NUTS ABOUT COOKIES LTD

Company Documents

DateDescription
12/05/2512 May 2025 Confirmation statement made on 2025-05-02 with updates

View Document

29/11/2429 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

02/05/242 May 2024 Change of details for Ms Nicole Hunt as a person with significant control on 2024-04-29

View Document

02/05/242 May 2024 Confirmation statement made on 2024-05-02 with updates

View Document

01/05/241 May 2024 Director's details changed for Ms Nicole Hunt on 2024-04-29

View Document

01/05/241 May 2024 Certificate of change of name

View Document

30/04/2430 April 2024 Change of details for Ms Nicole Hunt as a person with significant control on 2024-04-29

View Document

29/04/2429 April 2024 Director's details changed for Ms Nicole Hunt on 2024-04-29

View Document

29/04/2429 April 2024 Registered office address changed from 1 Princes Avenue Southminster CM0 7HB United Kingdom to Philips House Drury Lane St. Leonards-on-Sea East Sussex TN38 9BA on 2024-04-29

View Document

29/04/2429 April 2024 Director's details changed for Ms Nicole Hunt on 2024-04-29

View Document

29/04/2429 April 2024 Change of details for Ms Nicole Hunt as a person with significant control on 2024-04-29

View Document

26/04/2426 April 2024 Confirmation statement made on 2024-04-26 with updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

20/02/2420 February 2024 Confirmation statement made on 2024-02-10 with updates

View Document

27/11/2327 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

13/02/2313 February 2023 Confirmation statement made on 2023-02-10 with updates

View Document

23/01/2323 January 2023 Total exemption full accounts made up to 2022-02-28

View Document

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

View Accounts

11/02/2211 February 2022 Confirmation statement made on 2022-02-10 with updates

View Document

29/11/2129 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

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

View Accounts

29/12/2029 December 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

18/02/2018 February 2020 CONFIRMATION STATEMENT MADE ON 13/02/20, NO UPDATES

View Document

28/11/1928 November 2019 COMPANY NAME CHANGED CUPCAKE CHASM LIMITED CERTIFICATE ISSUED ON 28/11/19

View Document

27/11/1927 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 13/02/19, WITH UPDATES

View Document

12/11/1812 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

09/10/189 October 2018 PSC'S CHANGE OF PARTICULARS / MISS NICOLE HUNT / 31/05/2018

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 13/02/18, NO UPDATES

View Document

14/02/1714 February 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