Advanced company searchLink opens in new window

COHAESUS GROUP LIMITED

Company number 12408634

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 Jan 2025 CS01 Confirmation statement made on 16 January 2025 with no updates
30 May 2024 AA Total exemption full accounts made up to 31 March 2024
31 Jan 2024 AAMD Amended total exemption full accounts made up to 31 March 2023
16 Jan 2024 CS01 Confirmation statement made on 16 January 2024 with no updates
31 Aug 2023 AA Total exemption full accounts made up to 31 March 2023
23 Jan 2023 CS01 Confirmation statement made on 16 January 2023 with no updates
23 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
08 Sep 2022 TM01 Termination of appointment of Nicola Pender as a director on 8 September 2022
24 Jan 2022 CS01 Confirmation statement made on 16 January 2022 with updates
20 Jan 2022 PSC07 Cessation of Richard David Anthony Bundock as a person with significant control on 10 January 2022
20 Jan 2022 PSC02 Notification of Athirt Limited as a person with significant control on 10 January 2022
20 Jan 2022 PSC07 Cessation of Joanne Temple as a person with significant control on 10 January 2022
18 Jan 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Share for share exchange 10/01/2022
27 Sep 2021 AA Total exemption full accounts made up to 31 March 2021
21 Jun 2021 AP01 Appointment of Joanne Temple as a director on 17 June 2021
21 Jun 2021 AP01 Appointment of Miss Nicola Pender as a director on 14 June 2021
04 May 2021 AA01 Previous accounting period extended from 31 January 2021 to 31 March 2021
24 Feb 2021 AP01 Appointment of Mr Nigel David Aaron as a director on 1 February 2021
03 Feb 2021 CH01 Director's details changed for Richard David Anthony Bundock on 14 January 2021
26 Jan 2021 CS01 Confirmation statement made on 16 January 2021 with updates
14 Jan 2021 PSC01 Notification of Joanne Temple as a person with significant control on 11 November 2020
14 Jan 2021 PSC04 Change of details for Richard David Anthony Bundock as a person with significant control on 11 November 2020
07 Sep 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Share for share exchange 10/03/2020
05 Sep 2020 SH01 Statement of capital following an allotment of shares on 10 March 2020
  • GBP 1.00
17 Jan 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2020-01-17
  • GBP .01