- Company Overview for PROCOOK (STEAMER TRADING) LIMITED (11749708)
- Filing history for PROCOOK (STEAMER TRADING) LIMITED (11749708)
- People for PROCOOK (STEAMER TRADING) LIMITED (11749708)
- Charges for PROCOOK (STEAMER TRADING) LIMITED (11749708)
- More for PROCOOK (STEAMER TRADING) LIMITED (11749708)
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 | |
16 Dec 2024 | AA | Audit exemption subsidiary accounts made up to 31 March 2024 | |
16 Dec 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/24 | |
16 Dec 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/24 | |
16 Dec 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/24 | |
16 Jul 2024 | PSC05 | Change of details for Procook Limited 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 | |
05 Mar 2024 | AA | Audit exemption subsidiary accounts made up to 2 April 2023 | |
05 Mar 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 02/04/23 | |
05 Mar 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 02/04/23 | |
18 Jan 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 02/04/23 | |
12 Jan 2024 | CS01 | Confirmation statement made on 3 January 2024 with no updates | |
11 Jan 2024 | PSC05 | Change of details for Procook Limited as a person with significant control on 10 March 2023 | |
16 Oct 2023 | AP01 | Appointment of Mr Lee John Tappenden as a director on 10 October 2023 | |
16 Oct 2023 | TM01 | Termination of appointment of Daniel Patrick O'neill as a director on 10 October 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 | |
21 Feb 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 117497080002, created on 20 April 2022 | |
17 Jan 2022 | CS01 | Confirmation statement made on 3 January 2022 with no updates | |
09 Sep 2021 | AA | Accounts for a small company made up to 4 April 2021 | |
02 Sep 2021 | TM01 | Termination of appointment of Sarah Jane O'neill as a director on 31 August 2021 | |
02 Sep 2021 | AP01 | Appointment of Mr Daniel Walden as a director on 31 August 2021 | |
02 Sep 2021 | AP01 | Appointment of Mr Stephen John Sanders as a director on 31 August 2021 |