Advanced company searchLink opens in new window

COOKIE CRUMBLES LIMITED

Company number 06425244

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)
21 Nov 2014 AD01 Registered office address changed from First Floor Roxburghe House 273-287 Regent Street London W1B 2HA to First Floor Roxburghe House 273-287 Regent Street London W1B 2HA on 21 November 2014
05 Jun 2014 AA Total exemption small company accounts made up to 30 November 2013
24 Jan 2014 AR01 Annual return made up to 13 November 2013 with full list of shareholders
Statement of capital on 2014-01-24
  • GBP 1,000
05 Sep 2013 AA Total exemption small company accounts made up to 30 November 2012
21 Nov 2012 AR01 Annual return made up to 13 November 2012 with full list of shareholders
07 Jun 2012 AA Total exemption small company accounts made up to 30 November 2011
06 Dec 2011 AR01 Annual return made up to 13 November 2011 with full list of shareholders
05 Dec 2011 AD01 Registered office address changed from Roxburghe House 273-287 Regent Street London W1B 2HA United Kingdom on 5 December 2011
05 Dec 2011 CH01 Director's details changed for Carola Margarete Weymouth on 13 November 2011
26 Aug 2011 AA Total exemption small company accounts made up to 30 November 2010
23 Aug 2011 AD01 Registered office address changed from 37 Warren Street London W1T 6AD on 23 August 2011
24 Nov 2010 AR01 Annual return made up to 13 November 2010 with full list of shareholders
28 Jun 2010 AA Total exemption small company accounts made up to 30 November 2009
12 Dec 2009 AR01 Annual return made up to 13 November 2009 with full list of shareholders
12 May 2009 AA Total exemption small company accounts made up to 30 November 2008
29 Apr 2009 88(2) Ad 14/11/08-14/11/08\gbp si 999@1=999\gbp ic 1/1000\
25 Nov 2008 363a Return made up to 13/11/08; full list of members
27 Nov 2007 288a New secretary appointed
27 Nov 2007 288b Director resigned
27 Nov 2007 288b Secretary resigned
27 Nov 2007 288a New director appointed
13 Nov 2007 NEWINC Incorporation