THE COOKIE CLUB LIMITED

Company Documents

DateDescription
23/12/2423 December 2024 Micro company accounts made up to 2024-08-31

View Document

29/10/2429 October 2024 Confirmation statement made on 2024-10-22 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

31/12/2331 December 2023 Micro company accounts made up to 2023-08-31

View Document

12/11/2312 November 2023 Confirmation statement made on 2023-10-22 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

23/02/2323 February 2023 Micro company accounts made up to 2022-08-31

View Document

22/10/2222 October 2022 Confirmation statement made on 2022-10-22 with updates

View Document

16/10/2216 October 2022 Statement of capital following an allotment of shares on 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

10/03/2110 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

02/07/202 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS NIKI HAMMETT / 01/07/2020

View Document

02/06/202 June 2020 CONFIRMATION STATEMENT MADE ON 26/05/20, NO UPDATES

View Document

25/05/2025 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

15/06/1915 June 2019 CONFIRMATION STATEMENT MADE ON 26/05/19, NO UPDATES

View Document

20/02/1920 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

29/05/1829 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS NIKI HARRISON / 01/03/2018

View Document

26/05/1826 May 2018 CONFIRMATION STATEMENT MADE ON 26/05/18, WITH UPDATES

View Document

25/01/1825 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

22/12/1722 December 2017 31/08/17 STATEMENT OF CAPITAL GBP 101

View Document

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES

View Document

27/03/1727 March 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

02/06/162 June 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

30/05/1630 May 2016 DIRECTOR APPOINTED MS NIKI HARRISON

View Document

30/05/1630 May 2016 Annual return made up to 29 May 2016 with full list of shareholders

View Document

02/01/162 January 2016 REGISTERED OFFICE CHANGED ON 02/01/2016 FROM 6 HAYCROFT ROAD OLD TOWN STEVENAGE HERTFORDSHIRE SG1 3JJ

View Document

21/12/1521 December 2015 APPOINTMENT TERMINATED, SECRETARY TRS SECRETARIES LIMITED

View Document

01/06/151 June 2015 Annual return made up to 29 May 2015 with full list of shareholders

View Document

28/05/1528 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

09/06/149 June 2014 Annual return made up to 29 May 2014 with full list of shareholders

View Document

19/09/1319 September 2013 PREVSHO FROM 31/05/2014 TO 31/08/2013

View Document

19/09/1319 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

29/05/1329 May 2013 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