Advanced company searchLink opens in new window

COGNACITY LIMITED

Company number 07431120

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)
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
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company business 13/03/2013
26 Apr 2013 SH01 Statement of capital following an allotment of shares on 13 March 2013
  • GBP 91.00
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
  • RES09 ‐ Resolution of authority to purchase a number of shares
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
  • RES15 ‐ Change company name resolution on 2011-04-20
  • NM01 ‐ Change of name by resolution
23 Nov 2010 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
23 Nov 2010 SH01 Statement of capital following an allotment of shares on 17 November 2010
  • GBP 66
05 Nov 2010 NEWINC Incorporation