Advanced company searchLink opens in new window

THE SURREY COOK LTD

Company number 09227121

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)
08 Sep 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
24 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
18 Jun 2021 TM01 Termination of appointment of Neil Stewart Osborne as a director on 18 June 2021
24 Mar 2021 AA01 Previous accounting period shortened from 30 March 2020 to 29 March 2020
08 Jan 2021 CS01 Confirmation statement made on 26 October 2020 with no updates
10 Mar 2020 AA Micro company accounts made up to 31 March 2019
30 Dec 2019 AA01 Previous accounting period shortened from 31 March 2019 to 30 March 2019
30 Oct 2019 CS01 Confirmation statement made on 26 October 2019 with no updates
09 Jan 2019 AD01 Registered office address changed from Manor House Church Street Leatherhead Surrey KT22 8DN England to C/O Cole Marie Partners Limited Priory House 45-51 High Street Reigate Surrey RH2 9AE on 9 January 2019
16 Nov 2018 AA Micro company accounts made up to 31 March 2018
31 Oct 2018 CH01 Director's details changed for Mr Neil Stewart Osborne on 30 October 2018
29 Oct 2018 CS01 Confirmation statement made on 26 October 2018 with updates
30 Jan 2018 PSC01 Notification of Nicola Osborne as a person with significant control on 24 January 2018
30 Jan 2018 PSC07 Cessation of Neil Stewart Osborne as a person with significant control on 24 January 2018
30 Oct 2017 PSC04 Change of details for Mr Neil Stewart Osborne as a person with significant control on 26 October 2017
30 Oct 2017 CS01 Confirmation statement made on 26 October 2017 with updates
06 Jun 2017 AA Accounts for a dormant company made up to 30 September 2016
24 May 2017 AA01 Current accounting period extended from 30 September 2017 to 31 March 2018
09 Mar 2017 SH02 Sub-division of shares on 25 January 2017
06 Mar 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub division of the £1 shares into tne thousand a ordinary shares.create new class of share known as b investment shares 25/01/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Feb 2017 SH01 Statement of capital following an allotment of shares on 16 February 2017
  • GBP 155.6166
27 Feb 2017 SH08 Change of share class name or designation
14 Feb 2017 AD01 Registered office address changed from Nicholson House 41 Thames Street Weybridge Surrey KT13 8JG to Manor House Church Street Leatherhead Surrey KT22 8DN on 14 February 2017
05 Jan 2017 CS01 Confirmation statement made on 26 October 2016 with updates
28 Oct 2016 SH01 Statement of capital following an allotment of shares on 28 October 2016
  • GBP 125