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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-07-15
20 Jun 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 1.18493
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
  • GBP 1.179379
05 Jun 2018 SH01 Statement of capital following an allotment of shares on 28 May 2018
  • GBP 1.139882
05 Jun 2018 SH01 Statement of capital following an allotment of shares on 28 May 2018
  • GBP 1.121882
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
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted