COOKY TECH LIMITED

Company Documents

DateDescription
09/09/259 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

09/09/259 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

22/07/2522 July 2025 NewCompulsory strike-off action has been discontinued

View Document

22/07/2522 July 2025 NewCompulsory strike-off action has been discontinued

View Document

21/07/2521 July 2025 NewMicro company accounts made up to 2024-06-30

View Document

21/06/2521 June 2025 Compulsory strike-off action has been suspended

View Document

21/06/2521 June 2025 Compulsory strike-off action has been suspended

View Document

03/06/253 June 2025 First Gazette notice for compulsory strike-off

View Document

03/06/253 June 2025 First Gazette notice for compulsory strike-off

View Document

12/04/2512 April 2025 Compulsory strike-off action has been discontinued

View Document

12/04/2512 April 2025 Compulsory strike-off action has been discontinued

View Document

11/04/2511 April 2025 Confirmation statement made on 2024-06-12 with no updates

View Document

15/10/2415 October 2024 Compulsory strike-off action has been suspended

View Document

15/10/2415 October 2024 Compulsory strike-off action has been suspended

View Document

03/09/243 September 2024 First Gazette notice for compulsory strike-off

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

31/03/2431 March 2024 Micro company accounts made up to 2023-06-30

View Document

10/10/2310 October 2023 Appointment of Mr. Roberts Nazarovs as a director on 2023-10-01

View Document

12/09/2312 September 2023 Compulsory strike-off action has been discontinued

View Document

12/09/2312 September 2023 Compulsory strike-off action has been discontinued

View Document

11/09/2311 September 2023 Confirmation statement made on 2023-06-12 with updates

View Document

05/09/235 September 2023 First Gazette notice for compulsory strike-off

View Document

05/09/235 September 2023 First Gazette notice for compulsory strike-off

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

22/04/2322 April 2023 Termination of appointment of Ruslans Bilukins as a secretary on 2023-04-08

View Document

22/04/2322 April 2023 Termination of appointment of Olegs Svecovs as a director on 2023-04-08

View Document

18/04/2318 April 2023 Micro company accounts made up to 2022-06-30

View Document

22/03/2322 March 2023 Appointment of Mr Ruslans Bilukins as a secretary on 2023-03-09

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

03/05/223 May 2022 Termination of appointment of Ruslans Bilukins as a secretary on 2022-05-01

View Document

03/05/223 May 2022 Micro company accounts made up to 2021-06-30

View Document

12/10/2112 October 2021 Compulsory strike-off action has been discontinued

View Document

12/10/2112 October 2021 Compulsory strike-off action has been discontinued

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-06-12 with updates

View Document

09/10/219 October 2021 Director's details changed for Mr Daniils Davidsons on 2021-10-08

View Document

08/10/218 October 2021 Register inspection address has been changed to 40 Bowling Green Lane London EC1R 0NE

View Document

08/10/218 October 2021 Registered office address changed from 40 Bowling Green London EC1R 0NE England to 40 Bowling Green Lane London EC1R 0NE on 2021-10-08

View Document

07/10/217 October 2021 Appointment of Mr Ruslans Bilukins as a secretary on 2021-09-27

View Document

03/10/213 October 2021 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 40 Bowling Green London EC1R 0NE on 2021-10-03

View Document

03/10/213 October 2021 Director's details changed for Mr Olegs Svecovs on 2021-10-03

View Document

03/10/213 October 2021 Director's details changed for Mr Daniils Davidsons on 2021-10-03

View Document

03/10/213 October 2021 Change of details for Mr Daniils Davidsons as a person with significant control on 2021-10-03

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

13/06/2013 June 2020 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