Advanced company searchLink opens in new window

COSEGIC HOLDCO LIMITED

Company number 13135553

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)
30 Dec 2022 AA Group of companies' accounts made up to 31 March 2022
16 Nov 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
09 Nov 2022 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
09 Nov 2022 SH06 Cancellation of shares. Statement of capital on 7 October 2022
  • GBP 131,745.86
07 Nov 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Terms of agreement 07/10/2022
07 Nov 2022 SH06 Cancellation of shares. Statement of capital on 7 October 2022
  • GBP 131,745.86
17 Oct 2022 PSC05 Change of details for Mnl Nominees Limited as a person with significant control on 22 September 2021
18 Aug 2022 AD01 Registered office address changed from 69 Hermitage Road Hitchin SG5 1DB England to 4th Floor 78 Cannon Street London EC4N 6HL on 18 August 2022
24 Jun 2022 MA Memorandum and Articles of Association
24 Jun 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Jun 2022 AP01 Appointment of Mrs Nancy King as a director on 7 June 2022
20 Jun 2022 SH01 Statement of capital following an allotment of shares on 7 June 2022
  • GBP 134,545.86
09 May 2022 SH01 Statement of capital following an allotment of shares on 28 April 2022
  • GBP 97,000
27 Jan 2022 CS01 Confirmation statement made on 13 January 2022 with updates
30 Oct 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Article 8 disapplied 02/03/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Oct 2021 MA Memorandum and Articles of Association
30 Jul 2021 AA01 Current accounting period extended from 31 January 2022 to 31 March 2022
06 Jul 2021 AP01 Appointment of Mr Peter Astleford as a director on 2 July 2021
02 Jul 2021 TM01 Termination of appointment of George Brian Phillips as a director on 2 July 2021
20 Apr 2021 PSC07 Cessation of Harrison Clark (Shareholding) Limited as a person with significant control on 2 March 2021
20 Apr 2021 PSC02 Notification of Mnl Nominees Limited as a person with significant control on 2 March 2021
31 Mar 2021 AP01 Appointment of Mr Benedict Martin Joseph Mason as a director on 2 March 2021
31 Mar 2021 AP01 Appointment of Mr George Brian Phillips as a director on 2 March 2021
31 Mar 2021 AP01 Appointment of Mr Philip Naughton as a director on 2 March 2021
17 Mar 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association