Procook Ltd, United Kingdom

View details as a director

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jan 2, 2014)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

ENSCO 688 LIMITED

Details

Company type Private Limited Company
Company Number 06639057
Record last updated Wednesday, October 18, 2023 9:46:44 PM UTC
Postal Code GL2 2BY

Charts

Visits

PROCOOK LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2021-102022-42022-62022-82022-92022-122024-11012

Searches

PROCOOK LIMITED (United Kingdom)Searches ©2025 https://en.datocapital.com2022-1001

Directors

Document TypeDoc. Type Publication datePub. date Download link
Registry Oct 10, 2023 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Oct 10, 2023 Appointment of a person as Director Appointment of a person as Director
Registry Mar 31, 2023 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Oct 26, 2021 Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights, Shareholder (Above 75%) and Individual Or Entity With Right To Appoint And Remove Directors Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights, Shareholder (Above 75%) and Individual Or Entity With Right To Appoint And Remove Directors
Registry Oct 26, 2021 Resignation of 3 people: one Shareholder (25-50%) and one Individual Or Entity With 25-50% Of Voting Rights Resignation of 3 people: one Shareholder (25-50%) and one Individual Or Entity With 25-50% Of Voting Rights
Registry Aug 19, 2021 Appointment of a man as Director and Chief Financial Officer Appointment of a man as Director and Chief Financial Officer
Registry Aug 12, 2021 Resignation of one Director (a woman) Resignation of one Director (a woman)
Registry Jul 1, 2021 Appointment of a man as Director Appointment of a man as Director
Registry Apr 6, 2016 Three appointments: a woman and 2 men Three appointments: a woman and 2 men
Registry Apr 9, 2014 Annual return Annual return
Financials Jan 2, 2014 Annual accounts Annual accounts
Registry Apr 8, 2013 Annual return Annual return
Registry Jan 2, 2013 Appointment of a woman as Director Appointment of a woman as Director
Registry Jan 2, 2013 Appointment of a woman as Director 6639... Appointment of a woman as Director 6639...
Financials Jul 12, 2012 Annual accounts Annual accounts
Registry Apr 7, 2012 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Apr 5, 2012 Annual return Annual return
Registry Feb 2, 2012 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Feb 2, 2012 Statement of satisfaction in full or in part of mortgage or charge 6639... Statement of satisfaction in full or in part of mortgage or charge 6639...
Registry Nov 7, 2011 Resignation of one Director Resignation of one Director
Registry Nov 7, 2011 Appointment of a man as Director Appointment of a man as Director
Registry Oct 21, 2011 Resignation of one Financial Controller and one Director (a man) Resignation of one Financial Controller and one Director (a man)
Registry Oct 19, 2011 Appointment of a man as Director and Financial Controller Appointment of a man as Director and Financial Controller
Registry Oct 12, 2011 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Oct 8, 2011 Particulars of a mortgage or charge 6639... Particulars of a mortgage or charge 6639...
Financials Aug 2, 2011 Annual accounts Annual accounts
Registry Mar 31, 2011 Annual return Annual return
Registry Mar 18, 2011 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Feb 26, 2011 Particulars of a mortgage or charge 6639... Particulars of a mortgage or charge 6639...
Registry Feb 23, 2011 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Financials Oct 13, 2010 Annual accounts Annual accounts
Registry Aug 23, 2010 Annual return Annual return
Financials Jan 8, 2010 Annual accounts Annual accounts
Registry Aug 18, 2009 Annual return Annual return
Registry Aug 18, 2009 Change in situation or address of registered office Change in situation or address of registered office
Registry Jun 22, 2009 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jun 18, 2009 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Jun 17, 2009 Change in situation or address of registered office Change in situation or address of registered office
Registry Apr 17, 2009 Change of accounting reference date Change of accounting reference date
Registry Oct 14, 2008 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Aug 20, 2008 Authority to purchase shares out of capital Authority to purchase shares out of capital
Registry Aug 7, 2008 Resignation of a director Resignation of a director
Registry Aug 7, 2008 Appointment of a man as Director Appointment of a man as Director
Registry Aug 5, 2008 Resignation of a woman Resignation of a woman
Registry Jul 25, 2008 Company name change Company name change
Registry Jul 25, 2008 Change of name certificate Change of name certificate
Registry Jul 25, 2008 Appointment of a man as Director and Company Director Appointment of a man as Director and Company Director
Registry Jul 23, 2008 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Jul 23, 2008 Change in situation or address of registered office Change in situation or address of registered office
Registry Jul 23, 2008 Resignation of a director Resignation of a director
Registry Jul 23, 2008 Resignation of a secretary Resignation of a secretary
Registry Jul 23, 2008 Appointment of a woman as Director Appointment of a woman as Director
Registry Jul 23, 2008 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 18, 2008 Appointment of a woman Appointment of a woman
Registry Jul 18, 2008 Resignation of 2 people: one Secretary and one Director Resignation of 2 people: one Secretary and one Director
Registry Jul 7, 2008 Two appointments: 2 companies Two appointments: 2 companies
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)