- Company Overview for COGNACITY LIMITED (07431120)
- Filing history for COGNACITY LIMITED (07431120)
- People for COGNACITY LIMITED (07431120)
- Registers for COGNACITY LIMITED (07431120)
- More for COGNACITY LIMITED (07431120)
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) |
---|---|---|---|
22 Oct 2013 | AR01 | Annual return made up to 29 September 2013 with full list of shareholders | |
21 Oct 2013 | CH01 | Director's details changed for Pieter Kruger on 7 October 2013 | |
26 Apr 2013 | RESOLUTIONS |
Resolutions
|
|
26 Apr 2013 | SH01 |
Statement of capital following an allotment of shares on 13 March 2013
|
|
20 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
02 Oct 2012 | AR01 | Annual return made up to 29 September 2012 with full list of shareholders | |
29 May 2012 | RESOLUTIONS |
Resolutions
|
|
29 May 2012 | SH03 | Purchase of own shares. | |
21 May 2012 | TM01 | Termination of appointment of Vicente Gradillas as a director | |
19 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
12 Dec 2011 | AA01 | Previous accounting period shortened from 30 November 2011 to 31 March 2011 | |
09 Nov 2011 | AR01 | Annual return made up to 5 November 2011 with full list of shareholders | |
21 Oct 2011 | CH01 | Director's details changed for Pieter Kruger on 4 February 2011 | |
21 Oct 2011 | CH01 | Director's details changed for Vicente Gradillas on 7 July 2011 | |
06 May 2011 | CERTNM |
Company name changed LPP edge LIMITED\certificate issued on 06/05/11
|
|
23 Nov 2010 | RESOLUTIONS |
Resolutions
|
|
23 Nov 2010 | SH01 |
Statement of capital following an allotment of shares on 17 November 2010
|
|
05 Nov 2010 | NEWINC | Incorporation |