Advanced company searchLink opens in new window

COOK ITALIAN LIMITED

Company number 07276647

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)
22 Oct 2024 AA Accounts for a dormant company made up to 31 December 2023
19 Jun 2024 CS01 Confirmation statement made on 8 June 2024 with no updates
19 Jun 2024 AP01 Appointment of Mr Enzo Diodato Lamberti as a director on 10 June 2024
06 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
12 Jul 2023 CS01 Confirmation statement made on 8 June 2023 with no updates
30 Aug 2022 AA Accounts for a dormant company made up to 31 December 2021
15 Jun 2022 CS01 Confirmation statement made on 8 June 2022 with no updates
13 Dec 2021 AD01 Registered office address changed from Ldh House Parsons Green St. Ives Cambridgeshire PE27 4AA to Ldh (La Doria) Distribution Centre Eastern Gateway Sproughton Road Ipswich Suffolk IP1 5FF on 13 December 2021
20 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
08 Jun 2021 CS01 Confirmation statement made on 8 June 2021 with no updates
30 Sep 2020 AA Accounts for a dormant company made up to 31 December 2019
21 Jul 2020 CS01 Confirmation statement made on 8 June 2020 with no updates
23 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
18 Jul 2019 CS01 Confirmation statement made on 8 June 2019 with no updates
28 Aug 2018 AA Accounts for a dormant company made up to 31 December 2017
27 Jul 2018 CS01 Confirmation statement made on 8 June 2018 with no updates
06 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
11 Jul 2017 CS01 Confirmation statement made on 8 June 2017 with updates
11 Jul 2017 PSC02 Notification of Ldh(La Doria) Ltd as a person with significant control on 6 April 2016
21 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
18 Jul 2016 AR01 Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-07-18
  • GBP 1
03 Jul 2015 AR01 Annual return made up to 8 June 2015 with full list of shareholders
Statement of capital on 2015-07-03
  • GBP 1
23 Apr 2015 CH01 Director's details changed for Mr David Elias Fine on 16 January 2015
22 Apr 2015 AD01 Registered office address changed from 519 North Gate Alconbury Huntington PE28 4WX to Ldh House Parsons Green St. Ives Cambridgeshire PE27 4AA on 22 April 2015
18 Mar 2015 AA Accounts for a dormant company made up to 31 December 2014