Advanced company searchLink opens in new window

COOKIE JAR DISTRIBUTION LIMITED

Company number 02819228

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Jul 2017 MR01 Registration of charge 028192280004, created on 30 June 2017
30 Jun 2017 MR04 Satisfaction of charge 2 in full
05 May 2017 CS01 Confirmation statement made on 30 April 2017 with updates
24 Apr 2017 RP04SH01 Second filing of a statement of capital following an allotment of shares on 22 December 2016
  • GBP 10,865,807.00
13 Jan 2017 SH01 Statement of capital following an allotment of shares on 22 December 2016
  • GBP 10,865,717.00
  • ANNOTATION Clarification a second filed SH01 was registered on 24/04/2017.
03 Nov 2016 AA03 Resignation of an auditor
27 Oct 2016 AUD Auditor's resignation
04 Oct 2016 AD01 Registered office address changed from 1 Queen Caroline Street, 2nd Floor Queen Caroline Street London W6 9HQ England to 1 Queen Caroline Street 2nd Floor London W6 9YD on 4 October 2016
22 Aug 2016 AD01 Registered office address changed from 3 Shortlands London W6 8PP to 1 Queen Caroline Street, 2nd Floor Queen Caroline Street London W6 9HQ on 22 August 2016
13 May 2016 AR01 Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100
13 May 2016 TM01 Termination of appointment of Daniel Adam Levart as a director on 3 May 2016
08 May 2016 AA Full accounts made up to 30 June 2015
04 May 2016 TM01 Termination of appointment of Daniel Adam Levart as a director on 3 May 2016
20 Apr 2016 AP03 Appointment of Ms Anne Ho-Yan Loi as a secretary on 1 April 2016
20 Apr 2016 AP01 Appointment of Mr Mark Gregory Gosine as a director on 1 April 2016
20 Apr 2016 TM02 Termination of appointment of Daniel Adam Levart as a secretary on 1 April 2016
30 Sep 2015 AA Full accounts made up to 30 June 2014
07 May 2015 AR01 Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100
23 Jul 2014 TM01 Termination of appointment of Michael Hirsh as a director on 23 July 2014
25 Jun 2014 AA Full accounts made up to 30 June 2013
27 May 2014 AR01 Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
22 Aug 2013 MISC Section 519
07 Jun 2013 AA Full accounts made up to 31 August 2012
29 May 2013 AR01 Annual return made up to 30 April 2013 with full list of shareholders
25 Feb 2013 AA01 Current accounting period shortened from 31 August 2013 to 30 June 2013