AMANDAS COOK SCHOOL ENTERPRISE CIC

Company Documents

DateDescription
18/02/2518 February 2025 Confirmation statement made on 2025-02-08 with no updates

View Document

21/11/2421 November 2024 Micro company accounts made up to 2024-02-28

View Document

17/06/2417 June 2024 Director's details changed for Mr Kristian Paul Dean on 2024-06-17

View Document

17/06/2417 June 2024 Director's details changed for Amanda Grant on 2024-06-17

View Document

09/02/249 February 2024 Confirmation statement made on 2024-02-08 with no updates

View Document

06/12/236 December 2023 Total exemption full accounts made up to 2023-02-28

View Document

13/11/2313 November 2023 Director's details changed for Mr Kristian Paul Dean on 2023-11-13

View Document

13/11/2313 November 2023 Director's details changed for Amanda Grant on 2023-11-13

View Document

13/11/2313 November 2023 Director's details changed for Mr Kristian Paul Dean on 2023-11-13

View Document

13/11/2313 November 2023 Registered office address changed from 99 Western Road Lewes BN7 1RS England to Ground Floor 66 High Street Lewes BN7 1XG on 2023-11-13

View Document

20/04/2320 April 2023 Director's details changed for Amanda Grant on 2023-04-20

View Document

20/04/2320 April 2023 Director's details changed for Mr Kristian Paul Dean on 2023-04-20

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-02-27 with no updates

View Document

06/02/236 February 2023 Confirmation statement made on 2023-02-06 with no updates

View Document

06/02/236 February 2023 Director's details changed for Amanda Grant on 2020-12-02

View Document

25/11/2225 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

21/11/2221 November 2022 Registered office address changed from 7 Bell Yard London WC2A 2JR England to 99 Western Road Lewes BN7 1RS on 2022-11-21

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

15/02/2215 February 2022 Compulsory strike-off action has been discontinued

View Document

15/02/2215 February 2022 Compulsory strike-off action has been discontinued

View Document

14/02/2214 February 2022 Confirmation statement made on 2022-02-06 with no updates

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

01/10/211 October 2021 Appointment of Mr Kristian Paul Dean as a director on 2021-09-01

View Document

12/06/2112 June 2021 Total exemption full accounts made up to 2020-02-29

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

26/05/2026 May 2020 APPOINTMENT TERMINATED, DIRECTOR KAREN MORRIS

View Document

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 06/02/20, NO UPDATES

View Document

30/01/2030 January 2020 REGISTERED OFFICE CHANGED ON 30/01/2020 FROM 85-87 BAYHAM STREET LONDON NW1 0AG UNITED KINGDOM

View Document

22/11/1922 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, WITH UPDATES

View Document

16/03/1816 March 2018 REGISTERED OFFICE CHANGED ON 16/03/2018 FROM 32 LADY SOMERSET ROAD LONDON NW5 1TU

View Document

15/03/1815 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / KAREN MORRIS / 15/03/2018

View Document

15/03/1815 March 2018 APPOINTMENT TERMINATED, SECRETARY MARTIN MCLOUGHLIN

View Document

20/02/1820 February 2018 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