Advanced company searchLink opens in new window

COHANN GROUP LIMITED

Company number 12988908

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-11-11
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-10-20
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-11-02
  • GBP 1