Advanced company searchLink opens in new window

COOKE COMPONENTS LTD

Company number 08150077

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)
06 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
04 Jul 2024 MA Memorandum and Articles of Association
02 Jul 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Feb 2024 CS01 Confirmation statement made on 14 February 2024 with updates
18 Oct 2023 AA Total exemption full accounts made up to 31 March 2023
21 Feb 2023 CS01 Confirmation statement made on 20 February 2023 with updates
08 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
02 Mar 2022 CS01 Confirmation statement made on 20 February 2022 with updates
01 Mar 2022 PSC04 Change of details for Mr Matthew Cooke as a person with significant control on 30 September 2021
01 Mar 2022 CH01 Director's details changed for Mr Matthew Cooke on 30 September 2021
11 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
08 Mar 2021 CS01 Confirmation statement made on 20 February 2021 with updates
06 Jul 2020 AA Micro company accounts made up to 31 March 2020
24 Feb 2020 CS01 Confirmation statement made on 20 February 2020 with updates
23 Jul 2019 AA Micro company accounts made up to 31 March 2019
25 Feb 2019 CS01 Confirmation statement made on 20 February 2019 with updates
04 Jul 2018 AA Micro company accounts made up to 31 March 2018
26 Feb 2018 SH10 Particulars of variation of rights attached to shares
26 Feb 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
20 Feb 2018 CS01 Confirmation statement made on 20 February 2018 with updates
21 Nov 2017 CS01 Confirmation statement made on 14 November 2017 with updates
21 Sep 2017 AA Total exemption full accounts made up to 31 March 2017
19 Apr 2017 TM02 Termination of appointment of Patricia Fox-Williamson as a secretary on 19 April 2017
04 Apr 2017 AD01 Registered office address changed from Unit 7 Cufaude Lane Bramley Tadley RG26 5DL England to Unit 7C Cufaude Lane Bramley Tadley RG26 5DL on 4 April 2017
10 Mar 2017 CH01 Director's details changed for Mr Matthew Cooke on 7 March 2017