- Company Overview for KOGITAS (MCPC) LIMITED (06750926)
- Filing history for KOGITAS (MCPC) LIMITED (06750926)
- People for KOGITAS (MCPC) LIMITED (06750926)
- Charges for KOGITAS (MCPC) LIMITED (06750926)
- More for KOGITAS (MCPC) LIMITED (06750926)
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) |
---|---|---|---|
18 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
12 Jul 2024 | CS01 | Confirmation statement made on 25 June 2024 with no updates | |
29 Jul 2023 | CS01 | Confirmation statement made on 25 June 2023 with updates | |
12 Jun 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
15 Aug 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
25 Jul 2022 | CS01 | Confirmation statement made on 25 June 2022 with no updates | |
20 Nov 2021 | CH01 | Director's details changed for Mr Peter Johnson Hollis on 20 November 2021 | |
06 Sep 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
06 Jul 2021 | CS01 | Confirmation statement made on 25 June 2021 with updates | |
31 Dec 2020 | RESOLUTIONS |
Resolutions
|
|
03 Dec 2020 | AA01 | Current accounting period extended from 30 November 2020 to 31 March 2021 | |
30 Nov 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
11 Aug 2020 | PSC01 | Notification of Peter Johnson Hollis as a person with significant control on 16 August 2019 | |
11 Aug 2020 | PSC07 | Cessation of Mabel Georgia Margaret Cartner as a person with significant control on 16 August 2019 | |
11 Aug 2020 | AD01 | Registered office address changed from Brynford House 21 Brynford Street Holywell Flintshire CH8 7rd Wales to 20-22 Wenlock Road London N1 7GU on 11 August 2020 | |
07 Aug 2020 | CS01 | Confirmation statement made on 25 June 2020 with updates | |
28 Nov 2019 | SH01 |
Statement of capital following an allotment of shares on 28 November 2019
|
|
05 Sep 2019 | SH01 |
Statement of capital following an allotment of shares on 16 August 2019
|
|
05 Sep 2019 | AD01 | Registered office address changed from The Annexe, Viscount House River Lane Saltney Chester Cheshire CH4 8RH England to Brynford House 21 Brynford Street Holywell Flintshire CH8 7rd on 5 September 2019 | |
05 Sep 2019 | AP01 | Appointment of Mr Peter Johnson Hollis as a director on 16 August 2019 | |
05 Sep 2019 | TM01 | Termination of appointment of Charlotte Ellen Girow as a director on 16 August 2019 | |
05 Sep 2019 | TM01 | Termination of appointment of Samuel George Cartner as a director on 16 August 2019 | |
05 Sep 2019 | TM01 | Termination of appointment of Mabel Georgia Margaret Cartner as a director on 16 August 2019 | |
25 Jun 2019 | CS01 | Confirmation statement made on 25 June 2019 with updates | |
27 Feb 2019 | AA | Total exemption full accounts made up to 30 November 2018 |