- Company Overview for COGRAMMAR LTD (10493520)
- Filing history for COGRAMMAR LTD (10493520)
- People for COGRAMMAR LTD (10493520)
- More for COGRAMMAR LTD (10493520)
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 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
03 Dec 2018 | CS01 | Confirmation statement made on 22 November 2018 with updates | |
26 Nov 2018 | PSC04 | Change of details for Mr Riaz Moola as a person with significant control on 21 November 2018 | |
26 Nov 2018 | CH01 | Director's details changed for Mr Riaz Moola on 21 November 2018 | |
23 Aug 2018 | RESOLUTIONS |
Resolutions
|
|
20 Jun 2018 | RESOLUTIONS |
Resolutions
|
|
05 Jun 2018 | AP03 | Appointment of Mr Sean Dowd as a secretary on 28 May 2018 | |
05 Jun 2018 | SH01 |
Statement of capital following an allotment of shares on 28 May 2018
|
|
05 Jun 2018 | CH01 | Director's details changed for Mr Riaz Moola on 5 March 2018 | |
05 Jun 2018 | PSC04 | Change of details for Mr Riaz Moola as a person with significant control on 5 March 2018 | |
05 Jun 2018 | SH01 |
Statement of capital following an allotment of shares on 28 May 2018
|
|
05 Jun 2018 | SH01 |
Statement of capital following an allotment of shares on 28 May 2018
|
|
05 Jun 2018 | SH01 |
Statement of capital following an allotment of shares on 28 May 2018
|
|
27 Feb 2018 | SH02 | Sub-division of shares on 14 February 2018 | |
05 Dec 2017 | CS01 | Confirmation statement made on 22 November 2017 with updates | |
27 Nov 2017 | AA01 | Current accounting period extended from 31 December 2017 to 30 June 2018 | |
21 Nov 2017 | SH02 | Sub-division of shares on 2 October 2017 | |
05 Oct 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
05 Oct 2017 | AA01 | Previous accounting period shortened from 30 November 2017 to 31 December 2016 | |
08 Sep 2017 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 20-22 Wenlock Road London N1 7GU on 8 September 2017 | |
08 Sep 2017 | AD01 | Registered office address changed from 83 Elia Street London N1 8DF United Kingdom to 20-22 Wenlock Road London N1 7GU on 8 September 2017 | |
06 Jun 2017 | AD01 | Registered office address changed from 38 Cloudesley Mansions Cloudesley Place London N1 0ED United Kingdom to 83 Elia Street London N1 8DF on 6 June 2017 | |
11 May 2017 | AD01 | Registered office address changed from The Stables Bloxham Grove Farm Banbury Oxfordshire OX15 4LL United Kingdom to 38 Cloudesley Mansions Cloudesley Place London N1 0ED on 11 May 2017 | |
23 Nov 2016 | NEWINC |
Incorporation
Statement of capital on 2016-11-23
|