- Company Overview for PROCOOK LIMITED (06639057)
- Filing history for PROCOOK LIMITED (06639057)
- People for PROCOOK LIMITED (06639057)
- Charges for PROCOOK LIMITED (06639057)
- More for PROCOOK LIMITED (06639057)
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 Jan 2025 | CS01 | Confirmation statement made on 3 January 2025 with no updates | |
03 Oct 2024 | AA | Full accounts made up to 31 March 2024 | |
16 Jul 2024 | PSC05 | Change of details for Procook Group Plc as a person with significant control on 11 July 2024 | |
16 Jul 2024 | AD01 | Registered office address changed from Procook, 10 st Modwen Park Gloucester GL10 3EZ United Kingdom to Procook 10 Indurent Park Gloucester GL10 3EZ on 16 July 2024 | |
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 |