Advanced company searchLink opens in new window

COOKFLOW LIMITED

Company number SC219041

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)
29 Apr 2024 AA Total exemption full accounts made up to 31 July 2023
26 Jul 2023 AA Total exemption full accounts made up to 31 July 2022
09 Jul 2023 CS01 Confirmation statement made on 17 June 2023 with no updates
09 Jul 2023 PSC04 Change of details for Mr Michael James Howard Johnston as a person with significant control on 1 July 2023
06 Jul 2022 AA Total exemption full accounts made up to 31 July 2021
17 Jun 2022 CS01 Confirmation statement made on 17 June 2022 with updates
19 May 2022 CS01 Confirmation statement made on 10 May 2022 with no updates
22 Sep 2021 AD01 Registered office address changed from 26 Forth Street Edinburgh EH1 3LH Scotland to 5 New Bell's Court Edinburgh EH6 6RY on 22 September 2021
03 Jun 2021 CS01 Confirmation statement made on 10 May 2021 with updates
12 Feb 2021 AA Total exemption full accounts made up to 31 July 2020
16 Oct 2020 TM02 Termination of appointment of Gerry Hunt as a secretary on 1 October 2020
21 May 2020 CS01 Confirmation statement made on 10 May 2020 with no updates
22 Apr 2020 AA Total exemption full accounts made up to 31 July 2019
06 Jun 2019 CS01 Confirmation statement made on 10 May 2019 with no updates
24 Apr 2019 AA Total exemption full accounts made up to 31 July 2018
11 May 2018 CS01 Confirmation statement made on 10 May 2018 with no updates
02 May 2018 AA Total exemption full accounts made up to 31 July 2017
16 May 2017 CS01 Confirmation statement made on 10 May 2017 with updates
16 May 2017 AD01 Registered office address changed from 26 Forth Street Forth Street Edinburgh EH1 3LH Scotland to 26 Forth Street Edinburgh EH1 3LH on 16 May 2017
16 May 2017 AD01 Registered office address changed from 121 Caroline Terrace Edinburgh EH12 8QU to 26 Forth Street Forth Street Edinburgh EH1 3LH on 16 May 2017
11 May 2017 AA Total exemption small company accounts made up to 31 July 2016
08 Jun 2016 AR01 Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1
14 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
24 Sep 2015 TM02 Termination of appointment of Raymond Michael Scott as a secretary on 9 September 2015
23 Sep 2015 AP03 Appointment of Mr Gerry Hunt as a secretary on 9 September 2015