Advanced company searchLink opens in new window

BIG COOKIE LTD

Company number 09093108

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 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
28 Jun 2023 CS01 Confirmation statement made on 19 June 2023 with no updates
22 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
21 Jul 2022 CS01 Confirmation statement made on 19 June 2022 with no updates
31 Mar 2022 AA Micro company accounts made up to 30 June 2021
02 Jul 2021 CS01 Confirmation statement made on 19 June 2021 with no updates
25 May 2021 AA Micro company accounts made up to 30 June 2020
02 Jul 2020 CS01 Confirmation statement made on 19 June 2020 with no updates
26 Mar 2020 AA Micro company accounts made up to 30 June 2019
26 Jun 2019 CS01 Confirmation statement made on 19 June 2019 with no updates
14 Mar 2019 AA Micro company accounts made up to 30 June 2018
25 Jun 2018 CS01 Confirmation statement made on 19 June 2018 with updates
28 Feb 2018 AA Micro company accounts made up to 30 June 2017
24 Jul 2017 CS01 Confirmation statement made on 19 June 2017 with updates
24 Jul 2017 PSC01 Notification of Marta Tope as a person with significant control on 6 April 2016
24 Jul 2017 CH01 Director's details changed for Ms Marta Sidorowicz on 1 September 2016
21 Apr 2017 AA Total exemption small company accounts made up to 30 June 2016
22 Jun 2016 AR01 Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1
22 Jun 2016 AD01 Registered office address changed from 30 Gawcott Road Buckingham MK18 1DS to 3 Bannerlands Gorrell Lane Dadford Buckingham Buckinghamshire MK18 5LA on 22 June 2016
22 Jun 2016 CH01 Director's details changed for Ms Marta Sidorowicz on 1 June 2016
01 Apr 2016 AA Total exemption small company accounts made up to 30 June 2015
21 Jul 2015 AR01 Annual return made up to 19 June 2015 with full list of shareholders
Statement of capital on 2015-07-21
  • GBP 1
22 Jan 2015 CERTNM Company name changed drapery design LTD\certificate issued on 22/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-20
19 Jun 2014 NEWINC Incorporation
Statement of capital on 2014-06-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted