Advanced company searchLink opens in new window

COOKSON AND CO LTD

Company number 06797055

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)
23 Feb 2024 AD01 Registered office address changed from 75 Haverstock Hill Hampstead London NW3 4SL to North London Business Park,Building 3 Oakleigh Road South London N11 1GN on 23 February 2024
21 Jan 2024 CS01 Confirmation statement made on 21 January 2024 with updates
11 Nov 2023 PSC04 Change of details for Mr Simom Cookson as a person with significant control on 11 November 2023
06 Oct 2023 AA Micro company accounts made up to 31 January 2023
23 Jan 2023 CS01 Confirmation statement made on 21 January 2023 with no updates
16 Oct 2022 AA Micro company accounts made up to 31 January 2022
21 Jan 2022 CS01 Confirmation statement made on 21 January 2022 with no updates
21 Oct 2021 AA Micro company accounts made up to 31 January 2021
05 Mar 2021 CS01 Confirmation statement made on 21 January 2021 with no updates
19 Feb 2021 AA Micro company accounts made up to 31 January 2020
08 Feb 2020 CS01 Confirmation statement made on 21 January 2020 with no updates
26 Oct 2019 AA Micro company accounts made up to 31 January 2019
02 Feb 2019 CS01 Confirmation statement made on 21 January 2019 with no updates
23 Oct 2018 AA Micro company accounts made up to 31 January 2018
31 Jan 2018 CS01 Confirmation statement made on 21 January 2018 with no updates
27 Oct 2017 AA Micro company accounts made up to 31 January 2017
22 Feb 2017 CS01 Confirmation statement made on 21 January 2017 with updates
27 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
11 Feb 2016 AR01 Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1
11 Feb 2016 CH01 Director's details changed for Miss Nathalie Ioannou on 1 January 2016
11 Feb 2016 CH01 Director's details changed for Mr Simon Cookson on 1 January 2015
22 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
10 Feb 2015 AR01 Annual return made up to 21 January 2015 with full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1
19 Dec 2014 CERTNM Company name changed mirabeam music creation LTD\certificate issued on 19/12/14
  • RES15 ‐ Change company name resolution on 2014-12-04
10 Dec 2014 CONNOT Change of name notice