Advanced company searchLink opens in new window

JOHN COOK (AGENCIES) LIMITED

Company number 01459692

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)
10 Feb 2025 CS01 Confirmation statement made on 10 February 2025 with no updates
09 Feb 2025 PSC05 Change of details for Iss Group Holdings Limited as a person with significant control on 7 February 2025
07 Feb 2025 AD01 Registered office address changed from 60 Fenchurch Street London EC3M 4AD England to 10 Lloyd's Avenue London EC3N 3AJ on 7 February 2025
27 Nov 2024 PSC05 Change of details for Iss Group Holdings Limited as a person with significant control on 6 April 2016
09 Oct 2024 MR04 Satisfaction of charge 014596920002 in full
19 Sep 2024 AA Audit exemption subsidiary accounts made up to 31 December 2023
19 Sep 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/23
19 Sep 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/23
19 Sep 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/23
13 May 2024 CS01 Confirmation statement made on 11 May 2024 with no updates
01 Dec 2023 AP01 Appointment of Mr Michael Omar Walker as a director on 30 November 2023
28 Oct 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
28 Oct 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
28 Oct 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
28 Oct 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
11 May 2023 CS01 Confirmation statement made on 11 May 2023 with no updates
07 Dec 2022 TM01 Termination of appointment of Frank Georg Opsahl Olsen as a director on 24 November 2022
22 Nov 2022 AA Audit exemption subsidiary accounts made up to 31 December 2021
22 Nov 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/21
22 Nov 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
22 Nov 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
10 Nov 2022 AP01 Appointment of Mr Benjamin Harmstorf as a director on 9 November 2022
14 Oct 2022 AD01 Registered office address changed from 8th Floor, 60 Fenchurch Street London EC3M 4AD England to 60 Fenchurch Street London EC3M 4AD on 14 October 2022
07 Oct 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
07 Oct 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21