IVOR COOK LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/07/2514 July 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

06/06/256 June 2025 Confirmation statement made on 2025-05-03 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

25/06/2425 June 2024 Total exemption full accounts made up to 2024-03-31

View Document

23/05/2423 May 2024 Confirmation statement made on 2024-05-03 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/10/2320 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

01/08/231 August 2023 Change of details for Mr Jeffrey Deakin as a person with significant control on 2023-07-31

View Document

31/07/2331 July 2023 Director's details changed for Mr Jeff Deakin on 2023-07-31

View Document

31/07/2331 July 2023 Change of details for Mr Jeff Deakin as a person with significant control on 2023-07-31

View Document

03/05/233 May 2023 Notification of Jeff Deakin as a person with significant control on 2023-04-28

View Document

03/05/233 May 2023 Confirmation statement made on 2023-05-03 with updates

View Document

03/05/233 May 2023 Appointment of Mr Jeff Deakin as a director on 2023-04-28

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

04/11/224 November 2022 Confirmation statement made on 2022-08-15 with no updates

View Document

26/09/2226 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

03/11/213 November 2021 Confirmation statement made on 2021-08-15 with no updates

View Document

05/10/215 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/03/2129 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

30/11/2030 November 2020 CONFIRMATION STATEMENT MADE ON 15/08/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/12/1924 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

09/10/199 October 2019 CONFIRMATION STATEMENT MADE ON 15/08/19, NO UPDATES

View Document

28/06/1928 June 2019 PREVEXT FROM 30/09/2018 TO 31/03/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 15/08/18, NO UPDATES

View Document

29/06/1829 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 15/08/17, NO UPDATES

View Document

29/06/1729 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES

View Document

27/06/1627 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

23/09/1523 September 2015 Annual return made up to 15 August 2015 with full list of shareholders

View Document

29/06/1529 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

29/09/1429 September 2014 Annual return made up to 15 August 2014 with full list of shareholders

View Document

27/06/1427 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

29/11/1329 November 2013 Annual return made up to 15 August 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

09/09/139 September 2013 REGISTERED OFFICE CHANGED ON 09/09/2013 FROM 4 TROSTREY STREET NEWPORT GWENT NP19 7BB UNITED KINGDOM

View Document

13/08/1313 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS VICTORIA RACHEL SARGEANT / 01/12/2012

View Document

13/08/1313 August 2013 COMPANY NAME CHANGED IVOR R COOK LIMITED CERTIFICATE ISSUED ON 13/08/13

View Document

28/06/1328 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

19/12/1219 December 2012 PREVEXT FROM 31/03/2012 TO 30/09/2012

View Document

09/10/129 October 2012 Annual return made up to 15 August 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

24/04/1224 April 2012 APPOINTMENT TERMINATED, SECRETARY ANN COOK

View Document

24/04/1224 April 2012 APPOINTMENT TERMINATED, DIRECTOR IVOR COOK

View Document

28/02/1228 February 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/01/1214 January 2012 DISS40 (DISS40(SOAD))

View Document

12/01/1212 January 2012 Annual return made up to 15 August 2011 with full list of shareholders

View Document

13/12/1113 December 2011 FIRST GAZETTE

View Document

14/12/1014 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

18/10/1018 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS VICTORIA RACHEL SARGEANT / 14/08/2010

View Document

18/10/1018 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / IVOR RONALD COOK / 14/08/2010

View Document

18/10/1018 October 2010 Annual return made up to 15 August 2010 with full list of shareholders

View Document

08/11/098 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

25/09/0925 September 2009 RETURN MADE UP TO 15/08/09; FULL LIST OF MEMBERS

View Document

18/09/0918 September 2009 DIRECTOR APPOINTED MS VICTORIA RACHEL SARGEANT

View Document

07/09/097 September 2009 REGISTERED OFFICE CHANGED ON 07/09/2009 FROM 63 CAERLEON ROAD NEWPORT NP19 7BX

View Document

07/02/097 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

03/09/083 September 2008 RETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS

View Document

24/01/0824 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

09/09/079 September 2007 RETURN MADE UP TO 15/08/07; NO CHANGE OF MEMBERS

View Document

03/01/073 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

22/08/0622 August 2006 RETURN MADE UP TO 15/08/06; FULL LIST OF MEMBERS

View Document

10/11/0510 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

26/08/0526 August 2005 REGISTERED OFFICE CHANGED ON 26/08/05 FROM: 8 PARK END, LANGSTONE NEWPORT GWENT NP18 2NB

View Document

26/08/0526 August 2005 RETURN MADE UP TO 15/08/05; FULL LIST OF MEMBERS

View Document

26/08/0526 August 2005 ACC. REF. DATE SHORTENED FROM 31/08/05 TO 31/03/05

View Document

29/06/0529 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

25/10/0425 October 2004 RETURN MADE UP TO 27/08/04; FULL LIST OF MEMBERS

View Document

27/08/0327 August 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company