Advanced company searchLink opens in new window

CUKOO LTD

Company number SC497886

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 Feb 2024 AA Micro company accounts made up to 28 February 2023
11 Oct 2023 CS01 Confirmation statement made on 9 October 2023 with no updates
29 Nov 2022 AA Micro company accounts made up to 28 February 2022
09 Oct 2022 CS01 Confirmation statement made on 9 October 2022 with no updates
22 Mar 2022 AA Micro company accounts made up to 28 February 2021
02 Nov 2021 CS01 Confirmation statement made on 9 October 2021 with no updates
16 Aug 2021 MR01 Registration of charge SC4978860003, created on 2 August 2021
29 Jul 2021 AD01 Registered office address changed from Beech Croft Balbirnie Street Markinch Glenrothes Fife KY7 6DA Scotland to 24 Mount Frost Gardens Markinch Fife KY7 6JL on 29 July 2021
24 Feb 2021 AA Total exemption full accounts made up to 28 February 2020
16 Oct 2020 CS01 Confirmation statement made on 9 October 2020 with no updates
18 Jan 2020 MR01 Registration of charge SC4978860002, created on 17 January 2020
19 Dec 2019 MR01 Registration of charge SC4978860001, created on 19 December 2019
05 Dec 2019 AA Total exemption full accounts made up to 28 February 2019
09 Oct 2019 CS01 Confirmation statement made on 9 October 2019 with updates
23 Apr 2019 CS01 Confirmation statement made on 16 February 2019 with no updates
14 Dec 2018 AA Total exemption full accounts made up to 28 February 2018
23 Feb 2018 CS01 Confirmation statement made on 16 February 2018 with no updates
13 Dec 2017 AA Total exemption full accounts made up to 28 February 2017
17 Feb 2017 CS01 Confirmation statement made on 16 February 2017 with updates
18 Jan 2017 DISS40 Compulsory strike-off action has been discontinued
17 Jan 2017 AA Total exemption full accounts made up to 28 February 2016
17 Jan 2017 GAZ1 First Gazette notice for compulsory strike-off
05 Apr 2016 AR01 Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 10
05 Apr 2016 AD01 Registered office address changed from 17 Beechwood Drive Glenrothes Fife KY7 6GE Scotland to Beech Croft Balbirnie Street Markinch Glenrothes Fife KY7 6DA on 5 April 2016
16 Feb 2015 NEWINC Incorporation
Statement of capital on 2015-02-16
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted