KUCKOO OPS KNUTSFORD LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/05/2519 May 2025 Total exemption full accounts made up to 2024-05-30

View Document

26/02/2526 February 2025 Previous accounting period shortened from 2024-05-31 to 2024-05-30

View Document

01/11/241 November 2024 Confirmation statement made on 2024-10-26 with updates

View Document

30/05/2430 May 2024 Annual accounts for year ending 30 May 2024

View Accounts

23/11/2323 November 2023 Total exemption full accounts made up to 2023-05-31

View Document

23/11/2323 November 2023 Previous accounting period shortened from 2023-11-30 to 2023-05-31

View Document

01/11/231 November 2023 Confirmation statement made on 2023-10-26 with updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

26/05/2326 May 2023 Termination of appointment of Christopher Powell as a director on 2023-05-25

View Document

26/05/2326 May 2023 Appointment of Mr Rodrigo Guimaraes De Araujo as a director on 2023-05-24

View Document

26/05/2326 May 2023 Termination of appointment of Christophe Gilbert Roland Jacquin as a director on 2023-05-25

View Document

26/05/2326 May 2023 Appointment of Mr Richard Anthony Powell as a director on 2023-05-25

View Document

26/05/2326 May 2023 Termination of appointment of Mario Diego Solanot - Martinez as a director on 2023-05-25

View Document

26/05/2326 May 2023 Appointment of Mrs Jane Elizabeth Osborn as a director on 2023-05-24

View Document

16/02/2316 February 2023 Total exemption full accounts made up to 2022-11-30

View Document

18/01/2318 January 2023 Previous accounting period extended from 2022-05-31 to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

26/10/2226 October 2022 Confirmation statement made on 2022-10-26 with updates

View Document

15/11/2115 November 2021 Total exemption full accounts made up to 2021-05-31

View Document

03/11/213 November 2021 Confirmation statement made on 2021-10-26 with updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

09/04/219 April 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

30/11/2030 November 2020 APPOINTMENT TERMINATED, DIRECTOR WAYNE SHIELDS

View Document

27/10/2027 October 2020 CONFIRMATION STATEMENT MADE ON 26/10/20, WITH UPDATES

View Document

17/09/2017 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KUCKOO BRANDS LTD

View Document

17/09/2017 September 2020 CESSATION OF CHRISTOPHER POWELL AS A PSC

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

06/02/206 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER POWELL / 06/02/2020

View Document

06/02/206 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER POWELL / 06/02/2020

View Document

06/02/206 February 2020 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER POWELL / 06/02/2020

View Document

06/02/206 February 2020 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER POWELL / 06/02/2020

View Document

03/12/193 December 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

28/10/1928 October 2019 CONFIRMATION STATEMENT MADE ON 26/10/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

31/10/1831 October 2018 CONFIRMATION STATEMENT MADE ON 26/10/18, WITH UPDATES

View Document

11/09/1811 September 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

18/12/1718 December 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

13/12/1713 December 2017 PREVSHO FROM 31/10/2017 TO 31/05/2017

View Document

02/11/172 November 2017 CONFIRMATION STATEMENT MADE ON 26/10/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

08/02/178 February 2017 DIRECTOR APPOINTED MR MARIO DIEGO SOLANOT - MARTINEZ

View Document

07/02/177 February 2017 DIRECTOR APPOINTED MR WAYNE SHIELDS

View Document

07/02/177 February 2017 REGISTERED OFFICE CHANGED ON 07/02/2017 FROM 316 BLACKPOOL ROAD FULWOOD PRESTON LANCASHIRE PR2 3AE ENGLAND

View Document

27/10/1627 October 2016 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