- Company Overview for COCKATRICE LIMITED (11045305)
- Filing history for COCKATRICE LIMITED (11045305)
- People for COCKATRICE LIMITED (11045305)
- Registers for COCKATRICE LIMITED (11045305)
- More for COCKATRICE LIMITED (11045305)
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
|
|
21 Sep 2022 | SH01 |
Statement of capital following an allotment of shares on 16 May 2021
|
|
21 Sep 2022 | RESOLUTIONS |
Resolutions
|
|
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 |