- Company Overview for COSEGIC HOLDCO LIMITED (13135553)
- Filing history for COSEGIC HOLDCO LIMITED (13135553)
- People for COSEGIC HOLDCO LIMITED (13135553)
- Charges for COSEGIC HOLDCO LIMITED (13135553)
- More for COSEGIC HOLDCO LIMITED (13135553)
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 13 January 2025 with updates | |
20 Dec 2024 | AA | Group of companies' accounts made up to 31 March 2024 | |
08 Jul 2024 | PSC05 | Change of details for Coral Bidco Limited as a person with significant control on 8 July 2024 | |
08 Jul 2024 | AD01 | Registered office address changed from C/O Mml Capital Partners Llp Orion House 5 Upper St. Martin's Lane London WC2H 9EA England to 4th Floor Cannon Place 78 Cannon Street London EC4N 6HL on 8 July 2024 | |
18 May 2024 | MA | Memorandum and Articles of Association | |
18 May 2024 | RESOLUTIONS |
Resolutions
|
|
09 May 2024 | AD01 | Registered office address changed from 4th Floor 78 Cannon Street London EC4N 6HL to C/O Mml Capital Partners Llp Orion House 5 Upper St. Martin's Lane London WC2H 9EA on 9 May 2024 | |
09 May 2024 | PSC02 | Notification of Coral Bidco Limited as a person with significant control on 2 May 2024 | |
09 May 2024 | PSC07 | Cessation of Mnl Nominees Limited as a person with significant control on 2 May 2024 | |
09 May 2024 | TM01 | Termination of appointment of Benedict Martin Joseph Mason as a director on 2 May 2024 | |
09 May 2024 | TM01 | Termination of appointment of Nancy King as a director on 2 May 2024 | |
09 May 2024 | TM01 | Termination of appointment of Scott Alexander James Bannerman as a director on 2 May 2024 | |
08 May 2024 | MR01 | Registration of charge 131355530001, created on 2 May 2024 | |
02 May 2024 | SH01 |
Statement of capital following an allotment of shares on 2 May 2024
|
|
05 Apr 2024 | SH05 |
Statement of capital on 28 March 2024
|
|
13 Feb 2024 | RP04CS01 | Second filing of Confirmation Statement dated 13 January 2024 | |
25 Jan 2024 | CS01 |
Confirmation statement made on 13 January 2024 with no updates
|
|
13 Dec 2023 | AA | Group of companies' accounts made up to 31 March 2023 | |
21 Nov 2023 | SH03 |
Purchase of own shares. Shares purchased into treasury:
|
|
25 Aug 2023 | TM01 | Termination of appointment of Peter Astleford as a director on 8 August 2023 | |
04 May 2023 | CERTNM |
Company name changed compliancy holdco LIMITED\certificate issued on 04/05/23
|
|
27 Mar 2023 | AP01 | Appointment of Mr Adam Christopher Holden as a director on 2 March 2023 | |
23 Mar 2023 | RESOLUTIONS |
Resolutions
|
|
23 Mar 2023 | MA | Memorandum and Articles of Association | |
20 Jan 2023 | CS01 | Confirmation statement made on 13 January 2023 with updates |