CUCKOO LIMITED

Company Documents

DateDescription
03/06/253 June 2025 Final Gazette dissolved via compulsory strike-off

View Document

03/06/253 June 2025 Final Gazette dissolved via compulsory strike-off

View Document

18/03/2518 March 2025 First Gazette notice for compulsory strike-off

View Document

18/03/2518 March 2025 First Gazette notice for compulsory strike-off

View Document

29/12/2329 December 2023 Confirmation statement made on 2023-12-29 with updates

View Document

28/11/2328 November 2023 Total exemption full accounts made up to 2023-06-30

View Document

27/11/2327 November 2023 Registered office address changed from 7 Princes Square Harrogate HG1 1nd England to 27 Old Gloucester Street London WC1N 3AX on 2023-11-27

View Document

28/09/2328 September 2023 Registered office address changed from C/O Bulmer & Co 2 Mount Parade Harrogate North Yorkshire HG1 1BX to 7 Princes Square Harrogate HG1 1nd on 2023-09-28

View Document

28/09/2328 September 2023 Previous accounting period extended from 2022-12-31 to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

14/06/2314 June 2023 Appointment of Mr Thierry Pierre Elie Bourret as a director on 2023-06-12

View Document

12/06/2312 June 2023 Cessation of Anthony Martin Eves as a person with significant control on 2023-06-12

View Document

12/06/2312 June 2023 Termination of appointment of Anthony Martin Eves as a director on 2023-06-12

View Document

12/06/2312 June 2023 Termination of appointment of Jennifer Kathleen Eves as a secretary on 2023-06-12

View Document

12/06/2312 June 2023 Cessation of Jennifer Kathleen Eves as a person with significant control on 2023-06-12

View Document

12/06/2312 June 2023 Notification of Thierry Pierre Elie Bourret as a person with significant control on 2023-06-12

View Document

17/01/2317 January 2023 Resolutions

View Document

17/01/2317 January 2023 Memorandum and Articles of Association

View Document

17/01/2317 January 2023 Resolutions

View Document

16/01/2316 January 2023 Memorandum and Articles of Association

View Document

11/01/2311 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

21/10/2221 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

02/02/222 February 2022 Satisfaction of charge 1 in full

View Document

12/01/2212 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

14/12/2114 December 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

13/05/1513 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

27/01/1527 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

05/06/145 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

03/01/143 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

16/12/1316 December 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/12

View Document

11/04/1311 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

02/01/132 January 2013 REGISTERED OFFICE CHANGED ON 02/01/2013 FROM 2 MOUNT PARADE HARROGATE NORTH YORKSHIRE HG1 1BX

View Document

02/01/132 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

02/01/132 January 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS JENNIFER KATHLEEN EVES / 01/12/2012

View Document

02/01/132 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY MARTIN EVES / 01/12/2012

View Document

04/04/124 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

06/01/126 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

14/04/1114 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

17/01/1117 January 2011 31/12/10 NO CHANGES

View Document

22/04/1022 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

08/01/108 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

05/04/095 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

29/01/0929 January 2009 RETURN MADE UP TO 31/12/08; NO CHANGE OF MEMBERS

View Document

22/05/0822 May 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

14/01/0814 January 2008 RETURN MADE UP TO 31/12/07; NO CHANGE OF MEMBERS

View Document

15/04/0715 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

11/01/0711 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

31/05/0631 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

21/12/0521 December 2005 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

28/04/0528 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

11/01/0511 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

08/05/048 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

05/01/045 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

11/04/0311 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

14/01/0314 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

13/08/0213 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

03/01/023 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

06/06/016 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

04/01/014 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

22/05/0022 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

24/02/0024 February 2000 REGISTERED OFFICE CHANGED ON 24/02/00 FROM: G OFFICE CHANGED 24/02/00 3,VICTORIA AVENUE HARROGATE NORTH YORKSHIRE HG1 1EQ

View Document

23/02/0023 February 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

22/09/9922 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

13/01/9913 January 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

03/06/983 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

26/01/9826 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

06/08/976 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

24/12/9624 December 1996 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

29/10/9629 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

23/10/9623 October 1996 S366A DISP HOLDING AGM 01/10/96

View Document

23/10/9623 October 1996 S252 DISP LAYING ACC 01/10/96

View Document

25/09/9625 September 1996 AUDITOR'S RESIGNATION

View Document

09/01/969 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

31/07/9531 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

10/02/9510 February 1995 ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/12

View Document

06/02/956 February 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

22/07/9422 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

14/02/9414 February 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

05/05/935 May 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

07/04/937 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

22/02/9322 February 1993 REGISTERED OFFICE CHANGED ON 22/02/93 FROM: G OFFICE CHANGED 22/02/93 STERLING HOUSE, NORTHSIDE BUSINESS PARK, SHEEPSCAR, LEEDS LS7 2BB

View Document

08/09/928 September 1992 DIRECTOR RESIGNED

View Document

02/03/922 March 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

28/02/9228 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

07/06/917 June 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

23/05/9123 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

19/09/9019 September 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

11/09/9011 September 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

12/06/9012 June 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/08/8925 August 1989 REGISTERED OFFICE CHANGED ON 25/08/89 FROM: G OFFICE CHANGED 25/08/89 STERLING HOUSE 133 BARKEREND ROAD BRADFORD BD3 9AU

View Document

31/05/8931 May 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/8831 October 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

30/06/8830 June 1988 SECRETARY RESIGNED

View Document

22/06/8822 June 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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