- Company Overview for COOKSON AND CO LTD (06797055)
- Filing history for COOKSON AND CO LTD (06797055)
- People for COOKSON AND CO LTD (06797055)
- More for COOKSON AND CO LTD (06797055)
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) |
---|---|---|---|
23 Feb 2024 | AD01 | Registered office address changed from 75 Haverstock Hill Hampstead London NW3 4SL to North London Business Park,Building 3 Oakleigh Road South London N11 1GN on 23 February 2024 | |
21 Jan 2024 | CS01 | Confirmation statement made on 21 January 2024 with updates | |
11 Nov 2023 | PSC04 | Change of details for Mr Simom Cookson as a person with significant control on 11 November 2023 | |
06 Oct 2023 | AA | Micro company accounts made up to 31 January 2023 | |
23 Jan 2023 | CS01 | Confirmation statement made on 21 January 2023 with no updates | |
16 Oct 2022 | AA | Micro company accounts made up to 31 January 2022 | |
21 Jan 2022 | CS01 | Confirmation statement made on 21 January 2022 with no updates | |
21 Oct 2021 | AA | Micro company accounts made up to 31 January 2021 | |
05 Mar 2021 | CS01 | Confirmation statement made on 21 January 2021 with no updates | |
19 Feb 2021 | AA | Micro company accounts made up to 31 January 2020 | |
08 Feb 2020 | CS01 | Confirmation statement made on 21 January 2020 with no updates | |
26 Oct 2019 | AA | Micro company accounts made up to 31 January 2019 | |
02 Feb 2019 | CS01 | Confirmation statement made on 21 January 2019 with no updates | |
23 Oct 2018 | AA | Micro company accounts made up to 31 January 2018 | |
31 Jan 2018 | CS01 | Confirmation statement made on 21 January 2018 with no updates | |
27 Oct 2017 | AA | Micro company accounts made up to 31 January 2017 | |
22 Feb 2017 | CS01 | Confirmation statement made on 21 January 2017 with updates | |
27 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
11 Feb 2016 | AR01 |
Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-02-11
|
|
11 Feb 2016 | CH01 | Director's details changed for Miss Nathalie Ioannou on 1 January 2016 | |
11 Feb 2016 | CH01 | Director's details changed for Mr Simon Cookson on 1 January 2015 | |
22 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
10 Feb 2015 | AR01 |
Annual return made up to 21 January 2015 with full list of shareholders
Statement of capital on 2015-02-10
|
|
19 Dec 2014 | CERTNM |
Company name changed mirabeam music creation LTD\certificate issued on 19/12/14
|
|
10 Dec 2014 | CONNOT | Change of name notice |