Advanced company searchLink opens in new window

COOKING VINYL HOLDINGS LIMITED

Company number 07179053

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)
04 Mar 2024 CS01 Confirmation statement made on 4 March 2024 with no updates
26 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
07 Mar 2023 CS01 Confirmation statement made on 4 March 2023 with no updates
26 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
28 Apr 2022 AD01 Registered office address changed from 12 - 13 Swainson Road London W3 7XB England to Camden Gateway 349 Royal College Street London NW1 9QS on 28 April 2022
04 Mar 2022 CS01 Confirmation statement made on 4 March 2022 with no updates
02 Oct 2021 AA Total exemption full accounts made up to 31 December 2020
05 Mar 2021 CS01 Confirmation statement made on 4 March 2021 with no updates
06 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
04 Mar 2020 CS01 Confirmation statement made on 4 March 2020 with no updates
24 Dec 2019 PSC04 Change of details for Mr Martin Goldschmidt as a person with significant control on 6 April 2016
28 Nov 2019 AA Total exemption full accounts made up to 31 December 2018
24 Sep 2019 AA01 Previous accounting period shortened from 27 December 2018 to 26 December 2018
02 Aug 2019 TM01 Termination of appointment of Raymond Boxer George Bush as a director on 27 June 2019
15 Mar 2019 CS01 Confirmation statement made on 4 March 2019 with no updates
19 Dec 2018 AA Total exemption full accounts made up to 31 December 2017
30 Nov 2018 AD01 Registered office address changed from 303 the Pill Box 115 Coventry Road London E2 6GG England to 12 - 13 Swainson Road London W3 7XB on 30 November 2018
01 Oct 2018 AD01 Registered office address changed from 12-13 Swainson Road Acton London W3 7XB to 303 the Pill Box 115 Coventry Road London E2 6GG on 1 October 2018
28 Sep 2018 AA01 Previous accounting period shortened from 28 December 2017 to 27 December 2017
09 Mar 2018 AA Group of companies' accounts made up to 31 December 2016
07 Mar 2018 CS01 Confirmation statement made on 4 March 2018 with updates
22 Dec 2017 AA01 Previous accounting period shortened from 29 December 2016 to 28 December 2016
20 Dec 2017 AP01 Appointment of Mr Raymond Boxer George Bush as a director on 19 December 2017
26 Sep 2017 AA01 Previous accounting period shortened from 30 December 2016 to 29 December 2016
26 Sep 2017 TM01 Termination of appointment of James Paul White as a director on 20 September 2017