Advanced company searchLink opens in new window

CAN COOK (FOOD) LIMITED

Company number 09788246

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)
31 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
11 Oct 2023 CS01 Confirmation statement made on 21 September 2023 with updates
11 Oct 2023 PSC02 Notification of Key Fund Investments Limited as a person with significant control on 6 April 2016
01 Mar 2023 SH01 Statement of capital following an allotment of shares on 24 February 2023
  • GBP 350,160
20 Feb 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
13 Feb 2023 CH01 Director's details changed for Mr Barry O'doherty on 13 February 2023
13 Feb 2023 CH01 Director's details changed for Mr Robert Davison on 13 February 2023
31 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
06 Oct 2022 CS01 Confirmation statement made on 21 September 2022 with no updates
25 Feb 2022 AD01 Registered office address changed from Suite 26 Oriel Chambers Water Street Liverpool L2 8TD England to Unit 17 Unit 17 Deeside Enterprise Centre Rowleys Drive Shotton CH5 1PP on 25 February 2022
27 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
26 Nov 2021 TM01 Termination of appointment of Lucy Kathryn Parkes as a director on 26 November 2021
04 Oct 2021 CS01 Confirmation statement made on 21 September 2021 with no updates
16 Dec 2020 AA Total exemption full accounts made up to 30 April 2020
23 Sep 2020 CS01 Confirmation statement made on 21 September 2020 with no updates
22 Jul 2020 PSC07 Cessation of Key Fund Investments Limited as a person with significant control on 22 July 2020
22 Jul 2020 PSC01 Notification of Helen Heap as a person with significant control on 6 April 2016
30 Apr 2020 PSC07 Cessation of Robert Davison as a person with significant control on 17 September 2016
30 Apr 2020 PSC02 Notification of Key Fund Investments Limited as a person with significant control on 6 April 2016
31 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
28 Jan 2020 CH01 Director's details changed for Mr Robert Davison on 28 January 2020
28 Jan 2020 CH01 Director's details changed for Mr Barry O'doherty on 28 January 2020
28 Jan 2020 CH01 Director's details changed for Miss Lucy Kathryn Parkes on 28 January 2020
28 Jan 2020 CH01 Director's details changed for Mr Robert Davison on 28 January 2020
24 Dec 2019 AD01 Registered office address changed from Office 27-28, St. Andrews Business Centre St. Marys Road Garston Liverpool L19 2NL England to Suite 26 Oriel Chambers Water Street Liverpool L2 8TD on 24 December 2019