COOKIE STUDIO LIMITED

Company Documents

DateDescription
31/01/2531 January 2025 Notice to Registrar of Companies of Notice of disclaimer

View Document

27/01/2527 January 2025 Liquidators' statement of receipts and payments to 2024-12-17

View Document

15/01/2515 January 2025 Registered office address changed from 40a Station Road Upminster Essex RM14 2TR to 18a Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JJ on 2025-01-15

View Document

27/12/2327 December 2023 Resolutions

View Document

27/12/2327 December 2023 Resolutions

View Document

27/12/2327 December 2023 Registered office address changed from Unit 7 16 - 30 Provost Street London N1 7NG England to 40a Station Road Upminster Essex RM14 2TR on 2023-12-27

View Document

21/12/2321 December 2023 Statement of affairs

View Document

21/12/2321 December 2023 Appointment of a voluntary liquidator

View Document

05/10/235 October 2023 Micro company accounts made up to 2022-12-31

View Document

15/08/2315 August 2023 Confirmation statement made on 2023-08-14 with updates

View Document

16/01/2316 January 2023 Confirmation statement made on 2022-12-12 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Micro company accounts made up to 2021-12-31

View Document

11/02/2211 February 2022 Registered office address changed from 21 Knightsbridge 3rd Floor, Office 5 London SW1X 7LY England to Unit 7 16 - 30 Provost Street London N1 7NG on 2022-02-11

View Document

19/01/2219 January 2022 Confirmation statement made on 2022-01-10 with no updates

View Document

13/01/2213 January 2022 Registered office address changed from 1 College Yard 56 Winchester Avenue London NW6 7UA to 21 Knightsbridge 3rd Floor, Office 5 London SW1X 7LY on 2022-01-13

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/07/2129 July 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

13/03/2013 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

22/01/2022 January 2020 CONFIRMATION STATEMENT MADE ON 10/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

25/01/1925 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 10/01/19, NO UPDATES

View Document

01/08/181 August 2018 CURRSHO FROM 30/04/2019 TO 31/12/2018

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 10/01/18, NO UPDATES

View Document

07/12/177 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

17/01/1717 January 2017 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/16

View Document

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES

View Document

06/01/176 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

29/07/1629 July 2016 CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

01/03/161 March 2016 Annual return made up to 10 February 2016 with full list of shareholders

View Document

25/11/1525 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

11/02/1511 February 2015 Annual return made up to 10 February 2015 with full list of shareholders

View Document

11/02/1511 February 2015 REGISTERED OFFICE CHANGED ON 11/02/2015 FROM 264A BELSIZE ROAD LONDON CAMDEN NW6 4BT

View Document

23/01/1523 January 2015 09/12/14 STATEMENT OF CAPITAL GBP 2

View Document

10/12/1410 December 2014 COMPANY NAME CHANGED BAKED STUDIO LIMITED CERTIFICATE ISSUED ON 10/12/14

View Document

14/11/1414 November 2014 REGISTERED OFFICE CHANGED ON 14/11/2014 FROM UNIT 314 - PANTHER HOUSE, 38 MOUNT PLEASANT LONDON WC1X 0AN ENGLAND

View Document

23/04/1423 April 2014 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