- Company Overview for COGNA LTD (14854153)
- Filing history for COGNA LTD (14854153)
- People for COGNA LTD (14854153)
- More for COGNA LTD (14854153)
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) |
---|---|---|---|
14 Feb 2025 | SH01 |
Statement of capital following an allotment of shares on 6 February 2025
|
|
24 Jan 2025 | AP01 | Appointment of Jocelyn White as a director on 23 October 2024 | |
28 Nov 2024 | SH01 |
Statement of capital following an allotment of shares on 8 November 2024
|
|
20 Nov 2024 | AD01 | Registered office address changed from 80 Cheapside London EC2V 6EE England to Lg02 Chancery House 53-64 Chancery Lane London WC2A 1QS on 20 November 2024 | |
19 Oct 2024 | RESOLUTIONS |
Resolutions
|
|
19 Oct 2024 | MA | Memorandum and Articles of Association | |
27 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
29 May 2024 | RESOLUTIONS |
Resolutions
|
|
29 May 2024 | SH02 | Sub-division of shares on 24 May 2024 | |
08 May 2024 | CS01 | Confirmation statement made on 7 May 2024 with updates | |
08 May 2024 | PSC04 | Change of details for Mr Lars Robert Monica Mennen as a person with significant control on 8 May 2023 | |
08 May 2024 | PSC04 | Change of details for Mr Benedict Peters as a person with significant control on 8 May 2023 | |
23 Jan 2024 | SH01 |
Statement of capital following an allotment of shares on 19 January 2024
|
|
14 Jan 2024 | MA | Memorandum and Articles of Association | |
03 Jan 2024 | RESOLUTIONS |
Resolutions
|
|
21 Dec 2023 | AA01 | Current accounting period shortened from 31 May 2024 to 31 December 2023 | |
19 Dec 2023 | SH01 |
Statement of capital following an allotment of shares on 19 December 2023
|
|
18 Dec 2023 | AP01 | Appointment of Bryan Gartner as a director on 15 December 2023 | |
18 Dec 2023 | SH01 |
Statement of capital following an allotment of shares on 18 December 2023
|
|
24 Jul 2023 | AD01 | Registered office address changed from 80 Cheapside London Cheapside London EC2V 6EE England to 80 Cheapside London EC2V 6EE on 24 July 2023 | |
20 Jul 2023 | MA | Memorandum and Articles of Association | |
20 Jul 2023 | RESOLUTIONS |
Resolutions
|
|
20 Jul 2023 | RESOLUTIONS |
Resolutions
|
|
17 Jul 2023 | SH02 | Sub-division of shares on 6 July 2023 | |
07 Jul 2023 | AD01 | Registered office address changed from 37 Farmadine Saffron Walden CB11 3HR England to 80 Cheapside London Cheapside London EC2V 6EE on 7 July 2023 |