May 2019 CESSATION OF ALEXANDER BENJAMIN CORMAN AS A PSC

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

26/10/1826 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 19/03/18, WITH UPDATES

View Document

19/03/1819 March 2018 Confirmation statement made on 2018-03-19 with updates

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

30/01/1830 January 2018 Confirmation statement made on 2018-01-18 with no updates

View Document

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 18/01/18, NO UPDATES

View Document

20/10/1720 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES

View Document

20/02/1720 February 2017 18/01/17 Statement of Capital gbp 210.00

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

01/09/161 September 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

11/02/1611 February 2016 Annual return made up to 18 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

20/04/1520 April 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

11/02/1511 February 2015 Annual return made up to 18 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

23/05/1423 May 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

04/02/144 February 2014 Annual return made up to 18 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

09/08/139 August 2013 COMPANY NAME CHANGED ALEX CORMAN LIMITED CERTIFICATE ISSUED ON 09/08/13

View Document

27/02/1327 February 2013 Annual return made up to 18 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

18/09/1218 September 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

02/04/122 April 2012 02/04/12 STATEMENT OF CAPITAL GBP 200

View Document

02/04/122 April 2012 Statement of capital following an allotment of shares on 2012-04-02

View Document

02/04/122 April 2012 Annual return made up to 18 January 2012 with full list of shareholders

View Document

25/07/1125 July 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

01/04/111 April 2011 REGISTERED OFFICE CHANGED ON 01/04/2011 FROM INSOL HOUSE 39 STATION ROAD LUTTERWORTH LEICESTERSHIRE LE17 4AP ENGLAND

View Document

01/04/111 April 2011 Annual return made up to 18 January 2011 with full list of shareholders

View Document

28/03/1128 March 2011 28/03/11 STATEMENT OF CAPITAL GBP 100

View Document

12/03/1112 March 2011 DIRECTOR APPOINTED MR BENJAMIN WILLIAM EVANS

View Document

15/07/1015 July 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

15/04/1015 April 2010 REGISTERED OFFICE CHANGED ON 15/04/2010 FROM MANCOR HOUSE, BOLSOVER STREET HUCKNALL NOTTINGHAM NG15 7TZ

View Document

15/04/1015 April 2010 REGISTERED OFFICE CHANGED ON 15/04/2010 FROM MANCOR HOUSE BOLSOVER STREET HUCKNALL NOTTINGHAM NOTTINGHAMSHIRE NG15 7TZ ENGLAND

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER BENJAMIN CORMAN / 01/02/2010

View Document

11/03/1011 March 2010 Annual return made up to 18 January 2010 with full list of shareholders

View Document

24/11/0924 November 2009 APPOINTMENT TERMINATED, DIRECTOR BRUCE CORMAN

View Document

03/07/093 July 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

27/02/0927 February 2009 RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS

View Document

07/05/087 May 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

15/02/0815 February 2008 RETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS

View Document

12/11/0712 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

15/07/0715 July 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/07/0711 July 2007 COMPANY NAME CHANGED COOKIESHAKE LIMITED CERTIFICATE ISSUED ON 11/07/07

View Document

18/01/0718 January 2007 RETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS

View Document

05/04/065 April 2006 NEW DIRECTOR APPOINTED

View Document

11/01/0611 January 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information