Advanced company searchLink opens in new window

COCKATRICE LIMITED

Company number 11045305

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)
05 Nov 2024 CS01 Confirmation statement made on 1 November 2024 with updates
13 Jan 2024 AA Group of companies' accounts made up to 31 March 2023
16 Nov 2023 CS01 Confirmation statement made on 1 November 2023 with no updates
15 Nov 2022 CS01 Confirmation statement made on 1 November 2022 with no updates
03 Oct 2022 AA Group of companies' accounts made up to 31 March 2022
21 Sep 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Re: the assignment and assumption by the company of the debt due and owing by d=former companies, within the companies group is hereby approved 31/08/2022
21 Sep 2022 SH01 Statement of capital following an allotment of shares on 16 May 2021
  • GBP 1,015,100
21 Sep 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Sep 2022 MA Memorandum and Articles of Association
02 Sep 2022 AD01 Registered office address changed from The Old Hall 1 Middle Street Wing Oakham Rutland LE15 8RZ England to Windsor House a1 Business Park, Long Bennington Newark Nottinghamshire NG23 5JR on 2 September 2022
06 Jan 2022 AA Group of companies' accounts made up to 31 March 2021
01 Nov 2021 CS01 Confirmation statement made on 1 November 2021 with updates
02 Mar 2021 PSC04 Change of details for Mr Adrian Philip Cox as a person with significant control on 28 February 2021
02 Mar 2021 CH01 Director's details changed for Mr Adrian Philip Cox on 28 February 2021
04 Nov 2020 CS01 Confirmation statement made on 1 November 2020 with no updates
30 Sep 2020 AA Group of companies' accounts made up to 31 March 2020
04 Nov 2019 CS01 Confirmation statement made on 1 November 2019 with no updates
02 Aug 2019 AA Group of companies' accounts made up to 31 March 2019
01 Nov 2018 CS01 Confirmation statement made on 1 November 2018 with updates
04 Oct 2018 PSC04 Change of details for Mr Adrian Philip Cox as a person with significant control on 5 April 2018
04 Oct 2018 PSC01 Notification of Sally Ann Cox as a person with significant control on 5 April 2018
01 Jun 2018 AD03 Register(s) moved to registered inspection location 3 Castlegate Grantham Lincolnshire NG31 6SF
01 Jun 2018 AD02 Register inspection address has been changed to 3 Castlegate Grantham Lincolnshire NG31 6SF
30 May 2018 CS01 Confirmation statement made on 30 May 2018 with updates
09 Apr 2018 AA01 Current accounting period extended from 30 November 2018 to 31 March 2019