GRAEME COOK LIMITED
Company Documents
Date | Description |
---|---|
04/02/254 February 2025 | Confirmation statement made on 2025-01-23 with no updates |
29/11/2429 November 2024 | Accounts for a dormant company made up to 2024-01-31 |
15/02/2415 February 2024 | Confirmation statement made on 2024-01-23 with no updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
23/01/2423 January 2024 | Change of details for Mr Graeme Cook as a person with significant control on 2023-03-15 |
23/01/2423 January 2024 | Director's details changed for Mr Graeme Cook on 2023-03-15 |
31/10/2331 October 2023 | Accounts for a dormant company made up to 2023-01-31 |
15/03/2315 March 2023 | Registered office address changed from T C Group Level 1 Devonshire House One Mayfair Place London W1J 8AJ United Kingdom to C/O Tc Group 6th Floor Kings House 9-10 Haymarket London SW1Y 4BP on 2023-03-15 |
08/02/238 February 2023 | Confirmation statement made on 2023-01-23 with no updates |
28/10/2228 October 2022 | Accounts for a dormant company made up to 2022-01-31 |
04/03/224 March 2022 | Confirmation statement made on 2022-01-23 with no updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
25/01/2225 January 2022 | Compulsory strike-off action has been discontinued |
25/01/2225 January 2022 | Compulsory strike-off action has been discontinued |
24/01/2224 January 2022 | Accounts for a dormant company made up to 2021-01-31 |
04/01/224 January 2022 | First Gazette notice for compulsory strike-off |
04/01/224 January 2022 | First Gazette notice for compulsory strike-off |
18/06/2118 June 2021 | Administrative restoration application |
18/06/2118 June 2021 | Confirmation statement made on 2020-01-23 with no updates |
18/06/2118 June 2021 | Confirmation statement made on 2021-01-23 with no updates |
18/06/2118 June 2021 | Accounts for a dormant company made up to 2020-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
02/10/192 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
15/02/1915 February 2019 | CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
31/10/1831 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
19/03/1819 March 2018 | CONFIRMATION STATEMENT MADE ON 23/01/18, NO UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
07/11/177 November 2017 | 31/01/17 TOTAL EXEMPTION FULL |
20/03/1720 March 2017 | CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES |
23/11/1623 November 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
08/03/168 March 2016 | Annual return made up to 23 January 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
15/06/1515 June 2015 | REGISTERED OFFICE CHANGED ON 15/06/2015 FROM CLEARWATER HOUSE 4-7 MANCHESTER STREET LONDON W1U 3AE UNITED KINGDOM |
23/01/1523 January 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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