Advanced company searchLink opens in new window

COCKTAILMAKER LIMITED

Company number 07014822

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 Sep 2023 CS01 Confirmation statement made on 4 September 2023 with no updates
26 Apr 2023 AA Total exemption full accounts made up to 30 September 2022
21 Sep 2022 CS01 Confirmation statement made on 9 September 2022 with no updates
21 Jul 2022 AA Total exemption full accounts made up to 30 September 2021
24 Sep 2021 CS01 Confirmation statement made on 9 September 2021 with no updates
28 May 2021 AA Total exemption full accounts made up to 30 September 2020
09 Sep 2020 CS01 Confirmation statement made on 9 September 2020 with no updates
25 Jun 2020 AA Unaudited abridged accounts made up to 30 September 2019
12 Sep 2019 CS01 Confirmation statement made on 10 September 2019 with no updates
20 May 2019 AA Micro company accounts made up to 30 September 2018
10 Sep 2018 CS01 Confirmation statement made on 10 September 2018 with no updates
10 May 2018 AA Micro company accounts made up to 30 September 2017
11 Oct 2017 CS01 Confirmation statement made on 10 September 2017 with no updates
27 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
06 Oct 2016 CS01 Confirmation statement made on 10 September 2016 with updates
30 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
19 Apr 2016 AA01 Previous accounting period extended from 29 September 2015 to 30 September 2015
12 Oct 2015 AR01 Annual return made up to 10 September 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100
30 Jun 2015 AA Total exemption small company accounts made up to 29 September 2014
14 Oct 2014 AR01 Annual return made up to 10 September 2014 with full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
05 Aug 2014 AP01 Appointment of Mrs Catherine Patricia Hurst as a director on 1 August 2014
27 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
08 Nov 2013 AD01 Registered office address changed from 1 Park View Court St. Paul's Road Shipley West Yorkshire BD18 3DZ Uk on 8 November 2013
20 Sep 2013 AR01 Annual return made up to 10 September 2013 with full list of shareholders
Statement of capital on 2013-09-20
  • GBP 100
16 Sep 2013 AA Total exemption small company accounts made up to 30 September 2012