- Company Overview for COOKIE CRUMBLES LIMITED (06425244)
- Filing history for COOKIE CRUMBLES LIMITED (06425244)
- People for COOKIE CRUMBLES LIMITED (06425244)
- More for COOKIE CRUMBLES LIMITED (06425244)
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
|
|
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 |