Advanced company searchLink opens in new window

PROCOOK GROUP PLC

Company number 13679248

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)
12 Jan 2024 CS01 Confirmation statement made on 3 January 2024 with no updates
29 Sep 2023 MA Memorandum and Articles of Association
29 Sep 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Teh comapny is authorised to make market purchases of ordinary shares of £0.01 of a maximum of 10895662 at a minimum price of £0.01 each/ general meetings may be called not less than 14 days notice 19/09/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Sep 2023 AP01 Appointment of Mr Lee John Tappenden as a director on 18 September 2023
09 Aug 2023 AA Group of companies' accounts made up to 2 April 2023
25 Jul 2023 CH01 Director's details changed for Mr Daniel Walden on 10 March 2023
25 Jul 2023 CH01 Director's details changed for Mr Daniel Patrick O'neill on 10 March 2023
10 Mar 2023 AD01 Registered office address changed from Procook Davy Way Waterwells Gloucester GL2 2BY United Kingdom to Procook, 10 st Modwen Park Gloucester GL10 3EZ on 10 March 2023
16 Jan 2023 CS01 Confirmation statement made on 3 January 2023 with no updates
15 Dec 2022 TM01 Termination of appointment of Stephen John Sanders as a director on 14 December 2022
15 Dec 2022 TM01 Termination of appointment of Gillian Davies as a director on 14 December 2022
08 Nov 2022 PSC07 Cessation of Michael O'neill as a person with significant control on 12 November 2021
07 Nov 2022 AA Group of companies' accounts made up to 3 April 2022
24 Oct 2022 CS01 Confirmation statement made on 13 October 2022 with updates
01 Oct 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ 14 days notice required for general meetings 20/09/2022
  • RES10 ‐ Resolution of allotment of securities
22 Apr 2022 MR01 Registration of charge 136792480001, created on 20 April 2022
09 Dec 2021 AA01 Current accounting period shortened from 31 October 2022 to 31 March 2022
06 Dec 2021 AD03 Register(s) moved to registered inspection location Central Square 29 Wellington Street Leeds LS1 4DL
04 Dec 2021 AD02 Register inspection address has been changed to Central Square 29 Wellington Street Leeds LS1 4DL
17 Nov 2021 AA Interim accounts made up to 9 November 2021
17 Nov 2021 SH01 Statement of capital following an allotment of shares on 12 November 2021
  • GBP 1,089,566.24
17 Nov 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Auth market purchases & auth donations 29/10/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Nov 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Nov 2021 MA Memorandum and Articles of Association
03 Nov 2021 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration