Advanced company searchLink opens in new window

KINGSACRE COOKHAM LIMITED

Company number 10413242

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)
31 Dec 2023 AA Micro company accounts made up to 31 March 2023
23 Oct 2023 CS01 Confirmation statement made on 5 October 2023 with no updates
31 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
17 Nov 2022 CS01 Confirmation statement made on 5 October 2022 with no updates
31 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
16 Nov 2021 CS01 Confirmation statement made on 5 October 2021 with no updates
31 Mar 2021 AA Accounts for a dormant company made up to 31 March 2020
04 Dec 2020 CS01 Confirmation statement made on 5 October 2020 with no updates
25 Apr 2020 DISS40 Compulsory strike-off action has been discontinued
23 Apr 2020 AA Micro company accounts made up to 31 March 2019
20 Mar 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
06 Nov 2019 CS01 Confirmation statement made on 5 October 2019 with no updates
11 Jul 2019 PSC04 Change of details for Dr Pradeep Anand as a person with significant control on 11 July 2019
11 Jul 2019 CH01 Director's details changed for Dr Malur Lakshmana Reddy Laksamanareddy Hemantha Hemantha Kumar on 11 July 2019
11 Jul 2019 CH01 Director's details changed for Dr Pradeep Anand on 11 July 2019
11 Jul 2019 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Gsv Partners Ltd Room 33, 111 Whitby Road Slough Berkshire SL1 3DR on 11 July 2019
19 Oct 2018 CS01 Confirmation statement made on 5 October 2018 with no updates
06 Jul 2018 AA Total exemption full accounts made up to 31 March 2018
26 Jan 2018 AA01 Current accounting period extended from 31 October 2017 to 31 March 2018
17 Oct 2017 CS01 Confirmation statement made on 5 October 2017 with no updates
18 Sep 2017 TM01 Termination of appointment of Pam Kaur as a director on 1 September 2017
01 Jun 2017 MR01 Registration of charge 104132420001, created on 1 June 2017
05 Dec 2016 AP01 Appointment of Mr Ashwani Kumar Soni as a director on 1 December 2016
05 Dec 2016 AP01 Appointment of Mrs Pam Kaur as a director on 1 December 2016