Advanced company searchLink opens in new window

COGRAMMAR LTD

Company number 10493520

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)
06 Dec 2023 CS01 Confirmation statement made on 22 November 2023 with no updates
24 Nov 2023 PSC04 Change of details for Mr Riaz Moola as a person with significant control on 22 November 2023
24 Nov 2023 CH01 Director's details changed for Mr Riaz Moola on 22 November 2023
03 Oct 2023 CH01 Director's details changed for Mr Riaz Moola on 1 October 2023
19 Sep 2023 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to C/O Jamieson Alexander Legal, Temple Chambers 3-7 Temple Avenue London EC4Y 0DB on 19 September 2023
19 Sep 2023 TM02 Termination of appointment of Sean Dowd as a secretary on 19 September 2023
07 Jul 2023 AA Total exemption full accounts made up to 30 June 2022
06 Dec 2022 CS01 Confirmation statement made on 22 November 2022 with updates
30 Jun 2022 AA Total exemption full accounts made up to 30 June 2021
22 Jun 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
16 Jun 2022 SH01 Statement of capital following an allotment of shares on 2 May 2022
  • GBP 5.106341
16 Jun 2022 SH01 Statement of capital following an allotment of shares on 27 April 2022
  • GBP 5.099093
31 May 2022 RP04CS01 Second filing of Confirmation Statement dated 22 November 2021
31 May 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 29 March 2021
  • GBP 4.828692
10 Dec 2021 CS01 Confirmation statement made on 22 November 2021 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 31/05/2022.
29 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
22 Jun 2021 MA Memorandum and Articles of Association
22 Jun 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Jun 2021 SH01 Statement of capital following an allotment of shares on 29 March 2021
  • GBP 4.828691
  • ANNOTATION Clarification a second filed SH01 was registered on 31/05/2022.
05 Dec 2020 CS01 Confirmation statement made on 22 November 2020 with updates
07 Sep 2020 SH01 Statement of capital following an allotment of shares on 12 August 2020
  • GBP 4.409173
31 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
28 Jan 2020 SH01 Statement of capital following an allotment of shares on 27 February 2019
  • GBP 1.191094
06 Dec 2019 CS01 Confirmation statement made on 22 November 2019 with updates
29 Mar 2019 AA Total exemption full accounts made up to 30 June 2018