Download leads from Nexok and grow your business. Find out more

The Cooking Academy Limited

Documents

Total Documents41
Total Pages117

Filing History

17 January 2023Confirmation statement made on 12 January 2023 with no updates
30 November 2022Micro company accounts made up to 31 March 2022
12 January 2022Confirmation statement made on 12 January 2022 with no updates
29 December 2021Micro company accounts made up to 31 March 2021
29 March 2021Micro company accounts made up to 31 March 2020
1 December 2020Termination of appointment of Kumud Gandhi-Burnett as a director on 22 May 2020
1 December 2020Notification of Ian James Bannister as a person with significant control on 22 May 2020
1 December 2020Cessation of Kumud Gandhi-Burnett as a person with significant control on 22 May 2020
1 December 2020Confirmation statement made on 1 December 2020 with updates
1 December 2020Appointment of Mr Ian James Bannister as a director on 22 May 2020
1 December 2020Termination of appointment of Kumud Gandhi as a secretary on 22 May 2020
1 December 2020Registered office address changed from Silverwood London Road Rickmansworth Hertfordshire WD3 1JR to 90 Mill Lane London NW6 1NL on 1 December 2020
28 April 2020Confirmation statement made on 24 March 2020 with no updates
23 December 2019Micro company accounts made up to 31 March 2019
25 March 2019Confirmation statement made on 24 March 2019 with no updates
20 December 2018Micro company accounts made up to 31 March 2018
27 March 2018Confirmation statement made on 24 March 2018 with no updates
22 December 2017Micro company accounts made up to 31 March 2017
22 December 2017Micro company accounts made up to 31 March 2017
21 April 2017Confirmation statement made on 24 March 2017 with updates
21 April 2017Confirmation statement made on 24 March 2017 with updates
12 December 2016Total exemption small company accounts made up to 31 March 2016
12 December 2016Total exemption small company accounts made up to 31 March 2016
30 March 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1
30 March 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1
26 January 2016Termination of appointment of Paul Dominic Wallace as a director on 6 November 2015
26 January 2016Termination of appointment of Andrew John Hunt as a director on 6 November 2015
26 January 2016Termination of appointment of Andrew John Hunt as a director on 6 November 2015
26 January 2016Termination of appointment of Paul Dominic Wallace as a director on 6 November 2015
7 January 2016Total exemption small company accounts made up to 31 March 2015
7 January 2016Total exemption small company accounts made up to 31 March 2015
8 June 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1
8 June 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1
2 June 2014Appointment of Mr Andrew John Hunt as a director
2 June 2014Appointment of Ms Kumud Gandhi as a secretary
2 June 2014Appointment of Mr Paul Dominic Wallace as a director
2 June 2014Appointment of Mr Andrew John Hunt as a director
2 June 2014Appointment of Mr Paul Dominic Wallace as a director
2 June 2014Appointment of Ms Kumud Gandhi as a secretary
24 March 2014Incorporation
Statement of capital on 2014-03-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
24 March 2014Incorporation
Statement of capital on 2014-03-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing