- Company Overview for COHANN GROUP LIMITED (12988908)
- Filing history for COHANN GROUP LIMITED (12988908)
- People for COHANN GROUP LIMITED (12988908)
- More for COHANN GROUP LIMITED (12988908)
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) |
---|---|---|---|
20 Nov 2024 | CS01 | Confirmation statement made on 20 November 2024 with updates | |
20 Nov 2024 | PSC01 | Notification of Hannibal Higgins as a person with significant control on 20 November 2024 | |
20 Nov 2024 | PSC01 | Notification of Nathan James as a person with significant control on 20 November 2024 | |
20 Nov 2024 | AP01 | Appointment of Mr Hannibal Higgins as a director on 20 November 2024 | |
20 Nov 2024 | AP01 | Appointment of Mr Nathan Alexis James as a director on 20 November 2024 | |
12 Nov 2024 | CERTNM |
Company name changed harolo group LIMITED\certificate issued on 12/11/24
|
|
11 Nov 2024 | AD01 | Registered office address changed from 45 Conduit Mews Conduit Mews London W2 3RE England to Suites 4 & 5 Canute Chambers Canute Road Southampton SO14 3AB on 11 November 2024 | |
27 Aug 2024 | AD01 | Registered office address changed from 10 Queen Street Place London EC4R 1AG England to 45 Conduit Mews Conduit Mews London W2 3RE on 27 August 2024 | |
27 Aug 2024 | AA | Accounts for a dormant company made up to 30 November 2023 | |
07 May 2024 | CS01 | Confirmation statement made on 28 April 2024 with no updates | |
30 Apr 2024 | CH01 | Director's details changed for Mr Joel Edward Cohen on 2 November 2020 | |
30 Apr 2024 | PSC04 | Change of details for Mr Joel Edward Cohen as a person with significant control on 2 November 2020 | |
24 Oct 2023 | CERTNM |
Company name changed glowater LIMITED\certificate issued on 24/10/23
|
|
21 Oct 2023 | AD01 | Registered office address changed from Units 4&5 Waldringfield Road Brightwell Ipswich IP10 0BJ England to 10 Queen Street Place London EC4R 1AG on 21 October 2023 | |
02 Sep 2023 | AA | Accounts for a dormant company made up to 23 November 2022 | |
29 Apr 2023 | CS01 | Confirmation statement made on 28 April 2023 with no updates | |
12 Jan 2023 | AD01 | Registered office address changed from 123 Aldersgate Street London EC1A 4JQ England to Units 4&5 Waldringfield Road Brightwell Ipswich IP10 0BJ on 12 January 2023 | |
02 Aug 2022 | AA | Micro company accounts made up to 30 November 2021 | |
06 May 2022 | CS01 | Confirmation statement made on 28 April 2022 with no updates | |
28 Apr 2021 | CS01 | Confirmation statement made on 28 April 2021 with updates | |
02 Nov 2020 | NEWINC |
Incorporation
Statement of capital on 2020-11-02
|