Advanced company searchLink opens in new window

KATE COOK INTERIORS LTD

Company number 08598395

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)
05 Nov 2023 CS01 Confirmation statement made on 2 November 2023 with no updates
26 Jul 2023 AA Micro company accounts made up to 31 October 2022
24 Jul 2023 AA01 Previous accounting period shortened from 1 November 2022 to 31 October 2022
03 Nov 2022 CS01 Confirmation statement made on 2 November 2022 with no updates
03 Nov 2022 AD01 Registered office address changed from PO Box 508 35 Water Lane Exeter EX2 8BY England to 2 Loughborough Road, Hoton, Loughborough, 2 Loughborough Road Hoton Loughborough Leicestershire LE12 5SF on 3 November 2022
03 Feb 2022 AA Micro company accounts made up to 31 October 2021
29 Nov 2021 AA Accounts for a dormant company made up to 1 November 2020
22 Nov 2021 AA01 Current accounting period shortened from 31 July 2021 to 1 November 2020
04 Nov 2021 CS01 Confirmation statement made on 2 November 2021 with no updates
02 Nov 2020 CS01 Confirmation statement made on 2 November 2020 with updates
02 Nov 2020 PSC01 Notification of Catherine Jane Cook as a person with significant control on 2 November 2020
02 Nov 2020 AP01 Appointment of Ms Catherine Jane Cook as a director on 2 November 2020
02 Nov 2020 PSC07 Cessation of David Gordon Wright as a person with significant control on 2 November 2020
02 Nov 2020 TM01 Termination of appointment of David Gordon Wright as a director on 2 November 2020
27 Oct 2020 CERTNM Company name changed sjc design (midlands) LTD\certificate issued on 27/10/20
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-22
21 Sep 2020 PSC01 Notification of David Gordon Wright as a person with significant control on 17 September 2020
21 Sep 2020 CS01 Confirmation statement made on 21 September 2020 with updates
21 Sep 2020 AA Accounts for a dormant company made up to 31 July 2020
21 Sep 2020 PSC07 Cessation of Stuart Joseph Cooke as a person with significant control on 17 September 2020
21 Sep 2020 AP01 Appointment of Mr David Gordon Wright as a director on 17 September 2020
21 Sep 2020 AD01 Registered office address changed from 2 Loughborough Road Hoton Loughborough LE12 5SF England to PO Box 508 35 Water Lane Exeter EX2 8BY on 21 September 2020
21 Sep 2020 TM01 Termination of appointment of Stuart Joseph Cooke as a director on 19 September 2020
09 Jul 2020 PSC04 Change of details for Mr Stuart Joseph Cooke as a person with significant control on 20 August 2018
09 Jul 2020 CS01 Confirmation statement made on 6 July 2020 with no updates
09 Jul 2020 AD01 Registered office address changed from 35 Water Lane Exeter EX2 8BY England to 2 Loughborough Road Hoton Loughborough LE12 5SF on 9 July 2020