- Company Overview for COCENTRIC GROUP LIMITED (09087499)
- Filing history for COCENTRIC GROUP LIMITED (09087499)
- People for COCENTRIC GROUP LIMITED (09087499)
- Charges for COCENTRIC GROUP LIMITED (09087499)
- More for COCENTRIC GROUP LIMITED (09087499)
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 Feb 2025 | SH01 |
Statement of capital following an allotment of shares on 7 February 2025
|
|
18 Feb 2025 | SH02 |
Consolidation of shares on 7 February 2025
This document is being processed and will be available in 10 days.
|
|
18 Feb 2025 | RESOLUTIONS |
Resolutions
This document is being processed and will be available in 10 days.
|
|
30 Dec 2024 | MR01 | Registration of charge 090874990001, created on 23 December 2024 | |
05 Nov 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
05 Sep 2024 | CH01 | Director's details changed for Edward Charles Hermiston-Hooper on 5 September 2024 | |
05 Sep 2024 | CS01 | Confirmation statement made on 21 August 2024 with no updates | |
03 Nov 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
05 Sep 2023 | CS01 | Confirmation statement made on 21 August 2023 with updates | |
14 Mar 2023 | AA | Total exemption full accounts made up to 31 December 2021 | |
17 Oct 2022 | SH02 | Sub-division of shares on 8 February 2021 | |
17 Oct 2022 | RESOLUTIONS |
Resolutions
|
|
11 Oct 2022 | CERTNM |
Company name changed azuronaut LIMITED\certificate issued on 11/10/22
|
|
10 Oct 2022 | SH01 |
Statement of capital following an allotment of shares on 8 February 2021
|
|
29 Sep 2022 | PSC08 | Notification of a person with significant control statement | |
29 Sep 2022 | PSC07 | Cessation of Edward Charles Hermiston-Hooper as a person with significant control on 28 September 2022 | |
08 Sep 2022 | CS01 | Confirmation statement made on 21 August 2022 with no updates | |
28 Feb 2022 | AA | Total exemption full accounts made up to 31 December 2020 | |
21 Oct 2021 | CS01 | Confirmation statement made on 21 August 2021 with no updates | |
21 Oct 2021 | AP01 | Appointment of Regan David Collins as a director on 8 February 2021 | |
15 Apr 2021 | AD01 | Registered office address changed from 3rd Floor 12 Gough Square London EC4A 3DW England to 86-90 Paul Street London EC2A 4NE on 15 April 2021 | |
20 Feb 2021 | MA | Memorandum and Articles of Association | |
20 Feb 2021 | RESOLUTIONS |
Resolutions
|
|
31 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
05 Nov 2020 | CS01 | Confirmation statement made on 21 August 2020 with no updates |