Advanced company searchLink opens in new window

THE COOKIE CLUB LIMITED

Company number 08547095

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 August 2023
12 Nov 2023 CS01 Confirmation statement made on 22 October 2023 with no updates
23 Feb 2023 AA Micro company accounts made up to 31 August 2022
22 Oct 2022 CS01 Confirmation statement made on 22 October 2022 with updates
16 Oct 2022 SH01 Statement of capital following an allotment of shares on 31 August 2022
  • GBP 102
05 Jun 2022 CS01 Confirmation statement made on 26 May 2022 with no updates
21 Mar 2022 AA Micro company accounts made up to 31 August 2021
02 Jun 2021 CS01 Confirmation statement made on 26 May 2021 with no updates
10 Mar 2021 AA Micro company accounts made up to 31 August 2020
02 Jul 2020 CH01 Director's details changed for Ms Niki Hammett on 1 July 2020
02 Jun 2020 CS01 Confirmation statement made on 26 May 2020 with no updates
25 May 2020 AA Micro company accounts made up to 31 August 2019
15 Jun 2019 CS01 Confirmation statement made on 26 May 2019 with no updates
20 Feb 2019 AA Micro company accounts made up to 31 August 2018
29 May 2018 CH01 Director's details changed for Ms Niki Harrison on 1 March 2018
26 May 2018 CS01 Confirmation statement made on 26 May 2018 with updates
25 Jan 2018 AA Micro company accounts made up to 31 August 2017
22 Dec 2017 SH01 Statement of capital following an allotment of shares on 31 August 2017
  • GBP 101
22 Jun 2017 CS01 Confirmation statement made on 29 May 2017 with updates
27 Mar 2017 AA Total exemption small company accounts made up to 31 August 2016
02 Jun 2016 AA Total exemption small company accounts made up to 31 August 2015
30 May 2016 AR01 Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-05-30
  • GBP 100
30 May 2016 AP01 Appointment of Ms Niki Harrison as a director on 1 May 2016
02 Jan 2016 AD01 Registered office address changed from 6 Haycroft Road Old Town Stevenage Hertfordshire SG1 3JJ to 37 Goldon Letchworth Garden City Hertfordshire SG6 2NB on 2 January 2016
21 Dec 2015 TM02 Termination of appointment of Trs Secretaries Limited as a secretary on 21 December 2015