Advanced company searchLink opens in new window

SIMPLYCOOK LIMITED

Company number 09364895

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)
16 Oct 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
16 Oct 2020 MA Memorandum and Articles of Association
09 Oct 2020 SH01 Statement of capital following an allotment of shares on 6 October 2020
  • GBP 150,326.77803
07 Sep 2020 MA Memorandum and Articles of Association
07 Sep 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Jan 2020 SH01 Statement of capital following an allotment of shares on 23 December 2019
  • GBP 150,318.87803
09 Jan 2020 CS01 Confirmation statement made on 22 December 2019 with updates
23 Dec 2019 TM01 Termination of appointment of Ian Richard Potter as a director on 20 December 2019
20 Dec 2019 AP01 Appointment of Mr Uthishtan Ranjan as a director on 20 December 2019
19 Nov 2019 SH01 Statement of capital following an allotment of shares on 16 October 2019
  • GBP 150,288.90674
17 Oct 2019 AP01 Appointment of Miss Kal Atwal as a director on 16 October 2019
10 Oct 2019 AA Accounts for a small company made up to 31 December 2018
14 May 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
13 May 2019 SH01 Statement of capital following an allotment of shares on 18 April 2019
  • GBP 150,288.42299
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
  • GBP 150,288.36635
14 Jan 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 150,213.79101
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
  • GBP 150,199.05665