M COOK PLS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/03/2524 March 2025 Confirmation statement made on 2025-03-23 with no updates

View Document

10/07/2410 July 2024 Micro company accounts made up to 2023-12-31

View Document

26/03/2426 March 2024 Confirmation statement made on 2024-03-23 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

09/08/239 August 2023 Micro company accounts made up to 2022-12-31

View Document

23/03/2323 March 2023 Confirmation statement made on 2023-03-23 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/03/2228 March 2022 Confirmation statement made on 2022-03-27 with updates

View Document

28/03/2228 March 2022 Change of details for Mr Matthew Cook as a person with significant control on 2021-08-26

View Document

28/03/2228 March 2022 Registered office address changed from 2 Church View Necton Swaffham Norfolk PE37 8HE England to 10 Camberley Road Norwich NR4 6SJ on 2022-03-28

View Document

28/03/2228 March 2022 Director's details changed for Mr Matthew Cook on 2021-03-21

View Document

28/03/2228 March 2022 Cessation of Kathryn May Cook as a person with significant control on 2021-08-13

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

11/09/2011 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 27/03/20, WITH UPDATES

View Document

27/03/2027 March 2020 PSC'S CHANGE OF PARTICULARS / MR MATTHEW COOK / 27/03/2020

View Document

27/03/2027 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATHRYN MAY COOK

View Document

27/03/2027 March 2020 27/03/20 STATEMENT OF CAPITAL GBP 1

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/12/1923 December 2019 CONFIRMATION STATEMENT MADE ON 23/12/19, NO UPDATES

View Document

11/10/1911 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

14/08/1914 August 2019 REGISTERED OFFICE CHANGED ON 14/08/2019 FROM 53 NEWMARKET STREET NORWICH NR2 2DP ENGLAND

View Document

18/07/1918 July 2019 REGISTERED OFFICE CHANGED ON 18/07/2019 FROM 30 MARKET PLACE SWAFFHAM NORFOLK PE37 7QH

View Document

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 23/12/18, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/09/1827 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/12/1728 December 2017 CONFIRMATION STATEMENT MADE ON 23/12/17, NO UPDATES

View Document

04/10/174 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW COOK / 29/09/2017

View Document

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

13/10/1613 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

19/01/1619 January 2016 Annual return made up to 23 December 2015 with full list of shareholders

View Document

07/09/157 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

28/07/1528 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW COOK / 27/07/2015

View Document

24/12/1424 December 2014 Annual return made up to 23 December 2014 with full list of shareholders

View Document

02/10/142 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW COOK / 07/08/2014

View Document

11/09/1411 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

08/01/148 January 2014 Annual return made up to 23 December 2013 with full list of shareholders

View Document

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

14/01/1314 January 2013 Annual return made up to 23 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

16/10/1216 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW COOK / 15/10/2012

View Document

05/09/125 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

24/01/1224 January 2012 Annual return made up to 23 December 2011 with full list of shareholders

View Document

19/08/1119 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

16/08/1116 August 2011 COMPANY NAME CHANGED M COOK JW LIMITED CERTIFICATE ISSUED ON 16/08/11

View Document

16/08/1116 August 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/06/119 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW COOK / 09/06/2011

View Document

12/01/1112 January 2011 Annual return made up to 23 December 2010 with full list of shareholders

View Document

09/02/109 February 2010 DIRECTOR APPOINTED MATTHEW COOK

View Document

10/01/1010 January 2010 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

23/12/0923 December 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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