Advanced company searchLink opens in new window

COOKIE JAR ENTERTAINMENT HOLDINGS UK LTD

Company number 06187009

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)
20 Dec 2013 AP01 Appointment of Mr Daniel Adam Levart as a director
22 Aug 2013 MISC Section 519
19 Jul 2013 AA Group of companies' accounts made up to 31 August 2012
29 May 2013 AR01 Annual return made up to 27 March 2013 with full list of shareholders
25 Feb 2013 AA01 Current accounting period shortened from 31 August 2013 to 30 June 2013
07 Dec 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
03 Nov 2012 MG01 Particulars of a mortgage or charge / charge no: 3
20 Jun 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
07 Jun 2012 AA Group of companies' accounts made up to 31 August 2011
14 May 2012 AR01 Annual return made up to 27 March 2009 with full list of shareholders
11 May 2012 MG01 Particulars of a mortgage or charge / charge no: 2
27 Apr 2012 AR01 Annual return made up to 27 March 2012 with full list of shareholders
20 Mar 2012 RP04 Second filing of AR01 previously delivered to Companies House made up to 27 March 2011
20 Mar 2012 RP04 Second filing of AR01 previously delivered to Companies House made up to 27 March 2010
10 Oct 2011 AA Group of companies' accounts made up to 31 August 2010
03 Jun 2011 AR01 Annual return made up to 27 March 2011 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 20/03/2012.
15 Sep 2010 AA Accounts for a dormant company made up to 31 August 2009
25 Aug 2010 MG01 Particulars of a mortgage or charge / charge no: 1
27 Jul 2010 MISC Increasing captial
27 Jul 2010 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Company business 31/08/2009
28 May 2010 AR01 Annual return made up to 27 March 2010 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 20/03/2012.
28 May 2010 CH01 Director's details changed for Michael Hirsh on 27 March 2010
08 Jul 2009 363a Return made up to 27/03/09; full list of members
08 Jul 2009 288b Appointment terminated secretary andy heward
18 Jun 2009 AA Accounts for a dormant company made up to 31 August 2008