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 Feb 2022 PSC02 Notification of Wizard Bidco Limited as a person with significant control on 31 January 2022
03 Feb 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
02 Feb 2022 SH01 Statement of capital following an allotment of shares on 31 January 2022
  • GBP 156,800.34
13 Dec 2021 CS01 Confirmation statement made on 5 December 2021 with no updates
01 Oct 2021 AA Group of companies' accounts made up to 30 September 2020
08 Jan 2021 CS01 Confirmation statement made on 5 December 2020 with no updates
09 Jul 2020 AA Accounts for a small company made up to 30 September 2019
10 Dec 2019 CS01 Confirmation statement made on 5 December 2019 with updates
10 Dec 2019 PSC07 Cessation of Synova Capital Gp 5 Limited as a person with significant control on 11 January 2019
10 Dec 2019 PSC02 Notification of Synova Capital Fund Iii Lp as a person with significant control on 11 January 2019
07 Aug 2019 AA Accounts for a small company made up to 30 September 2018
20 Feb 2019 RP04CS01 Second filing of Confirmation Statement dated 05/12/2018
21 Dec 2018 CS01 Confirmation statement made on 5 December 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 20/02/2019.
03 Dec 2018 TM01 Termination of appointment of Royce Anthony Pauley as a director on 30 November 2018
09 Aug 2018 AP01 Appointment of Mr Spencer Henderson Wicks as a director on 1 July 2018
21 Jun 2018 SH08 Change of share class name or designation
20 Jun 2018 SH10 Particulars of variation of rights attached to shares
20 Jun 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Jun 2018 AP01 Appointment of Mr Henry Elkington as a director on 6 June 2018
29 May 2018 AP01 Appointment of Mr Stephen Thomas Smith as a director on 11 May 2018
12 Jan 2018 AP01 Appointment of Mr Royce Anthony Pauley as a director on 15 December 2017
11 Jan 2018 AP01 Appointment of Mr Philip Simon Shapiro as a director on 15 December 2017
09 Jan 2018 AD01 Registered office address changed from C/O Synova Capital Llp 5 Welbeck Street London W1G 9YQ United Kingdom to Gloucester House Unit Q Bourne End Business Park Cores End Road Bourne End Bucks England SL8 5AS on 9 January 2018
09 Jan 2018 SH10 Particulars of variation of rights attached to shares
09 Jan 2018 SH08 Change of share class name or designation