- Company Overview for COOKE COMPONENTS LTD (08150077)
- Filing history for COOKE COMPONENTS LTD (08150077)
- People for COOKE COMPONENTS LTD (08150077)
- More for COOKE COMPONENTS LTD (08150077)
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
|
|
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
|
|
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 |