- Company Overview for KOGITAS (CROATIA) LIMITED (08472149)
- Filing history for KOGITAS (CROATIA) LIMITED (08472149)
- People for KOGITAS (CROATIA) LIMITED (08472149)
- More for KOGITAS (CROATIA) LIMITED (08472149)
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) |
---|---|---|---|
08 May 2016 | AR01 |
Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-05-08
|
|
10 Jan 2016 | AA | Accounts for a small company made up to 31 March 2015 | |
24 Dec 2015 | AD01 | Registered office address changed from 152 Tudor Way Rickmansworth Hertfordshire WD3 7HL England to 11 Shepherds Road Watford WD18 7HU on 24 December 2015 | |
20 Oct 2015 | CERTNM |
Company name changed claremont croatia (uk) LIMITED\certificate issued on 20/10/15
|
|
19 Oct 2015 | AD01 | Registered office address changed from Rotterdam House 116 Quayside Newcastle upon Tyne NE1 3DY to 152 Tudor Way Rickmansworth Hertfordshire WD3 7HL on 19 October 2015 | |
19 Oct 2015 | TM01 | Termination of appointment of Mark Claude James Vivian as a director on 16 October 2015 | |
28 Apr 2015 | AR01 |
Annual return made up to 3 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
|
|
28 Nov 2014 | AA | Accounts for a small company made up to 31 March 2014 | |
18 Nov 2014 | AD01 | Registered office address changed from C/O Rmt Gosforth Park Avenue Newcastle upon Tyne Tyne & Wear NE12 8EG to Rotterdam House 116 Quayside Newcastle upon Tyne NE1 3DY on 18 November 2014 | |
30 Apr 2014 | AA01 | Previous accounting period shortened from 30 April 2014 to 31 March 2014 | |
30 Apr 2014 | AR01 |
Annual return made up to 3 April 2014 with full list of shareholders
Statement of capital on 2014-04-30
|
|
30 Apr 2014 | CH01 | Director's details changed for Mr Mark Claude James Vivian on 3 April 2013 | |
02 Jul 2013 | SH01 |
Statement of capital following an allotment of shares on 29 May 2013
|
|
21 Jun 2013 | SH08 | Change of share class name or designation | |
21 Jun 2013 | SH02 | Sub-division of shares on 29 May 2013 | |
21 Jun 2013 | RESOLUTIONS |
Resolutions
|
|
03 Apr 2013 | NEWINC | Incorporation |