Advanced company searchLink opens in new window

COHORT PLC

Company number 05684823

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)
29 Jan 2021 SH01 Statement of capital following an allotment of shares on 11 January 2021
  • GBP 4,098,891
07 Jan 2021 TM01 Termination of appointment of Robert Walmsley as a director on 31 December 2020
04 Jan 2021 SH01 Statement of capital following an allotment of shares on 30 December 2020
  • GBP 4,098,635.4
21 Dec 2020 SH01 Statement of capital following an allotment of shares on 14 December 2020
  • GBP 4,098,084.8
18 Dec 2020 MR01 Registration of charge 056848230009, created on 16 December 2020
30 Nov 2020 MR01 Registration of charge 056848230008, created on 30 November 2020
12 Nov 2020 SH01 Statement of capital following an allotment of shares on 26 October 2020
  • GBP 40,970,633
10 Nov 2020 AUD Auditor's resignation
06 Oct 2020 AP03 Appointment of Raquel Mcgrath as a secretary on 1 October 2020
06 Oct 2020 TM02 Termination of appointment of Simon Robert Walther as a secretary on 1 October 2020
23 Sep 2020 MA Memorandum and Articles of Association
23 Sep 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Norice re general meetings, not inc agm 15/09/2020
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
22 Sep 2020 AA Group of companies' accounts made up to 30 April 2020
23 Jan 2020 CS01 Confirmation statement made on 23 January 2020 with no updates
02 Oct 2019 AA Group of companies' accounts made up to 30 April 2019
30 Sep 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
23 Jul 2019 AP01 Appointment of Mr Edward Anthony Noel Lowe as a director on 1 July 2019
27 Mar 2019 PSC08 Notification of a person with significant control statement
22 Mar 2019 RP04CS01 Second filing of Confirmation Statement dated 23/01/2018
01 Feb 2019 RP04CS01 Second filing of Confirmation Statement dated 23/01/2018
25 Jan 2019 CS01 Confirmation statement made on 23 January 2019 with updates
22 Jan 2019 MR01 Registration of charge 056848230007, created on 18 January 2019
21 Nov 2018 MR01 Registration of charge 056848230006, created on 15 November 2018
19 Nov 2018 MR01 Registration of charge 056848230005, created on 15 November 2018
08 Oct 2018 AD01 Registered office address changed from 2 Waterside Drive, Arlington Business Park Theale Reading RG7 4SW United Kingdom to 1 Waterside Drive Arlington Business Park Theale Reading RG7 4SW on 8 October 2018