Advanced company searchLink opens in new window

COOK HOLDINGS LIMITED

Company number 06638749

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)
10 Nov 2023 AA Micro company accounts made up to 31 July 2023
27 Oct 2023 AD01 Registered office address changed from 40 Berkeley Square Bristol BS8 1HP England to 1 Regent Street Clifton Bristol BS8 4HW on 27 October 2023
06 Sep 2023 CS01 Confirmation statement made on 23 August 2023 with no updates
09 Jan 2023 AA Micro company accounts made up to 31 July 2022
01 Sep 2022 CS01 Confirmation statement made on 23 August 2022 with no updates
28 Apr 2022 AP01 Appointment of Mrs Claire Anne Cook as a director on 28 April 2022
08 Dec 2021 AA Micro company accounts made up to 31 July 2021
08 Nov 2021 PSC04 Change of details for Mrs Claire Anne Cook as a person with significant control on 5 November 2021
01 Sep 2021 CS01 Confirmation statement made on 23 August 2021 with updates
07 Apr 2021 AA Micro company accounts made up to 31 July 2020
01 Sep 2020 CS01 Confirmation statement made on 23 August 2020 with no updates
05 Mar 2020 AA Micro company accounts made up to 31 July 2019
16 Dec 2019 CS01 Confirmation statement made on 23 August 2019 with updates
11 Dec 2019 PSC01 Notification of Claire Anne Cook as a person with significant control on 23 May 2019
08 Jun 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
23 May 2019 SH01 Statement of capital following an allotment of shares on 23 May 2019
  • GBP 200
23 May 2019 AD01 Registered office address changed from 40 Berkeley Square Berkeley Square Clifton Bristol BS8 1HP England to 40 Berkeley Square Bristol BS8 1HP on 23 May 2019
28 Mar 2019 AA Accounts for a dormant company made up to 31 July 2018
15 Jan 2019 AD01 Registered office address changed from Pure Professionals Whiteladies Business Centre 12 Whiteladies Road Bristol BS8 1PD England to 40 Berkeley Square Berkeley Square Clifton Bristol BS8 1HP on 15 January 2019
28 Dec 2018 CS01 Confirmation statement made on 16 December 2018 with no updates
28 Dec 2018 TM02 Termination of appointment of Charles Cook & Company as a secretary on 7 December 2018
24 Aug 2018 AD01 Registered office address changed from Bush House, 77, 79 & 81 Alma Road Clifton Bristol County of Bristol to Pure Professionals Whiteladies Business Centre 12 Whiteladies Road Bristol BS8 1PD on 24 August 2018
05 Jun 2018 AA Accounts for a dormant company made up to 31 July 2017
27 Feb 2018 CS01 Confirmation statement made on 16 December 2017 with no updates
03 Apr 2017 AA Accounts for a dormant company made up to 31 July 2016