Advanced company searchLink opens in new window

KOGITAS (CROATIA) LIMITED

Company number 08472149

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)
08 May 2016 AR01 Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-05-08
  • GBP 100.001
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-16
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
  • GBP 100.001
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
  • GBP 100.001
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
  • GBP 100.001
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
03 Apr 2013 NEWINC Incorporation