Advanced company searchLink opens in new window

KOOKIE OF LONDON LIMITED

Company number 08103873

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)
13 Jun 2023 CS01 Confirmation statement made on 13 June 2023 with no updates
31 Mar 2023 AA Micro company accounts made up to 30 June 2022
29 Jun 2022 AA Micro company accounts made up to 30 June 2021
15 Jun 2022 CS01 Confirmation statement made on 13 June 2022 with no updates
30 Jun 2021 AA Micro company accounts made up to 30 June 2020
14 Jun 2021 CS01 Confirmation statement made on 13 June 2021 with no updates
23 Jun 2020 CS01 Confirmation statement made on 13 June 2020 with no updates
29 Mar 2020 AA Micro company accounts made up to 30 June 2019
17 Jun 2019 CS01 Confirmation statement made on 13 June 2019 with no updates
30 Mar 2019 AA Micro company accounts made up to 30 June 2018
14 Jun 2018 CS01 Confirmation statement made on 13 June 2018 with no updates
30 Mar 2018 AA Micro company accounts made up to 30 June 2017
29 Jun 2017 CS01 Confirmation statement made on 13 June 2017 with no updates
29 Jun 2017 PSC01 Notification of Rossella Mina Marziani as a person with significant control on 6 April 2016
25 Apr 2017 AA Micro company accounts made up to 30 June 2016
08 Jul 2016 AR01 Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-07-08
  • GBP 1
07 Mar 2016 AA Accounts for a dormant company made up to 30 June 2015
28 Aug 2015 AR01 Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-08-28
  • GBP 1
13 Jul 2015 AR01 Annual return made up to 13 June 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1
15 Jun 2015 AD01 Registered office address changed from 24 Upper Tachbrook St. London Upper Tachbrook Street London SW1V 1SW England to 24 Upper Tachbrook Street London SW1V 1SW on 15 June 2015
15 Jun 2015 AD01 Registered office address changed from 6 Cleve Studios Boundary Street London E2 7JD to 24 Upper Tachbrook Street London SW1V 1SW on 15 June 2015
19 Mar 2015 AA Accounts for a dormant company made up to 30 June 2014
08 Oct 2014 AP01 Appointment of Mrs Rossella Mina Marziani as a director on 8 October 2014
08 Oct 2014 TM01 Termination of appointment of Luke Evans Warner as a director on 26 September 2014
08 Oct 2014 TM02 Termination of appointment of Sarah Helene Rosenbloom as a secretary on 26 September 2014