CUCKOO INTERNET LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/05/2529 May 2025 Director's details changed for Jarlath Martin Finnegan on 2025-05-16

View Document

14/05/2514 May 2025 Appointment of Mr Richard Graham Flint as a director on 2025-05-01

View Document

14/05/2514 May 2025 Appointment of Michael Robert Day as a director on 2025-05-01

View Document

14/05/2514 May 2025 Appointment of Ms Sarah Louise Elizabeth Howells as a director on 2025-05-01

View Document

27/02/2527 February 2025 Confirmation statement made on 2025-02-14 with updates

View Document

21/01/2521 January 2025 Change of details for Allpoints Fibre Networks Limited as a person with significant control on 2025-01-15

View Document

20/01/2520 January 2025 Statement of capital following an allotment of shares on 2022-05-30

View Document

09/01/259 January 2025 Second filing of a statement of capital following an allotment of shares on 2022-08-31

View Document

22/10/2422 October 2024 Director's details changed for Graham Rex Mcgregor on 2024-10-09

View Document

16/10/2416 October 2024 Termination of appointment of Paul Robert Hellings as a director on 2024-10-01

View Document

23/07/2423 July 2024

View Document

23/07/2423 July 2024 Audit exemption subsidiary accounts made up to 2023-06-30

View Document

23/07/2423 July 2024

View Document

23/07/2423 July 2024

View Document

04/06/244 June 2024 Second filing of Confirmation Statement dated 2023-02-14

View Document

05/03/245 March 2024 Confirmation statement made on 2024-02-14 with no updates

View Document

11/09/2311 September 2023 Change of details for Giganet Limited as a person with significant control on 2023-09-05

View Document

04/09/234 September 2023 Confirmation statement made on 2023-02-14 with updates

View Document

30/08/2330 August 2023 Compulsory strike-off action has been discontinued

View Document

30/08/2330 August 2023 Compulsory strike-off action has been discontinued

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

26/07/2326 July 2023

View Document

26/07/2326 July 2023 Appointment of Graham Rex Mcgregor as a director on 2023-07-12

View Document

26/07/2326 July 2023

View Document

16/05/2316 May 2023 Appointment of Octopus Company Secretarial Services Limited as a secretary on 2023-05-15

View Document

16/05/2316 May 2023 Appointment of Mr Paul Robert Hellings as a director on 2023-05-15

View Document

16/05/2316 May 2023 Appointment of Mr Neil Richard Gooding as a director on 2023-05-15

View Document

09/03/239 March 2023 Total exemption full accounts made up to 2022-04-30

View Document

16/01/2316 January 2023 Statement of capital following an allotment of shares on 2022-08-31

View Document

10/01/2310 January 2023 Current accounting period extended from 2023-04-30 to 2023-06-30

View Document

09/01/239 January 2023 Appointment of Paul Richard Gerard Brazel as a director on 2022-08-31

View Document

09/01/239 January 2023 Registered office address changed from 68 Hanbury Street London E1 5JL to 6th Floor 33 Holborn London EC1N 2HT on 2023-01-09

View Document

09/01/239 January 2023 Appointment of Jarlath Martin Finnegan as a director on 2022-08-31

View Document

09/01/239 January 2023 Satisfaction of charge 119267420001 in full

View Document

09/01/239 January 2023 Notification of Giganet Limited as a person with significant control on 2022-08-31

View Document

09/01/239 January 2023 Cessation of Alexander John Fitzgerald as a person with significant control on 2022-08-31

View Document

09/01/239 January 2023 Termination of appointment of Alexander John Fitzgerald as a director on 2022-08-31

View Document

09/01/239 January 2023 Termination of appointment of Gareth Jefferies as a director on 2022-08-31

View Document

09/01/239 January 2023 Termination of appointment of Andrew Scott Fleming as a director on 2022-07-15

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

24/02/2224 February 2022 Confirmation statement made on 2022-02-14 with updates

View Document

27/01/2227 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

01/04/211 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

26/02/2126 February 2021 SECOND FILED SH01 - 30/12/20 STATEMENT OF CAPITAL GBP 1.3524

View Document

19/02/2119 February 2021 CONFIRMATION STATEMENT MADE ON 14/02/21, WITH UPDATES

View Document

01/02/211 February 2021 DIRECTOR APPOINTED MR ANDREW SCOTT FLEMING

View Document

01/02/211 February 2021 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER GOLDSMITH

View Document

01/02/211 February 2021 APPOINTMENT TERMINATED, DIRECTOR EDWARD ROBINSON

View Document

01/02/211 February 2021 APPOINTMENT TERMINATED, DIRECTOR TOBIAS STONE

View Document

01/02/211 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW SCOTT FLEMING / 01/02/2021

View Document

01/02/211 February 2021 DIRECTOR APPOINTED MR MARTIN COSGROVE

View Document

07/01/217 January 2021 30/12/20 STATEMENT OF CAPITAL GBP 1.3524

View Document

11/12/2011 December 2020 30/11/20 STATEMENT OF CAPITAL GBP 1.3174

View Document

16/11/2016 November 2020 27/07/20 STATEMENT OF CAPITAL GBP 1.2032

View Document

16/11/2016 November 2020 22/09/20 STATEMENT OF CAPITAL GBP 1.2275

View Document

16/11/2016 November 2020 19/08/20 STATEMENT OF CAPITAL GBP 1.2047

View Document

07/08/207 August 2020 05/06/20 STATEMENT OF CAPITAL GBP 1.1715

View Document

07/08/207 August 2020 27/07/20 STATEMENT OF CAPITAL GBP 1.2016

View Document

22/05/2022 May 2020 11/05/20 STATEMENT OF CAPITAL GBP 1.1533

View Document

22/05/2022 May 2020 13/05/20 STATEMENT OF CAPITAL GBP 1.1556

View Document

22/05/2022 May 2020 14/04/20 STATEMENT OF CAPITAL GBP 1.1391

View Document

22/05/2022 May 2020 07/04/20 STATEMENT OF CAPITAL GBP 1.1375

View Document

22/05/2022 May 2020 06/05/20 STATEMENT OF CAPITAL GBP 1.1501

View Document

06/05/206 May 2020 31/03/20 STATEMENT OF CAPITAL GBP 1.1248

View Document

04/05/204 May 2020 ADOPT ARTICLES 27/11/2019

View Document

04/05/204 May 2020 ARTICLES OF ASSOCIATION

View Document

04/05/204 May 2020 25/02/20 STATEMENT OF CAPITAL GBP 1.0501

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

14/04/2014 April 2020 DIRECTOR APPOINTED MR EDWARD GERALD ROBINSON

View Document

09/04/209 April 2020 DIRECTOR APPOINTED MR TOBIAS ELLIS STONE

View Document

09/04/209 April 2020 DIRECTOR APPOINTED MR ALEXANDER GOLDSMITH

View Document

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 14/02/20, WITH UPDATES

View Document

05/11/195 November 2019 SUBDIVISION 18/10/2019

View Document

04/04/194 April 2019 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