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)
17 Dec 2019 AA Group of companies' accounts made up to 31 March 2019
08 Apr 2019 CS01 Confirmation statement made on 31 March 2019 with no updates
02 Jan 2019 AA Full accounts made up to 1 April 2018
16 Apr 2018 CS01 Confirmation statement made on 31 March 2018 with updates
02 Jan 2018 AA Full accounts made up to 2 April 2017
13 Apr 2017 CS01 Confirmation statement made on 31 March 2017 with updates
08 Dec 2016 AA Full accounts made up to 27 March 2016
27 Oct 2016 AD01 Registered office address changed from Unit 2 Davy Way Waterwells Gloucester GL2 2BY United Kingdom to Procook Davy Way Waterwells Gloucester GL2 2BY on 27 October 2016
06 Jul 2016 AD01 Registered office address changed from Io Centre Unit 3 Hurricane Road Glos Business Park Brockworth Gloucester Gloucestershire GL3 4AQ to Unit 2 Davy Way Waterwells Gloucester GL2 2BY on 6 July 2016
05 Apr 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100
19 Feb 2016 SH02 Sub-division of shares on 20 October 2015
19 Feb 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Sub div 05/02/2016
31 Dec 2015 MR01 Registration of charge 066390570007, created on 30 December 2015
02 Dec 2015 AA Full accounts made up to 29 March 2015
04 Sep 2015 MR04 Satisfaction of charge 6 in full
01 Apr 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
25 Nov 2014 AA Group of companies' accounts made up to 30 March 2014
09 Apr 2014 AR01 Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
02 Jan 2014 AA Accounts for a small company made up to 31 March 2013
08 Apr 2013 AR01 Annual return made up to 31 March 2013 with full list of shareholders
02 Jan 2013 AP01 Appointment of Mrs Sarah Jane O'neill as a director
12 Jul 2012 AA Accounts for a small company made up to 1 April 2012
07 Apr 2012 MG01 Particulars of a mortgage or charge / charge no: 6
05 Apr 2012 AR01 Annual return made up to 31 March 2012 with full list of shareholders
02 Feb 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4