- Company Overview for SIMPLYCOOK LIMITED (09364895)
- Filing history for SIMPLYCOOK LIMITED (09364895)
- People for SIMPLYCOOK LIMITED (09364895)
- Charges for SIMPLYCOOK LIMITED (09364895)
- More for SIMPLYCOOK LIMITED (09364895)
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) |
---|---|---|---|
10 Oct 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
14 May 2019 | RESOLUTIONS |
Resolutions
|
|
13 May 2019 | SH01 |
Statement of capital following an allotment of shares on 18 April 2019
|
|
18 Jan 2019 | AD01 | Registered office address changed from Simplycook, Unit 6, Block 2 Vestry Estate Vestry Road Otford, Sevenoaks Kent TN14 5EL to Simplycook, 2nd Floor 96 Leonard Street London United Kingdom EC2A 4RH on 18 January 2019 | |
15 Jan 2019 | SH01 |
Statement of capital following an allotment of shares on 21 December 2018
|
|
14 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
04 Jan 2019 | CS01 | Confirmation statement made on 22 December 2018 with updates | |
04 Jan 2019 | AP01 | Appointment of Mr Ian Richard Potter as a director on 14 December 2018 | |
04 Jan 2019 | AP01 | Appointment of Mr Halvor Haraldsoenn Knoph as a director on 14 December 2018 | |
09 Nov 2018 | AD01 | Registered office address changed from Simplycook 1st Floor 14-22 Elder Street London E1 6BT to Simplycook, Unit 6, Block 2 Vestry Estate Vestry Road Otford, Sevenoaks Kent TN14 5EL on 9 November 2018 | |
31 Oct 2018 | SH01 |
Statement of capital following an allotment of shares on 19 April 2018
|
|
25 Jun 2018 | MR01 | Registration of charge 093648950001, created on 19 June 2018 | |
06 Jun 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
27 Feb 2018 | SH01 |
Statement of capital following an allotment of shares on 3 May 2017
|
|
27 Feb 2018 | CS01 | Confirmation statement made on 22 December 2017 with updates | |
26 Feb 2018 | PSC07 | Cessation of Episode (Gp) Limited as a person with significant control on 19 May 2016 | |
26 Feb 2018 | PSC04 | Change of details for Mr Oliver Mark Ashness as a person with significant control on 17 February 2017 | |
29 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
10 Jul 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
12 Jun 2017 | SH01 |
Statement of capital following an allotment of shares on 10 May 2017
|
|
06 Jun 2017 | AP01 | Appointment of Alexander Lazarev as a director on 10 May 2017 | |
23 Mar 2017 | SH01 |
Statement of capital following an allotment of shares on 17 February 2017
|
|
15 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
30 Jan 2017 | CS01 | Confirmation statement made on 22 December 2016 with updates | |
27 Jan 2017 | RESOLUTIONS |
Resolutions
|