Advanced company searchLink opens in new window

COUGAR SOFTWARE LIMITED

Company number 06175400

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)
27 Feb 2015 TM01 Termination of appointment of Christopher Tattum as a director on 3 February 2015
27 Feb 2015 TM01 Termination of appointment of Laurence Charles Sacks as a director on 3 February 2015
27 Feb 2015 TM01 Termination of appointment of Hamish Kenneth Donaldson (Jack) Mcallister as a director on 3 February 2015
27 Feb 2015 TM01 Termination of appointment of Gidon Kerbel as a director on 3 February 2015
17 Dec 2014 TM02 Termination of appointment of Bruce Millar as a secretary on 7 November 2014
17 Dec 2014 TM01 Termination of appointment of Angus John Macfadyen as a director on 7 November 2014
17 Dec 2014 TM01 Termination of appointment of Bruce Millar as a director on 7 November 2014
24 Apr 2014 AR01 Annual return made up to 21 March 2014 with full list of shareholders
Statement of capital on 2014-04-24
  • GBP 2
24 Apr 2014 AD02 Register inspection address has been changed from C/O Bird Luckin Gateway House 42 High Street Great Dunmow Essex CM6 1AH
07 Apr 2014 AA Total exemption small company accounts made up to 30 June 2013
10 Jan 2014 AP01 Appointment of Mr Laurence Charles Sacks as a director
25 Apr 2013 CH01 Director's details changed for Mr Hamish Kenneth Donaldson (Jack) Mcallister on 22 April 2013
25 Apr 2013 CH01 Director's details changed for Mr Christopher Tattum on 22 April 2013
25 Apr 2013 AD01 Registered office address changed from C/O Jack Macallister 42 High Street Dunmow Essex CM6 1AH United Kingdom on 25 April 2013
09 Apr 2013 AA Total exemption small company accounts made up to 30 June 2012
25 Mar 2013 AR01 Annual return made up to 21 March 2013 with full list of shareholders
13 Apr 2012 AR01 Annual return made up to 21 March 2012 with full list of shareholders
29 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
16 Sep 2011 AP01 Appointment of Mr Christopher Tattum as a director
16 May 2011 AR01 Annual return made up to 21 March 2011 with full list of shareholders
05 May 2011 AD03 Register(s) moved to registered inspection location
05 May 2011 AD02 Register inspection address has been changed
22 Mar 2011 AA Accounts for a dormant company made up to 30 June 2010
21 Dec 2010 AA01 Previous accounting period extended from 31 March 2010 to 30 June 2010
04 Nov 2010 AP01 Appointment of Mr Hamish Kenneth Donaldson (Jack) Mcallister as a director