Advanced company searchLink opens in new window

SUBCOGX UK LIMITED

Company number 05380538

Filter by category

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)
07 Jan 2016 TM02 Termination of appointment of Jeffrey Adams as a secretary on 22 December 2015
07 Jan 2016 TM01 Termination of appointment of Jeffrey Adams as a director on 22 December 2015
07 Jan 2016 TM01 Termination of appointment of Robert Craig Baxter as a director on 22 December 2015
07 Jan 2016 AP03 Appointment of Vigna Vivekanand as a secretary on 21 December 2015
07 Jan 2016 AP01 Appointment of Jeffrey Dean Watson as a director on 21 December 2015
23 Mar 2015 AR01 Annual return made up to 2 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 102
06 Jan 2015 AA Accounts for a small company made up to 31 March 2014
11 Mar 2014 AR01 Annual return made up to 2 March 2014 with full list of shareholders
Statement of capital on 2014-03-11
  • GBP 102
08 Oct 2013 AA Accounts for a small company made up to 31 March 2013
06 Mar 2013 AR01 Annual return made up to 2 March 2013 with full list of shareholders
05 Mar 2013 AD04 Register(s) moved to registered office address
10 Oct 2012 AA Accounts for a small company made up to 31 March 2012
26 Jul 2012 SH01 Statement of capital following an allotment of shares on 31 March 2012
  • GBP 102
11 Apr 2012 AR01 Annual return made up to 2 March 2012 with full list of shareholders
19 Oct 2011 AA Full accounts made up to 31 March 2011
22 Mar 2011 AR01 Annual return made up to 2 March 2011 with full list of shareholders
15 Mar 2011 AD01 Registered office address changed from C/O Horwath Clark Whitehill Llp Aquis House 2Nd Floor 49 - 51 Blagrave Street Reading Berks RG1 1PL United Kingdom on 15 March 2011
15 Mar 2011 AD02 Register inspection address has been changed from C/O Horwath Clark Whitehill Llp Aquis House, 49-51 Blagrave Street Reading Berkshire RG1 1PL United Kingdom
14 Mar 2011 CH01 Director's details changed for Robert Craig Baxter on 1 October 2010
14 Mar 2011 CH01 Director's details changed for Jeffrey Adams on 1 October 2010
14 Mar 2011 CH03 Secretary's details changed for Jeffrey Adams on 1 October 2010
30 Nov 2010 AA Full accounts made up to 31 March 2010
13 Aug 2010 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
12 Aug 2010 SH01 Statement of capital following an allotment of shares on 4 August 2010
  • GBP 101
16 Apr 2010 AR01 Annual return made up to 2 March 2010 with full list of shareholders