- Company Overview for ALG COGNITA LIMITED (06762201)
- Filing history for ALG COGNITA LIMITED (06762201)
- People for ALG COGNITA LIMITED (06762201)
- Charges for ALG COGNITA LIMITED (06762201)
- More for ALG COGNITA LIMITED (06762201)
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
|
|
03 Oct 2013 | CERTNM |
Company name changed the bushcraft group LIMITED\certificate issued on 03/10/13
|
|
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
|