AMANDA'S COOK SCHOOL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Confirmation statement made on 2025-05-16 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

28/06/2428 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

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

View Document

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

View Document

16/05/2416 May 2024 Confirmation statement made on 2024-05-16 with no updates

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

13/11/2313 November 2023 Director's details changed for Ms Amanda Jane 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

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

30/05/2330 May 2023 Total exemption full accounts made up to 2022-09-30

View Document

18/05/2318 May 2023 Confirmation statement made on 2023-05-16 with no updates

View Document

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

View Document

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

View Document

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

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

11/11/2111 November 2021 Registered office address changed from PO Box 4385 10963969: Companies House Default Address Cardiff CF14 8LH to 7 Bell Yard London WC2A 2JR on 2021-11-11

View Document

20/10/2120 October 2021 Compulsory strike-off action has been discontinued

View Document

20/10/2120 October 2021 Compulsory strike-off action has been discontinued

View Document

19/10/2119 October 2021 Confirmation statement made on 2021-05-16 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

05/08/215 August 2021 Compulsory strike-off action has been suspended

View Document

05/08/215 August 2021 Compulsory strike-off action has been suspended

View Document

03/08/213 August 2021 First Gazette notice for compulsory strike-off

View Document

03/08/213 August 2021 First Gazette notice for compulsory strike-off

View Document

20/12/2020 December 2020 30/09/20 UNAUDITED ABRIDGED

View Document

01/12/201 December 2020 DISS40 (DISS40(SOAD))

View Document

01/12/201 December 2020 01/12/20 STATEMENT OF CAPITAL GBP 1

View Document

30/11/2030 November 2020 CONFIRMATION STATEMENT MADE ON 16/05/20, NO UPDATES

View Document

17/11/2017 November 2020 FIRST GAZETTE

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

09/07/209 July 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

18/06/2018 June 2020 REGISTERED OFFICE CHANGED ON 18/06/2020 FROM THE SMOKERY 2 GREENHILL'S RENTS LONDON EC1M 6BN ENGLAND

View Document

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

View Document

27/02/2027 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

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

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

06/06/196 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 16/05/19, WITH UPDATES

View Document

01/11/181 November 2018 CONFIRMATION STATEMENT MADE ON 16/05/18, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

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

View Document

18/01/1818 January 2018 APPOINTMENT TERMINATED, DIRECTOR ELISA FURCI

View Document

14/09/1714 September 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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