Advanced company searchLink opens in new window

KOOKY REDHILL LIMITED

Company number 10335441

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)
14 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
17 Aug 2023 CS01 Confirmation statement made on 17 August 2023 with no updates
08 Aug 2023 MR01 Registration of charge 103354410003, created on 2 August 2023
18 Aug 2022 CS01 Confirmation statement made on 17 August 2022 with no updates
15 Aug 2022 AA Total exemption full accounts made up to 31 December 2021
20 Jul 2022 MR01 Registration of charge 103354410001, created on 13 July 2022
20 Jul 2022 MR01 Registration of charge 103354410002, created on 13 July 2022
25 May 2022 AD01 Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD England to 6th Floor 9 Appold Street London EC2A 2AP on 25 May 2022
08 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
17 Aug 2021 CS01 Confirmation statement made on 17 August 2021 with no updates
24 Aug 2020 CS01 Confirmation statement made on 17 August 2020 with updates
28 Jul 2020 AA Total exemption full accounts made up to 31 December 2019
04 Jun 2020 PSC01 Notification of Orit Crocker as a person with significant control on 25 February 2020
04 Jun 2020 PSC04 Change of details for Mr Howard Henry Crocker as a person with significant control on 25 February 2020
04 Jun 2020 PSC04 Change of details for Mr Paul Jacob Crocker as a person with significant control on 25 February 2020
04 Jun 2020 PSC01 Notification of Vanessa Sara Crocker as a person with significant control on 25 February 2020
22 Jan 2020 SH01 Statement of capital following an allotment of shares on 18 November 2019
  • GBP 160
27 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
20 Aug 2019 CS01 Confirmation statement made on 17 August 2019 with no updates
10 Jun 2019 PSC04 Change of details for Mr Paul Crocker as a person with significant control on 26 April 2019
07 Jun 2019 CH01 Director's details changed for Mr Paul Crocker on 26 April 2019
06 Jun 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-06-03
28 May 2019 AD01 Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD United Kingdom to Devonshire House 60 Goswell Road London EC1M 7AD on 28 May 2019
24 May 2019 AD01 Registered office address changed from 35 Ballards Lane London N3 1XW United Kingdom to Devonshire House 60 Goswell Road London EC1M 7AD on 24 May 2019
17 Aug 2018 CS01 Confirmation statement made on 17 August 2018 with updates