Advanced company searchLink opens in new window

SIMPLYCOOK LIMITED

Company number 09364895

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 2021 PSC07 Cessation of Octopus Apollo Vct Plc as a person with significant control on 1 March 2021
04 Mar 2021 PSC07 Cessation of Oliver Mark Ashness as a person with significant control on 1 March 2021
04 Mar 2021 PSC02 Notification of Octopus Apollo Vct Plc as a person with significant control on 23 December 2019
04 Mar 2021 PSC02 Notification of Nestle Uk Ltd. as a person with significant control on 1 March 2021
04 Mar 2021 TM01 Termination of appointment of Uthishtan Ranjan as a director on 1 March 2021
04 Mar 2021 TM01 Termination of appointment of Kal Atwal as a director on 1 March 2021
04 Mar 2021 TM01 Termination of appointment of Alexander Lazarev as a director on 1 March 2021
04 Mar 2021 TM01 Termination of appointment of Adrian Eyre Lloyd as a director on 1 March 2021
04 Mar 2021 AP01 Appointment of Wayne England as a director on 1 March 2021
04 Mar 2021 AP01 Appointment of Stefano Agostini as a director on 1 March 2021
04 Mar 2021 AP01 Appointment of Jordi Llach Fernandez as a director on 1 March 2021
02 Feb 2021 CS01 Confirmation statement made on 22 December 2020 with updates
02 Nov 2020 CH01 Director's details changed for Mr Oliver Mark Ashness on 6 September 2020
28 Oct 2020 AA Accounts for a small company made up to 31 December 2019
16 Oct 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
16 Oct 2020 MA Memorandum and Articles of Association
09 Oct 2020 SH01 Statement of capital following an allotment of shares on 6 October 2020
  • GBP 150,326.77803
07 Sep 2020 MA Memorandum and Articles of Association
07 Sep 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Jan 2020 SH01 Statement of capital following an allotment of shares on 23 December 2019
  • GBP 150,318.87803
09 Jan 2020 CS01 Confirmation statement made on 22 December 2019 with updates
23 Dec 2019 TM01 Termination of appointment of Ian Richard Potter as a director on 20 December 2019
20 Dec 2019 AP01 Appointment of Mr Uthishtan Ranjan as a director on 20 December 2019
19 Nov 2019 SH01 Statement of capital following an allotment of shares on 16 October 2019
  • GBP 150,288.90674
17 Oct 2019 AP01 Appointment of Miss Kal Atwal as a director on 16 October 2019