KUCKOO OPS LTD

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

16/04/2516 April 2025 Confirmation statement made on 2025-04-14 with updates

View Document

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

View Document

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

View Accounts

03/05/243 May 2024 Confirmation statement made on 2024-04-14 with updates

View Document

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

10/07/2310 July 2023 Second filing of Confirmation Statement dated 2017-04-14

View Document

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

View Accounts

25/05/2325 May 2023 Termination of appointment of Mario Diego Solanot - Martinez as a director on 2023-05-25

View Document

25/05/2325 May 2023 Termination of appointment of Christophe Gilbert Roland Jacquin as a director on 2023-05-25

View Document

25/05/2325 May 2023 Appointment of Mr Rodrigo Guimaraes De Araujo as a director on 2023-05-24

View Document

25/05/2325 May 2023 Appointment of Mrs Jane Elizabeth Osborn as a director on 2023-05-24

View Document

25/05/2325 May 2023 Director's details changed for Mr Richard Anthony Powell on 2023-05-25

View Document

25/05/2325 May 2023 Termination of appointment of Christopher Powell as a director on 2023-05-25

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-04-14 with updates

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

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

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

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

View Document

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

View Document

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

View Document

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

View Accounts

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 14/04/20, WITH UPDATES

View Document

07/02/207 February 2020 PSC'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 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

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

View Document

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

View Accounts

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 14/04/19, 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

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 14/04/18, WITH UPDATES

View Document

12/01/1812 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 072237890001

View Document

13/12/1713 December 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

19/04/1719 April 2017 Confirmation statement made on 2017-04-14 with updates

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 DIRECTOR APPOINTED MR RICHARD ANTHONY POWELL

View Document

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

View Document

17/08/1617 August 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

13/05/1613 May 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

13/05/1613 May 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

13/05/1613 May 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

13/05/1613 May 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

13/05/1613 May 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

13/05/1613 May 2016 04/04/16 STATEMENT OF CAPITAL GBP 81

View Document

13/05/1613 May 2016 15/12/15 STATEMENT OF CAPITAL GBP 99

View Document

13/05/1613 May 2016 08/02/16 STATEMENT OF CAPITAL GBP 89

View Document

13/05/1613 May 2016 23/12/15 STATEMENT OF CAPITAL GBP 94

View Document

13/05/1613 May 2016 19/02/16 STATEMENT OF CAPITAL GBP 86

View Document

23/04/1623 April 2016 Annual return made up to 14 April 2016 with full list of shareholders

View Document

11/11/1511 November 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

14/04/1514 April 2015 Annual return made up to 14 April 2015 with full list of shareholders

View Document

15/09/1415 September 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

23/05/1423 May 2014 Annual return made up to 14 April 2014 with full list of shareholders

View Document

05/12/135 December 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

11/09/1311 September 2013 11/09/13 STATEMENT OF CAPITAL GBP 105

View Document

11/09/1311 September 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

12/06/1312 June 2013 Annual return made up to 14 April 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

07/08/127 August 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

11/05/1211 May 2012 Annual return made up to 14 April 2012 with full list of shareholders

View Document

28/02/1228 February 2012 DIRECTOR APPOINTED MR MARIO DIEGO SOLANOT - MARTINEZ

View Document

23/08/1123 August 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

06/05/116 May 2011 Annual return made up to 14 April 2011 with full list of shareholders

View Document

06/05/116 May 2011 CURREXT FROM 30/04/2011 TO 31/05/2011

View Document

17/02/1117 February 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD POWELL

View Document

14/04/1014 April 2010 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