Advanced company searchLink opens in new window

COGORA GROUP LTD

Company number 05616343

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)
09 Jan 2025 SH03 Purchase of own shares.
03 Jan 2025 SH06 Cancellation of shares. Statement of capital on 19 December 2024
  • GBP 1,743,632.0
12 Dec 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Approval of buyback contract 04/12/2024
12 Dec 2024 MA Memorandum and Articles of Association
09 Dec 2024 SH01 Statement of capital following an allotment of shares on 4 December 2024
  • GBP 1,893,632
11 Sep 2024 CS01 Confirmation statement made on 7 September 2024 with no updates
09 Jul 2024 AA Group of companies' accounts made up to 31 December 2023
20 Sep 2023 CS01 Confirmation statement made on 7 September 2023 with no updates
15 Sep 2023 AA Group of companies' accounts made up to 31 December 2022
13 Jun 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
24 Jan 2023 AP01 Appointment of Mr Craig Hughes as a director on 24 January 2023
21 Sep 2022 CS01 Confirmation statement made on 7 September 2022 with no updates
01 Jul 2022 AA Group of companies' accounts made up to 31 December 2021
16 Mar 2022 MR01 Registration of charge 056163430012, created on 1 March 2022
30 Dec 2021 MA Memorandum and Articles of Association
30 Dec 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Emi share option plan 10/11/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Dec 2021 AD01 Registered office address changed from 140 London Wall 4th Floor London EC2Y 5DN to 1 Giltspur Street London EC1A 9DD on 13 December 2021
20 Sep 2021 CS01 Confirmation statement made on 7 September 2021 with no updates
15 Sep 2021 AA Group of companies' accounts made up to 31 December 2020
16 Sep 2020 CS01 Confirmation statement made on 7 September 2020 with no updates
27 Aug 2020 AA Group of companies' accounts made up to 31 December 2019
27 Jan 2020 MR01 Registration of charge 056163430011, created on 14 January 2020
10 Oct 2019 AA Group of companies' accounts made up to 31 December 2018
20 Sep 2019 CS01 Confirmation statement made on 7 September 2019 with no updates
20 Sep 2019 PSC07 Cessation of Paul Stewart as a person with significant control on 17 August 2017