Advanced company searchLink opens in new window

COOKE OPTICS GROUP LIMITED

Company number 09460256

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)
17 Mar 2021 CS01 17/03/21 Statement of Capital gbp 6308793
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 07/10/2021
15 Mar 2021 CS01 Confirmation statement made on 26 February 2021 with updates
30 Nov 2020 SH02 Sub-division of shares on 3 November 2020
25 Nov 2020 AA Full accounts made up to 30 June 2020
19 Nov 2020 SH08 Change of share class name or designation
  • ANNOTATION Clarification This document is a second filing of a SH08 originally registered on 27/11/2019.
09 Nov 2020 TM02 Termination of appointment of Robert Howard as a secretary on 28 October 2020
09 Nov 2020 TM01 Termination of appointment of Robert Damian Howard as a director on 28 October 2020
09 Nov 2020 TM01 Termination of appointment of Lester Richard Zellan as a director on 31 October 2020
27 Oct 2020 CH01 Director's details changed for Tim Pugh on 16 October 2020
22 Oct 2020 AP01 Appointment of Dawn Melanie Oatley as a director on 16 October 2020
22 Oct 2020 AP01 Appointment of Tim Pugh as a director on 16 October 2020
22 Oct 2020 AP03 Appointment of Dawn Melanie Oatley as a secretary on 16 October 2020
10 Mar 2020 CS01 Confirmation statement made on 26 February 2020 with updates
29 Nov 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Nov 2019 SH08 Change of share class name or designation
  • ANNOTATION Clarification a second filed SH08 was registered on 19/11/2020
12 Nov 2019 AA Full accounts made up to 30 June 2019
13 Mar 2019 AA Group of companies' accounts made up to 30 June 2018
07 Mar 2019 CS01 Confirmation statement made on 26 February 2019 with updates
11 Oct 2018 MA Memorandum and Articles of Association
11 Oct 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
07 Sep 2018 MR01 Registration of charge 094602560003, created on 31 August 2018
24 Jul 2018 PSC02 Notification of Chaplin Bidco Limited as a person with significant control on 12 July 2018
21 Jul 2018 MR04 Satisfaction of charge 094602560002 in full
21 Jul 2018 MR04 Satisfaction of charge 094602560001 in full
16 Jul 2018 PSC07 Cessation of Lester Richard Zellan as a person with significant control on 13 July 2018