COOKE INDUSTRIES LIMITED
Status | ACTIVE |
Company No. | 05488132 |
Category | Private Limited Company |
Incorporated | 22 Jun 2005 |
Age | 18 years, 11 months, 8 days |
Jurisdiction | England Wales |
SUMMARY
COOKE INDUSTRIES LIMITED is an active private limited company with number 05488132. It was incorporated 18 years, 11 months, 8 days ago, on 22 June 2005. The company address is Third Floor Third Floor, London, W1D 1LP, United Kingdom.
Company Fillings
Accounts with accounts type total exemption full
Date: 13 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with updates
Date: 27 Jul 2023
Action Date: 20 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-20
Documents
Accounts with accounts type total exemption full
Date: 15 Apr 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with updates
Date: 01 Aug 2022
Action Date: 20 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-20
Documents
Accounts with accounts type total exemption full
Date: 30 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with updates
Date: 03 Aug 2021
Action Date: 20 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-20
Documents
Change registered office address company with date old address new address
Date: 07 Jul 2021
Action Date: 07 Jul 2021
Category: Address
Type: AD01
New address: Third Floor 104-108 Oxford Street London W1D 1LP
Old address: First Floor 104-108 Oxford Street London W1D 1LP
Change date: 2021-07-07
Documents
Accounts with accounts type total exemption full
Date: 25 Jun 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with updates
Date: 03 Aug 2020
Action Date: 20 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-20
Documents
Accounts with accounts type total exemption full
Date: 01 Apr 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with updates
Date: 03 Jul 2019
Action Date: 22 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-22
Documents
Accounts with accounts type total exemption full
Date: 29 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with updates
Date: 05 Jul 2018
Action Date: 22 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-22
Documents
Accounts with accounts type total exemption full
Date: 28 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 05 Jul 2017
Action Date: 22 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-22
Documents
Notification of a person with significant control
Date: 05 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Nigel Cooke
Notification date: 2016-04-06
Documents
Accounts with accounts type total exemption small
Date: 29 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Jul 2016
Action Date: 22 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-22
Documents
Accounts with accounts type total exemption small
Date: 22 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Jul 2015
Action Date: 22 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-22
Documents
Accounts with accounts type total exemption small
Date: 11 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Jun 2014
Action Date: 22 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-22
Documents
Change person director company with change date
Date: 30 Jun 2014
Action Date: 23 Jan 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Nigel Cooke
Change date: 2014-01-23
Documents
Accounts with accounts type total exemption small
Date: 25 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Aug 2013
Action Date: 22 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-22
Documents
Change corporate secretary company with change date
Date: 15 Aug 2013
Action Date: 08 Jul 2013
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2013-07-08
Officer name: Hogbens Dunphy Secretaries Ltd
Documents
Change registered office address company with date old address
Date: 15 Aug 2013
Action Date: 15 Aug 2013
Category: Address
Type: AD01
Old address: First Floor 45 Monmouth Street London WC2H 9DG
Change date: 2013-08-15
Documents
Accounts with accounts type total exemption small
Date: 27 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Accounts amended with made up date
Date: 23 Nov 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AAMD
Made up date: 2011-06-30
Documents
Accounts amended with made up date
Date: 23 Nov 2012
Action Date: 30 Jun 2010
Category: Accounts
Type: AAMD
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Jun 2012
Action Date: 22 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-22
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Jun 2011
Action Date: 22 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-22
Documents
Change person director company with change date
Date: 29 Jun 2011
Action Date: 22 Jun 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Nigel Cooke
Change date: 2011-06-22
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Jun 2010
Action Date: 22 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-22
Documents
Change person director company with change date
Date: 30 Jun 2010
Action Date: 21 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Nigel Cooke
Change date: 2010-06-21
Documents
Change corporate secretary company with change date
Date: 30 Jun 2010
Action Date: 21 Jun 2010
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Hogbens Dunphy Secretaries Ltd
Change date: 2010-06-21
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 03 Aug 2009
Category: Address
Type: 287
Description: Registered office changed on 03/08/2009 from first floor 22 charing cross road london WC2H 0QT
Documents
Legacy
Date: 15 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 22/06/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 May 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Accounts with accounts type total exemption small
Date: 16 Jan 2009
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 04 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 22/06/08; full list of members
Documents
Legacy
Date: 03 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 22/06/07; full list of members
Documents
Legacy
Date: 01 Jun 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption small
Date: 11 Apr 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 27 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 22/06/06; full list of members
Documents
Resolution
Date: 06 Jul 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
A1 PERSONNEL EMPLOYMENT AGENCY LIMITED
35 BALLARDS LANE,,N3 1XW
Number: | 03198769 |
Status: | ACTIVE |
Category: | Private Limited Company |
PRESENTATION HOUSE BROADGATE,OLDHAM,OL9 0JA
Number: | 07123329 |
Status: | ACTIVE |
Category: | Private Limited Company |
51 CLARKEGROVE ROAD,SOUTH YORKSHIRE,S10 2NH
Number: | 06333122 |
Status: | ACTIVE |
Category: | Private Limited Company |
PACIFIC CHAMBERS,LIVERPOOL,L2 5QQ
Number: | 11248219 |
Status: | ACTIVE |
Category: | Private Limited Company |
R & BROTHERS CONSULTING LIMITED
DEPT: 906 196 HIGH ROAD,LONDON,N22 8HH
Number: | 07079857 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOOKIAS LEGAL SERVICES LIMITED
6TH FLOOR NAPIER HOUSE,LONDON,WC1V 6AZ
Number: | 03748264 |
Status: | ACTIVE |
Category: | Private Limited Company |