KUCKOO OPS WARRINGTON LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/05/2519 May 2025 | Total exemption full accounts made up to 2024-05-30 |
26/02/2526 February 2025 | Previous accounting period shortened from 2024-05-31 to 2024-05-30 |
13/11/2413 November 2024 | Confirmation statement made on 2024-11-08 with updates |
30/05/2430 May 2024 | Annual accounts for year ending 30 May 2024 |
19/12/2319 December 2023 | Confirmation statement made on 2023-11-08 with updates |
23/11/2323 November 2023 | Total exemption full accounts made up to 2023-05-31 |
23/11/2323 November 2023 | Previous accounting period shortened from 2023-11-30 to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
29/05/2329 May 2023 | Certificate of change of name |
26/05/2326 May 2023 | Notification of Kuckoo Brands Limited as a person with significant control on 2023-05-24 |
26/05/2326 May 2023 | Termination of appointment of Christopher Powell as a director on 2023-05-25 |
26/05/2326 May 2023 | Termination of appointment of Mario Diego Solanot-Martinez as a director on 2023-05-25 |
26/05/2326 May 2023 | Appointment of Mr Richard Anthony Powell as a director on 2023-05-25 |
26/05/2326 May 2023 | Appointment of Mr Rodrigo Guimaraes De Araujo as a director on 2023-05-24 |
26/05/2326 May 2023 | Appointment of Mrs Jane Elizabeth Osborn as a director on 2023-05-24 |
26/05/2326 May 2023 | Cessation of Christopher Powell as a person with significant control on 2023-05-24 |
16/02/2316 February 2023 | Total exemption full accounts made up to 2022-11-30 |
18/01/2318 January 2023 | Previous accounting period extended from 2022-05-31 to 2022-11-30 |
30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
09/11/229 November 2022 | Confirmation statement made on 2022-11-08 with updates |
10/11/2110 November 2021 | Confirmation statement made on 2021-11-08 with updates |
09/11/219 November 2021 | Total exemption full accounts made up to 2021-05-31 |
16/07/2116 July 2021 | Cancellation of shares. Statement of capital on 2021-04-29 |
16/07/2116 July 2021 | Purchase of own shares. |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
07/05/217 May 2021 | 31/05/20 TOTAL EXEMPTION FULL |
13/11/2013 November 2020 | CONFIRMATION STATEMENT MADE ON 08/11/20, WITH UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
07/02/207 February 2020 | PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER POWELL / 06/02/2020 |
06/02/206 February 2020 | PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER POWELL / 06/02/2020 |
06/02/206 February 2020 | APPOINTMENT TERMINATED, DIRECTOR WAYNE SHIELDS |
06/02/206 February 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER POWELL / 06/02/2020 |
06/02/206 February 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER POWELL / 06/02/2020 |
03/12/193 December 2019 | 31/05/19 TOTAL EXEMPTION FULL |
11/11/1911 November 2019 | CONFIRMATION STATEMENT MADE ON 08/11/19, WITH UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
13/11/1813 November 2018 | CONFIRMATION STATEMENT MADE ON 08/11/18, WITH UPDATES |
11/09/1811 September 2018 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
13/12/1713 December 2017 | 31/05/17 TOTAL EXEMPTION FULL |
22/11/1722 November 2017 | CONFIRMATION STATEMENT MADE ON 08/11/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
07/02/177 February 2017 | REGISTERED OFFICE CHANGED ON 07/02/2017 FROM 316 BLACKPOOL ROAD FULWOOD PRESTON LANCASHIRE PR2 3AE |
10/11/1610 November 2016 | CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES |
17/08/1617 August 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
13/05/1613 May 2016 | RETURN OF PURCHASE OF OWN SHARES |
13/05/1613 May 2016 | 24/12/15 STATEMENT OF CAPITAL GBP 70 |
12/11/1512 November 2015 | Annual return made up to 9 November 2015 with full list of shareholders |
11/11/1511 November 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
17/11/1417 November 2014 | Annual return made up to 9 November 2014 with full list of shareholders |
15/09/1415 September 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
05/12/135 December 2013 | Annual return made up to 9 November 2013 with full list of shareholders |
05/12/135 December 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
10/06/1310 June 2013 | 01/12/12 STATEMENT OF CAPITAL GBP 75 |
10/06/1310 June 2013 | 01/12/12 STATEMENT OF CAPITAL GBP 75 |
10/06/1310 June 2013 | 01/12/12 STATEMENT OF CAPITAL GBP 75 |
10/06/1310 June 2013 | 01/12/12 STATEMENT OF CAPITAL GBP 75 |
10/06/1310 June 2013 | 01/12/12 STATEMENT OF CAPITAL GBP 75 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
10/12/1210 December 2012 | COMPANY NAME CHANGED KUCKOO BEACHCOMBER LIMITED CERTIFICATE ISSUED ON 10/12/12 |
04/12/124 December 2012 | CURRSHO FROM 30/11/2013 TO 31/05/2013 |
07/11/127 November 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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