TD4 COOKIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/05/251 May 2025 Confirmation statement made on 2025-03-29 with no updates

View Document

31/01/2531 January 2025 Appointment of Miss Harriet Anecker O'sullivan as a director on 2025-01-30

View Document

31/01/2531 January 2025 Termination of appointment of Richard Edward O'sullivan as a director on 2025-01-30

View Document

25/09/2425 September 2024 Annual accounts for year ending 25 Sep 2024

View Accounts

26/06/2426 June 2024 Accounts for a dormant company made up to 2023-09-30

View Document

01/05/241 May 2024 Confirmation statement made on 2024-03-29 with updates

View Document

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

View Accounts

12/07/2312 July 2023 Accounts for a dormant company made up to 2022-09-30

View Document

29/06/2329 June 2023 Certificate of change of name

View Document

03/05/233 May 2023 Confirmation statement made on 2023-03-29 with no updates

View Document

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

View Accounts

04/05/224 May 2022 Confirmation statement made on 2022-03-29 with no updates

View Document

07/02/227 February 2022 Appointment of Mrs Dawn Marie O'sullivan as a director on 2022-01-31

View Document

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

View Accounts

24/07/2124 July 2021 Resolutions

View Document

24/07/2124 July 2021 Resolutions

View Document

08/07/218 July 2021 Registration of charge 057612500001, created on 2021-07-05

View Document

02/06/212 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/20

View Document

02/06/212 June 2021 CONFIRMATION STATEMENT MADE ON 29/03/21, NO UPDATES

View Document

26/05/2126 May 2021 PREVEXT FROM 28/09/2020 TO 30/09/2020

View Document

10/02/2110 February 2021 DISS40 (DISS40(SOAD))

View Document

09/02/219 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/09/19

View Document

01/12/201 December 2020 FIRST GAZETTE

View Document

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

View Accounts

08/06/208 June 2020 APPOINTMENT TERMINATED, SECRETARY MARK RUSHTON

View Document

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 29/03/20, NO UPDATES

View Document

02/08/192 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/09/18

View Document

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 29/03/19, NO UPDATES

View Document

07/12/187 December 2018 SECRETARY APPOINTED MR MARK RUSHTON

View Document

07/12/187 December 2018 APPOINTMENT TERMINATED, SECRETARY DAVID PEARCE

View Document

02/07/182 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

11/04/1811 April 2018 APPOINTMENT TERMINATED, SECRETARY MARTIN BURRILL

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 29/03/18, NO UPDATES

View Document

11/04/1811 April 2018 SECRETARY APPOINTED MR DAVID NICHOLAS PEARCE

View Document

15/12/1715 December 2017 APPOINTMENT TERMINATED, DIRECTOR MARTIN BURRILL

View Document

19/06/1719 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES

View Document

17/07/1617 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

07/05/167 May 2016 Annual return made up to 29 March 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

14/07/1514 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

30/03/1530 March 2015 Annual return made up to 29 March 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

23/04/1423 April 2014 Annual return made up to 29 March 2014 with full list of shareholders

View Document

01/04/141 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

28/06/1328 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

18/04/1318 April 2013 SECRETARY'S CHANGE OF PARTICULARS / MR MARTIN HENRY BURRILL / 29/03/2013

View Document

18/04/1318 April 2013 Annual return made up to 29 March 2013 with full list of shareholders

View Document

18/04/1318 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD EDWARD O'SULLIVAN / 29/03/2013

View Document

01/10/121 October 2012 DIRECTOR APPOINTED MR MARTIN HENRY BURRILL

View Document

30/09/1230 September 2012 APPOINTMENT TERMINATED, DIRECTOR MARIO BUDWIG

View Document

08/06/128 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

30/03/1230 March 2012 Annual return made up to 29 March 2012 with full list of shareholders

View Document

03/12/113 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARIO KURT BUDWIG / 03/12/2011

View Document

02/12/112 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARIO KURT BUDWIG / 02/12/2011

View Document

09/04/119 April 2011 Annual return made up to 29 March 2011 with full list of shareholders

View Document

09/04/119 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARIO KURT BUDWIG / 29/03/2011

View Document

11/02/1111 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

30/05/1030 May 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARIO KURT BUDWIG / 01/04/2010

View Document

12/04/1012 April 2010 Annual return made up to 29 March 2010 with full list of shareholders

View Document

06/04/096 April 2009 RETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS

View Document

09/03/099 March 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

28/04/0828 April 2008 RETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS

View Document

28/04/0828 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD O'SULLIVAN / 29/03/2008

View Document

15/01/0815 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/09/07

View Document

06/06/076 June 2007 ACC. REF. DATE EXTENDED FROM 31/03/07 TO 28/09/07

View Document

02/04/072 April 2007 RETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS

View Document

10/10/0610 October 2006 NEW DIRECTOR APPOINTED

View Document

28/09/0628 September 2006 REGISTERED OFFICE CHANGED ON 28/09/06 FROM: 8 REGENT DRIVE, LOSTOCK BOLTON LANCS BL64DH

View Document

22/06/0622 June 2006 COMPANY NAME CHANGED BOOST JUICE (UK) LTD CERTIFICATE ISSUED ON 22/06/06

View Document

03/05/063 May 2006 NEW DIRECTOR APPOINTED

View Document

03/05/063 May 2006 NEW SECRETARY APPOINTED

View Document

30/03/0630 March 2006 SECRETARY RESIGNED

View Document

30/03/0630 March 2006 DIRECTOR RESIGNED

View Document

29/03/0629 March 2006 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