Advanced company searchLink opens in new window

COGNITIVE MATCH LIMITED

Company number 06521681

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)
28 Jan 2011 SH01 Statement of capital following an allotment of shares on 20 December 2010
  • GBP 3,717.6592
19 Jan 2011 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
12 Jan 2011 TM01 Termination of appointment of Glen Conybeare as a director
01 Nov 2010 AA Total exemption small company accounts made up to 31 May 2010
25 Sep 2010 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
01 Jun 2010 MG01 Particulars of a mortgage or charge / charge no: 2
25 May 2010 AR01 Annual return made up to 22 April 2010 with full list of shareholders
29 Mar 2010 AP01 Appointment of Mr Haakon Overli as a director
22 Feb 2010 SH01 Statement of capital following an allotment of shares on 29 January 2010
  • GBP 2,222.24
22 Feb 2010 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Section 175 29/01/2010
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
05 Feb 2010 SH02 Sub-division of shares on 16 December 2009
18 Jan 2010 AP01 Appointment of Chad Mitchell Raube as a director
18 Jan 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivision/empowered to allot 16/12/2009
  • RES01 ‐ Resolution of alteration of Articles of Association
01 Dec 2009 SH01 Statement of capital following an allotment of shares on 3 November 2009
  • GBP 1,538.46
28 Sep 2009 287 Registered office changed on 28/09/2009 from 41 great portland street london W1W 7LA united kingdom
23 Jul 2009 395 Particulars of a mortgage or charge / charge no: 1
10 Jul 2009 88(2) Ad 29/06/09\gbp si 26923@0.01=269.23\gbp ic 1000/1269.23\
10 Jul 2009 123 Nc inc already adjusted 29/06/09
10 Jul 2009 122 S-div
01 Jul 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division 29/06/2009
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
01 Jul 2009 88(2) Amending 88(2)
29 Jun 2009 AA Total exemption small company accounts made up to 31 May 2009
25 Jun 2009 225 Accounting reference date extended from 31/03/2009 to 31/05/2009
26 May 2009 88(2) Ad 05/05/09\gbp si 875@1=875\gbp ic 125/1000\
20 Apr 2009 363a Return made up to 03/03/09; full list of members