Advanced company searchLink opens in new window

COOKIE TOPCO LIMITED

Company number 11099719

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)
09 Dec 2024 CS01 Confirmation statement made on 5 December 2024 with no updates
05 Dec 2024 PSC05 Change of details for Wizard Bidco Limited as a person with significant control on 1 February 2022
25 Sep 2024 AA Audit exemption subsidiary accounts made up to 31 December 2023
22 Aug 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/23
22 Aug 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/23
22 Aug 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/23
23 Jan 2024 AA01 Previous accounting period extended from 30 September 2023 to 31 December 2023
19 Jan 2024 AA01 Current accounting period extended from 30 September 2024 to 31 December 2024
05 Dec 2023 CS01 Confirmation statement made on 5 December 2023 with no updates
24 Oct 2023 AA Audit exemption subsidiary accounts made up to 30 September 2022
24 Oct 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/09/22
24 Oct 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/09/22
24 Oct 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/09/22
08 Mar 2023 TM01 Termination of appointment of Stephen Thomas Smith as a director on 8 March 2023
08 Mar 2023 AP01 Appointment of Mr Mark Ashworth as a director on 8 March 2023
18 Jan 2023 MR01 Registration of charge 110997190002, created on 18 January 2023
11 Jan 2023 CS01 Confirmation statement made on 5 December 2022 with updates
07 Nov 2022 AA Group of companies' accounts made up to 30 September 2021
28 Mar 2022 TM01 Termination of appointment of Henry Scott Elkington as a director on 28 March 2022
22 Mar 2022 MR01 Registration of charge 110997190001, created on 22 March 2022
22 Feb 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Feb 2022 MA Memorandum and Articles of Association
09 Feb 2022 TM01 Termination of appointment of Philip Simon Shapiro as a director on 31 January 2022
09 Feb 2022 TM01 Termination of appointment of Zachary David Tsai as a director on 31 January 2022
09 Feb 2022 PSC07 Cessation of Synova Capital Fund Iii Lp as a person with significant control on 31 January 2022