Advanced company searchLink opens in new window

ALG COGNITA LIMITED

Company number 06762201

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)
26 Mar 2014 AA01 Previous accounting period shortened from 31 December 2013 to 31 October 2013
20 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-20
  • GBP 242.6004
03 Oct 2013 CERTNM Company name changed the bushcraft group LIMITED\certificate issued on 03/10/13
  • RES15 ‐ Change company name resolution on 2013-08-31
  • NM01 ‐ Change of name by resolution
26 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
30 Jul 2013 TM01 Termination of appointment of Christopher Evans as a director
27 Mar 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
27 Mar 2013 AP01 Appointment of Mr Nigel Miller as a director
27 Mar 2013 TM01 Termination of appointment of Nigel Miller as a director
27 Mar 2013 TM01 Termination of appointment of Michael Hoy as a director
12 Dec 2012 AD01 Registered office address changed from the Stable Block Cornbury Park Charlbury Chipping Norton Oxfordshire OX7 3EH United Kingdom on 12 December 2012
30 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
27 Apr 2012 AP03 Appointment of Mr Nigel Miller as a secretary
26 Apr 2012 AP01 Appointment of Nigel Miller as a director
26 Apr 2012 TM01 Termination of appointment of Brian Key as a director
26 Apr 2012 TM01 Termination of appointment of Jeremy Walsh as a director
26 Apr 2012 TM02 Termination of appointment of Michael Hoy as a secretary
14 Feb 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
21 Nov 2011 TM01 Termination of appointment of Allan Johnson as a director
01 Nov 2011 AA Accounts for a small company made up to 31 December 2010
13 Oct 2011 AP01 Appointment of Miss Alice Rosamund Hicks as a director
10 Apr 2011 AP01 Appointment of Mr Allan Johnson as a director
26 Jan 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders
25 Sep 2010 AA Accounts for a small company made up to 31 December 2009
14 Jul 2010 AA01 Previous accounting period shortened from 31 March 2010 to 31 December 2009
08 Jun 2010 SH01 Statement of capital following an allotment of shares on 12 March 2010
  • GBP 210