Advanced company searchLink opens in new window

PROCOOK LIMITED

Company number 06639057

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
11 Jan 2024 PSC05 Change of details for Procook Group Plc as a person with significant control on 10 March 2023
16 Oct 2023 TM01 Termination of appointment of Daniel Patrick O'neill as a director on 10 October 2023
16 Oct 2023 AP01 Appointment of Mr Lee John Tappenden as a director on 10 October 2023
24 Aug 2023 AA Full accounts made up to 2 April 2023
04 Apr 2023 TM01 Termination of appointment of Stephen John Sanders as a director on 31 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
19 Jan 2023 AA Full accounts made up to 3 April 2022
16 Jan 2023 CS01 Confirmation statement made on 3 January 2023 with no updates
22 Apr 2022 MR01 Registration of charge 066390570008, created on 20 April 2022
08 Apr 2022 CS01 Confirmation statement made on 31 March 2022 with updates
06 Apr 2022 PSC02 Notification of Procook Group Plc as a person with significant control on 26 October 2021
06 Apr 2022 PSC07 Cessation of Sarah Jane O'neill as a person with significant control on 26 October 2021
06 Apr 2022 PSC07 Cessation of Michael O'neill as a person with significant control on 26 October 2021
06 Apr 2022 PSC07 Cessation of Daniel Patrick O'neill as a person with significant control on 26 October 2021
17 Feb 2022 CH01 Director's details changed for Mr Daniel Patrick O'neill on 10 February 2022
16 Sep 2021 AA Group of companies' accounts made up to 4 April 2021
02 Sep 2021 AP01 Appointment of Mr Daniel Walden as a director on 19 August 2021
02 Sep 2021 TM01 Termination of appointment of Sarah Jane O'neill as a director on 12 August 2021
27 Jul 2021 AP01 Appointment of Mr Stephen John Sanders as a director on 1 July 2021
12 Jul 2021 MR04 Satisfaction of charge 066390570007 in full
06 Apr 2021 CS01 Confirmation statement made on 31 March 2021 with no updates
30 Nov 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
19 Nov 2020 AA Group of companies' accounts made up to 29 March 2020
01 Apr 2020 CS01 Confirmation statement made on 31 March 2020 with no updates