Advanced company searchLink opens in new window

COGNA LTD

Company number 14854153

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)
14 Feb 2025 SH01 Statement of capital following an allotment of shares on 6 February 2025
  • GBP 3.702286
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
  • GBP 3.686817
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
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
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
  • RES13 ‐ Re: sub-division of share capital 24/05/2024
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
  • GBP 2.8629
14 Jan 2024 MA Memorandum and Articles of Association
03 Jan 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 2.8518
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
  • GBP 2.5834
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
  • RES13 ‐ Sub division 07/07/2023
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Jul 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub division/company business/article 14(1) is disapplied in accordance with article 14(2) ans article 14(3)(a) 07/07/2023
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