Advanced company searchLink opens in new window

BRIGIT'S COOK LIMITED

Company number 08222533

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)
09 Dec 2016 SH01 Statement of capital following an allotment of shares on 8 November 2016
  • GBP 200
09 Dec 2016 SH01 Statement of capital following an allotment of shares on 8 November 2016
  • GBP 200
09 Dec 2016 SH01 Statement of capital following an allotment of shares on 8 November 2016
  • GBP 200
06 Dec 2016 SH08 Change of share class name or designation
06 Dec 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Nov 2016 AP01 Appointment of Mr Cedric Stephen Nicholas Bloch as a director on 8 November 2016
21 Sep 2016 CS01 Confirmation statement made on 20 September 2016 with updates
08 Aug 2016 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-07-15
08 Aug 2016 CONNOT Change of name notice
04 Aug 2016 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-07-15
03 Mar 2016 AA Total exemption small company accounts made up to 30 September 2015
22 Sep 2015 AR01 Annual return made up to 20 September 2015 with full list of shareholders
Statement of capital on 2015-09-22
  • GBP 3
23 Apr 2015 AA Total exemption small company accounts made up to 30 September 2014
30 Sep 2014 AR01 Annual return made up to 20 September 2014 with full list of shareholders
Statement of capital on 2014-09-30
  • GBP 3
04 Jul 2014 CH01 Director's details changed for Philippe Bloch on 4 July 2014
02 Jul 2014 CH01 Director's details changed for Phillippe Bloch on 2 July 2014
02 Jul 2014 CH01 Director's details changed for Philippe Bloch on 2 July 2014
11 Dec 2013 CERTNM Company name changed picasso tapas bar LIMITED\certificate issued on 11/12/13
  • RES15 ‐ Change company name resolution on 2013-12-11
  • NM01 ‐ Change of name by resolution
11 Oct 2013 AA Accounts for a dormant company made up to 30 September 2013
23 Sep 2013 AR01 Annual return made up to 20 September 2013 with full list of shareholders
Statement of capital on 2013-09-23
  • GBP 3
20 Sep 2012 NEWINC Incorporation