COOKS NEWSAGENTS LIMITED

Register to unlock more data on OkredoRegister

COOKS NEWSAGENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04559691

Incorporation date

10/10/2002

Size

Micro Entity

Contacts

Registered address

Registered address

6th Floor Amp House, Dingwall Road, Croydon CR0 2LXCopy
copy info iconCopy
See on map
Latest events (Record since 10/10/2002)
dot icon20/01/2026
Compulsory strike-off action has been suspended
dot icon30/12/2025
First Gazette notice for compulsory strike-off
dot icon30/09/2025
Micro company accounts made up to 2024-12-31
dot icon23/04/2025
Previous accounting period extended from 2024-11-30 to 2024-12-31
dot icon15/10/2024
Confirmation statement made on 2024-10-10 with no updates
dot icon31/08/2024
Micro company accounts made up to 2023-11-30
dot icon10/10/2023
Confirmation statement made on 2023-10-10 with no updates
dot icon22/08/2023
Micro company accounts made up to 2022-11-30
dot icon11/10/2022
Registered office address changed from Doshi Accountants Ltd 6th Floor, Amp House Dingwall Road Croydon CR0 2LX to 6th Floor Amp House Dingwall Road Croydon CR0 2LX on 2022-10-11
dot icon11/10/2022
Confirmation statement made on 2022-10-10 with no updates
dot icon31/08/2022
Unaudited abridged accounts made up to 2021-11-30
dot icon11/10/2021
Confirmation statement made on 2021-10-10 with no updates
dot icon31/08/2021
Unaudited abridged accounts made up to 2020-11-30
dot icon12/10/2020
Confirmation statement made on 2020-10-10 with no updates
dot icon08/10/2020
Unaudited abridged accounts made up to 2019-11-30
dot icon15/10/2019
Confirmation statement made on 2019-10-10 with no updates
dot icon19/07/2019
Total exemption full accounts made up to 2018-11-30
dot icon05/11/2018
Confirmation statement made on 2018-10-10 with no updates
dot icon19/06/2018
Total exemption full accounts made up to 2017-11-30
dot icon08/11/2017
Cessation of Amandeep Sandhu as a person with significant control on 2017-11-07
dot icon08/11/2017
Notification of Amandeep Sandhu as a person with significant control on 2017-11-07
dot icon08/11/2017
Termination of appointment of Amandeep Sandhu as a director on 2017-11-07
dot icon08/11/2017
Appointment of Amandeep Sandhu as a director on 2017-11-07
dot icon06/11/2017
Confirmation statement made on 2017-10-10 with no updates
dot icon11/07/2017
Total exemption small company accounts made up to 2016-11-30
dot icon07/11/2016
Confirmation statement made on 2016-10-10 with updates
dot icon23/06/2016
Total exemption small company accounts made up to 2015-11-30
dot icon05/11/2015
Annual return made up to 2015-10-10 with full list of shareholders
dot icon22/07/2015
Total exemption small company accounts made up to 2014-11-30
dot icon27/10/2014
Annual return made up to 2014-10-10 with full list of shareholders
dot icon12/06/2014
Total exemption small company accounts made up to 2013-11-30
dot icon29/05/2014
Registered office address changed from Doshi & Co 1St Floor Windsor House 1270 London Road Norbury London SW16 4DH on 2014-05-29
dot icon27/01/2014
Annual return made up to 2013-10-10 with full list of shareholders
dot icon17/05/2013
Total exemption small company accounts made up to 2012-11-30
dot icon29/01/2013
Annual return made up to 2012-10-10 with full list of shareholders
dot icon24/05/2012
Total exemption small company accounts made up to 2011-11-30
dot icon01/02/2012
Annual return made up to 2011-10-10 with full list of shareholders
dot icon18/05/2011
Total exemption small company accounts made up to 2010-11-30
dot icon11/04/2011
Annual return made up to 2010-10-10 with full list of shareholders
dot icon11/04/2011
Director's details changed for Amandeep Sandhu on 2009-10-01
dot icon11/04/2011
Director's details changed for Dalvinder Sandhu on 2009-10-01
dot icon23/07/2010
Total exemption small company accounts made up to 2009-11-30
dot icon02/07/2010
Annual return made up to 2009-10-10 with full list of shareholders
dot icon28/06/2010
Administrative restoration application
dot icon18/05/2010
Final Gazette dissolved via compulsory strike-off
dot icon02/02/2010
First Gazette notice for compulsory strike-off
dot icon24/07/2009
Total exemption small company accounts made up to 2008-11-30
dot icon11/02/2009
Return made up to 10/10/08; full list of members
dot icon21/08/2008
Total exemption full accounts made up to 2007-11-30
dot icon30/10/2007
Return made up to 10/10/07; full list of members
dot icon05/07/2007
Total exemption full accounts made up to 2006-11-30
dot icon15/11/2006
Return made up to 10/10/06; full list of members
dot icon11/08/2006
Total exemption full accounts made up to 2005-11-30
dot icon23/12/2005
Return made up to 10/10/05; full list of members
dot icon23/06/2005
Total exemption full accounts made up to 2004-11-30
dot icon26/10/2004
Return made up to 10/10/04; full list of members
dot icon08/06/2004
Total exemption full accounts made up to 2003-11-30
dot icon24/10/2003
Return made up to 10/10/03; full list of members
dot icon10/04/2003
Particulars of mortgage/charge
dot icon16/01/2003
Accounting reference date extended from 31/10/03 to 30/11/03
dot icon09/01/2003
Ad 18/12/02--------- £ si 2@1=2 £ ic 1/3
dot icon09/01/2003
Registered office changed on 09/01/03 from: highstone company formations, LIMITED highstone house, 165 high street barnet, hertfordshire EN5 5SU
dot icon09/01/2003
New director appointed
dot icon09/01/2003
New secretary appointed;new director appointed
dot icon21/10/2002
Director resigned
dot icon21/10/2002
Secretary resigned
dot icon10/10/2002
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/10/2025
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
14
84.80K
-
0.00
11.31K
-
2022
12
43.18K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sandhu, Dalvinder
Director
18/12/2002 - Present
-
Sandhu, Amandeep
Director
18/12/2002 - 07/11/2017
-
Sandhu, Amandeep
Director
07/11/2017 - Present
-
HIGHSTONE SECRETARIES LIMITED
Nominee Secretary
10/10/2002 - 15/10/2002
2650
HIGHSTONE DIRECTORS LIMITED
Nominee Director
10/10/2002 - 15/10/2002
2651

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COOKS NEWSAGENTS LIMITED

COOKS NEWSAGENTS LIMITED is an(a) Active company incorporated on 10/10/2002 with the registered office located at 6th Floor Amp House, Dingwall Road, Croydon CR0 2LX. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COOKS NEWSAGENTS LIMITED?

toggle

COOKS NEWSAGENTS LIMITED is currently Active. It was registered on 10/10/2002 .

Where is COOKS NEWSAGENTS LIMITED located?

toggle

COOKS NEWSAGENTS LIMITED is registered at 6th Floor Amp House, Dingwall Road, Croydon CR0 2LX.

What does COOKS NEWSAGENTS LIMITED do?

toggle

COOKS NEWSAGENTS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for COOKS NEWSAGENTS LIMITED?

toggle

The latest filing was on 20/01/2026: Compulsory strike-off action has been suspended.