Advanced company searchLink opens in new window

COOKIE JAR ENTERTAINMENT HOLDINGS UK LTD

Company number 06187009

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)
26 Mar 2024 TM01 Termination of appointment of James William Bishop as a director on 25 March 2024
13 Mar 2024 AP01 Appointment of Mr Nicholas John Murray Gawne as a director on 6 March 2024
05 Mar 2024 AA Unaudited abridged accounts made up to 30 June 2023
16 Jun 2023 CS01 Confirmation statement made on 5 June 2023 with no updates
14 Jun 2023 PSC05 Change of details for Dhx Worldwide Limited as a person with significant control on 13 June 2023
10 Mar 2023 AA Unaudited abridged accounts made up to 30 June 2022
16 Jun 2022 CS01 Confirmation statement made on 5 June 2022 with no updates
29 Mar 2022 AA Unaudited abridged accounts made up to 30 June 2021
11 Jun 2021 CS01 Confirmation statement made on 5 June 2021 with no updates
01 Jun 2021 AA Unaudited abridged accounts made up to 30 June 2020
27 Aug 2020 AP01 Appointment of Mr John Paul Taylor as a director on 24 August 2020
27 Aug 2020 AD01 Registered office address changed from 1 Queen Caroline Street 2nd Floor London W6 9YD England to 183 Eversholt Street South London NW1 1BU on 27 August 2020
09 Jun 2020 CS01 Confirmation statement made on 5 June 2020 with no updates
06 Dec 2019 AA Unaudited abridged accounts made up to 30 June 2019
01 Nov 2019 TM01 Termination of appointment of Mark Gregory Gosine as a director on 31 October 2019
22 Oct 2019 AP01 Appointment of Mr James William Bishop as a director on 15 October 2019
06 Jun 2019 CS01 Confirmation statement made on 5 June 2019 with no updates
04 Mar 2019 AA Unaudited abridged accounts made up to 30 June 2018
13 Jul 2018 AA Unaudited abridged accounts made up to 30 June 2017
06 Jun 2018 CS01 Confirmation statement made on 5 June 2018 with no updates
20 Dec 2017 AA03 Resignation of an auditor
29 Aug 2017 MA Memorandum and Articles of Association
09 Aug 2017 AA Full accounts made up to 30 June 2016
21 Jul 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 28/06/2017
  • RES01 ‐ Resolution of alteration of Articles of Association
03 Jul 2017 MR01 Registration of charge 061870090005, created on 30 June 2017