Advanced company searchLink opens in new window

COCENTRIC GROUP LIMITED

Company number 09087499

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)
18 Feb 2025 SH01 Statement of capital following an allotment of shares on 7 February 2025
  • GBP 17.054
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
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Company business 17/12/2024
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
  • RES13 ‐ Name change 10/03/2022
11 Oct 2022 CERTNM Company name changed azuronaut LIMITED\certificate issued on 11/10/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-10-03
10 Oct 2022 SH01 Statement of capital following an allotment of shares on 8 February 2021
  • GBP 17.054
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
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub-division 08/02/2021
  • RES10 ‐ Resolution of allotment of securities
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