HENRY COOKSON ADVENTURES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

13/11/2413 November 2024 Confirmation statement made on 2024-11-08 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

23/11/2323 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

14/11/2314 November 2023 Confirmation statement made on 2023-11-08 with updates

View Document

05/10/235 October 2023 Resolutions

View Document

05/10/235 October 2023 Change of share class name or designation

View Document

05/10/235 October 2023 Resolutions

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/12/2220 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

09/11/229 November 2022 Confirmation statement made on 2022-11-08 with no updates

View Document

27/09/2227 September 2022 Appointment of Mr Samuel Bradley as a secretary on 2022-09-27

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

15/02/2215 February 2022 Appointment of Mr Nicholas James Layton Davies as a director on 2022-02-15

View Document

15/02/2215 February 2022 Appointment of Mr Samuel Bradley as a director on 2022-02-15

View Document

24/12/2124 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

16/11/2116 November 2021 Confirmation statement made on 2021-11-16 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/03/2130 March 2021 31/03/20 UNAUDITED ABRIDGED

View Document

16/11/2016 November 2020 CONFIRMATION STATEMENT MADE ON 16/11/20, NO UPDATES

View Document

12/10/2012 October 2020 APPOINTMENT TERMINATED, DIRECTOR PIERS ROOKE

View Document

12/10/2012 October 2020 APPOINTMENT TERMINATED, DIRECTOR RUPERT LONGSDON

View Document

29/05/2029 May 2020 APPOINTMENT TERMINATED, DIRECTOR ADAM SEBBA

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

09/12/199 December 2019 31/03/19 AUDITED ABRIDGED

View Document

20/11/1920 November 2019 CONFIRMATION STATEMENT MADE ON 16/11/19, WITH UPDATES

View Document

22/07/1922 July 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/07/1916 July 2019 06/06/19 STATEMENT OF CAPITAL GBP 2.12085

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/11/1828 November 2018 CONFIRMATION STATEMENT MADE ON 16/11/18, WITH UPDATES

View Document

12/11/1812 November 2018 31/03/18 AUDITED ABRIDGED

View Document

07/08/187 August 2018 ADOPT ARTICLES 07/06/2018

View Document

07/08/187 August 2018 SUB-DIVISION 07/06/18

View Document

01/08/181 August 2018 SECOND FILED SH01 - 07/06/18 STATEMENT OF CAPITAL GBP 2.12

View Document

25/06/1825 June 2018 07/06/18 STATEMENT OF CAPITAL GBP 2.12

View Document

13/06/1813 June 2018 DIRECTOR APPOINTED MR ADAM LEO SEBBA

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

16/01/1816 January 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

16/01/1816 January 2018 30/09/17 STATEMENT OF CAPITAL GBP 2.00

View Document

22/11/1722 November 2017 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

16/11/1716 November 2017 CONFIRMATION STATEMENT MADE ON 16/11/17, WITH UPDATES

View Document

16/11/1716 November 2017 APPOINTMENT TERMINATED, DIRECTOR GEORGE MACKAY-LEWIS

View Document

16/11/1716 November 2017 30/11/16 STATEMENT OF CAPITAL GBP 2.26

View Document

14/11/1714 November 2017 CONFIRMATION STATEMENT MADE ON 03/11/17, NO UPDATES

View Document

14/11/1714 November 2017 PSC'S CHANGE OF PARTICULARS / MR HENRY JOHN RICHARD COOKSON / 14/11/2017

View Document

23/10/1723 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

03/01/173 January 2017 DIRECTOR APPOINTED MR GEORGE MUNGO PYNE MACKAY-LEWIS

View Document

07/12/167 December 2016 CURREXT FROM 30/11/2016 TO 31/03/2017

View Document

17/11/1617 November 2016 CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES

View Document

06/10/166 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PIERS CHARLES KIRSHAW ROOKE / 06/10/2016

View Document

01/07/161 July 2016 SUB DIVIDE 06/06/2016

View Document

30/06/1630 June 2016 SUB-DIVISION 04/04/16

View Document

20/06/1620 June 2016 REGISTERED OFFICE CHANGED ON 20/06/2016 FROM THE OLD WAREHOUSE 2 MICHAEL ROAD LONDON SW6 2AD

View Document

07/06/167 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 070650400001

View Document

06/06/166 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY JOHN RICHARD COOKSON / 01/04/2016

View Document

02/03/162 March 2016 DIRECTOR APPOINTED MR PIERS CHARLES KIRSHAW ROOKE

View Document

02/03/162 March 2016 DIRECTOR APPOINTED MR RUPERT MICHAEL SHAUN LONGSDON

View Document

05/02/165 February 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

25/11/1525 November 2015 Annual return made up to 3 November 2015 with full list of shareholders

View Document

28/08/1528 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

25/11/1425 November 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

21/11/1421 November 2014 Annual return made up to 3 November 2014 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

29/11/1329 November 2013 Annual return made up to 3 November 2013 with full list of shareholders

View Document

26/09/1326 September 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

22/11/1222 November 2012 Annual return made up to 3 November 2012 with full list of shareholders

View Document

13/11/1213 November 2012 REGISTERED OFFICE CHANGED ON 13/11/2012 FROM 4TH FLOOR 33 LOWNDES STREET LONDON SW1X 9HX

View Document

27/05/1227 May 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

04/01/124 January 2012 Annual return made up to 3 November 2011 with full list of shareholders

View Document

28/11/1128 November 2011 REGISTERED OFFICE CHANGED ON 28/11/2011 FROM 34 ARLINGTON RD LONDON NW1 7HU UNITED KINGDOM

View Document

23/11/1123 November 2011 DISS40 (DISS40(SOAD))

View Document

22/11/1122 November 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

01/11/111 November 2011 FIRST GAZETTE

View Document

25/01/1125 January 2011 Annual return made up to 3 November 2010 with full list of shareholders

View Document

24/05/1024 May 2010 19/11/09 STATEMENT OF CAPITAL GBP 2

View Document

01/12/091 December 2009 DIRECTOR APPOINTED HENRY JOHN RICHARD COOKSON

View Document

04/11/094 November 2009 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

View Document

03/11/093 November 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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