KOOKIE OF LONDON LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_next_due_date 2024-03-31 => 2024-06-30
2023-06-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/06/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-03-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/22
2022-07-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-07-07 update accounts_next_due_date 2022-06-30 => 2023-03-31
2022-06-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/21
2022-06-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/06/22, NO UPDATES
2022-04-07 update accounts_next_due_date 2022-03-31 => 2022-06-30
2021-07-07 update account_category null => MICRO ENTITY
2021-07-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-07-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-06-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20
2021-06-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/06/21, NO UPDATES
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-06-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/06/20, NO UPDATES
2020-04-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-04-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2020-03-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19
2019-06-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/06/19, NO UPDATES
2019-04-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-04-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-03-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18
2018-06-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/06/18, NO UPDATES
2018-04-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-04-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-03-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17
2017-06-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/06/17, NO UPDATES
2017-06-29 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROSSELLA MINA MARZIANI
2017-05-07 update account_category DORMANT => null
2017-05-07 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-05-07 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-04-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16
2016-08-07 update returns_last_madeup_date 2015-06-30 => 2016-06-13
2016-08-07 update returns_next_due_date 2016-07-11 => 2017-07-11
2016-07-08 update statutory_documents 13/06/16 FULL LIST
2016-05-13 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-05-13 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-03-07 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15
2015-09-07 update returns_last_madeup_date 2015-06-13 => 2015-06-30
2015-08-28 update statutory_documents 30/06/15 FULL LIST
2015-08-10 delete address 24 UPPER TACHBROOK STREET LONDON ENGLAND SW1V 1SW
2015-08-10 insert address 24 UPPER TACHBROOK STREET LONDON SW1V 1SW
2015-08-10 update registered_address
2015-08-10 update returns_last_madeup_date 2014-06-13 => 2015-06-13
2015-08-10 update returns_next_due_date 2015-07-11 => 2016-07-11
2015-07-13 update statutory_documents 13/06/15 FULL LIST
2015-07-08 delete address 6 CLEVE STUDIOS BOUNDARY STREET LONDON E2 7JD
2015-07-08 insert address 24 UPPER TACHBROOK STREET LONDON ENGLAND SW1V 1SW
2015-07-08 update registered_address
2015-06-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/06/2015 FROM 24 UPPER TACHBROOK ST. LONDON UPPER TACHBROOK STREET LONDON SW1V 1SW ENGLAND
2015-06-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/06/2015 FROM 6 CLEVE STUDIOS BOUNDARY STREET LONDON E2 7JD
2015-05-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-05-07 update accounts_next_due_date 2015-04-30 => 2016-03-31
2015-04-07 update account_category TOTAL EXEMPTION SMALL => DORMANT
2015-04-07 update accounts_next_due_date 2015-03-31 => 2015-04-30
2015-03-19 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14
2014-10-08 update statutory_documents DIRECTOR APPOINTED MRS ROSSELLA MINA MARZIANI
2014-10-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LUKE WARNER
2014-10-08 update statutory_documents APPOINTMENT TERMINATED, SECRETARY SARAH ROSENBLOOM
2014-10-04 update statutory_documents SECRETARY APPOINTED MR MASSIMO MINA
2014-07-07 delete address 6 CLEVE STUDIOS BOUNDARY STREET LONDON ENGLAND E2 7JD
2014-07-07 insert address 6 CLEVE STUDIOS BOUNDARY STREET LONDON E2 7JD
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-06-13 => 2014-06-13
2014-07-07 update returns_next_due_date 2014-07-11 => 2015-07-11
2014-06-27 update statutory_documents 13/06/14 FULL LIST
2014-06-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE EVANS WARNER / 01/02/2014
2014-06-27 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MS SARAH HELENE ROSENBLOOM / 01/02/2014
2014-05-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2014-05-07 update accounts_last_madeup_date null => 2013-06-30
2014-05-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-04-01 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2014-03-07 delete address 12 WESTBERE ROAD LONDON ENGLAND NW2 3SR
2014-03-07 insert address 6 CLEVE STUDIOS BOUNDARY STREET LONDON ENGLAND E2 7JD
2014-03-07 update accounts_next_due_date 2014-03-13 => 2014-03-31
2014-03-07 update registered_address
2014-02-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/02/2014 FROM 12 WESTBERE ROAD LONDON NW2 3SR ENGLAND
2013-11-07 delete address 55-57 MINERVA ROAD PARK ROYAL LONDON NW10 6HJ
2013-11-07 insert address 12 WESTBERE ROAD LONDON ENGLAND NW2 3SR
2013-11-07 update registered_address
2013-10-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/10/2013 FROM 55-57 MINERVA ROAD PARK ROYAL LONDON NW10 6HJ
2013-10-24 update statutory_documents DIRECTOR APPOINTED MR LUKE EVANS WARNER
2013-10-24 update statutory_documents SECRETARY APPOINTED MS SARAH HELENE ROSENBLOOM
2013-10-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR EDWIN EYRE
2013-10-24 update statutory_documents APPOINTMENT TERMINATED, SECRETARY EDWIN EYRE
2013-10-07 delete address 24 ST HELEN LANE CORBRIDGE ENGLAND NE45 5JE
2013-10-07 insert address 55-57 MINERVA ROAD PARK ROYAL LONDON NW10 6HJ
2013-10-07 insert sic_code 47820 - Retail sale via stalls and markets of textiles, clothing and footwear
2013-10-07 update registered_address
2013-10-07 update returns_last_madeup_date null => 2013-06-13
2013-10-07 update returns_next_due_date 2013-07-11 => 2014-07-11
2013-09-19 update statutory_documents SECRETARY APPOINTED MR EDWIN EYRE
2013-09-19 update statutory_documents 13/06/13 FULL LIST
2013-09-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / EDWIN EYRE / 01/07/2012
2013-09-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/09/2013 FROM 24 ST HELEN LANE CORBRIDGE NE45 5JE ENGLAND
2012-06-13 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION