Advanced company searchLink opens in new window

COOKING COOKS LTD

Company number 08844633

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)
28 Dec 2023 AA Micro company accounts made up to 31 March 2023
07 Nov 2023 CS01 Confirmation statement made on 2 November 2023 with no updates
22 Dec 2022 AA Micro company accounts made up to 31 March 2022
02 Nov 2022 CS01 Confirmation statement made on 2 November 2022 with updates
02 Nov 2022 PSC07 Cessation of Alice Louise Aldorasi Sanford as a person with significant control on 12 May 2021
02 Nov 2022 PSC02 Notification of Alifranco Collective Ltd as a person with significant control on 12 May 2021
08 Mar 2022 CS01 Confirmation statement made on 14 January 2022 with updates
08 Mar 2022 CH01 Director's details changed for Mr Francesco Aldorasi Sanford on 1 April 2021
08 Mar 2022 CH01 Director's details changed for Mrs Alice Louise Aldorasi Sanford on 1 April 2021
08 Mar 2022 PSC04 Change of details for Ms Alice Louise Ayshford Sanford as a person with significant control on 1 April 2021
08 Mar 2022 CH01 Director's details changed for Ms Alice Louise Aldorasi Sanford on 1 April 2021
08 Mar 2022 AD01 Registered office address changed from Devereux Court Devereaux Court Bodenham Hereford Herefordshire HR1 3JU United Kingdom to Devereux Court Bodenham Hereford Herefordshire HR1 3JU on 8 March 2022
31 Dec 2021 AA Micro company accounts made up to 31 March 2021
19 May 2021 CH01 Director's details changed for Mr Francesco Potenza on 1 April 2021
19 May 2021 CH01 Director's details changed for Ms Alice Louise Ayshford Sanford on 1 April 2021
30 Apr 2021 AA01 Previous accounting period extended from 31 January 2021 to 31 March 2021
30 Apr 2021 AD01 Registered office address changed from 3 Coventry Innovation Village Cheetah Road Coventry CV1 2TL England to Devereux Court Devereaux Court Bodenham Hereford Herefordshire HR1 3JU on 30 April 2021
29 Jan 2021 AA Total exemption full accounts made up to 31 January 2020
22 Jan 2021 CS01 Confirmation statement made on 14 January 2021 with no updates
28 Jan 2020 CS01 Confirmation statement made on 14 January 2020 with no updates
01 Jul 2019 AD01 Registered office address changed from Eaton House Stoke Prior Lane Leominster Herefordshire HR6 0NA England to 3 Coventry Innovation Village Cheetah Road Coventry CV1 2TL on 1 July 2019
10 Apr 2019 AA Total exemption full accounts made up to 31 January 2019
14 Feb 2019 CS01 Confirmation statement made on 14 January 2019 with no updates
07 Mar 2018 AA Total exemption full accounts made up to 31 January 2018
15 Feb 2018 CS01 Confirmation statement made on 14 January 2018 with updates