Advanced company searchLink opens in new window

COHORT PLC

Company number 05684823

Filter by category

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)
05 Oct 2022 MR01 Registration of charge 056848230012, created on 30 September 2022
03 Oct 2022 SH01 Statement of capital following an allotment of shares on 30 September 2022
  • GBP 4,133,112.2
03 Oct 2022 SH01 Statement of capital following an allotment of shares on 31 August 2022
  • GBP 4,126,385
28 Sep 2022 TM01 Termination of appointment of Albert Edward Stanley Carter as a director on 27 September 2022
19 Aug 2022 SH01 Statement of capital following an allotment of shares on 31 July 2022
  • GBP 4,122,407.9
19 Aug 2022 SH01 Statement of capital following an allotment of shares on 30 June 2022
  • GBP 4,122,207.9
19 Aug 2022 SH01 Statement of capital following an allotment of shares on 31 May 2022
  • GBP 4,121,648.5
15 Aug 2022 AD02 Register inspection address has been changed from 29 Wellington Street 10th Floor, Central Square Leeds LS1 4DL England to Equiniti Aspect House Spencer Road Lancing West Sussex BN99 6DA
21 Jul 2022 MR01 Registration of charge 056848230010, created on 18 July 2022
21 Jul 2022 MR01 Registration of charge 056848230011, created on 18 July 2022
29 Jun 2022 SH01 Statement of capital following an allotment of shares on 29 April 2022
  • GBP 4,120,955.3
29 Jun 2022 SH01 Statement of capital following an allotment of shares on 31 March 2022
  • GBP 4,117,048.6
29 Jun 2022 SH01 Statement of capital following an allotment of shares on 14 February 2022
  • GBP 4,115,890.4
03 Feb 2022 CS01 Confirmation statement made on 23 January 2022 with updates
26 Jan 2022 SH01 Statement of capital following an allotment of shares on 26 January 2022
  • GBP 4,115,709.4
26 Jan 2022 SH01 Statement of capital following an allotment of shares on 1 January 2022
  • GBP 4,114,041.7
27 Oct 2021 SH01 Statement of capital following an allotment of shares on 18 October 2021
  • GBP 4,112,551.7
11 Oct 2021 AA Group of companies' accounts made up to 30 April 2021
07 Oct 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re-authorised to make market purchases/agm 20/09/2021
  • RES10 ‐ Resolution of allotment of securities
29 Sep 2021 SH01 Statement of capital following an allotment of shares on 27 September 2021
  • GBP 4,111,967.9
07 Sep 2021 SH01 Statement of capital following an allotment of shares on 6 September 2021
  • GBP 4,109,691.7
01 Sep 2021 AP01 Appointment of Mrs Beatrice Mary Nicholas as a director on 1 September 2021
09 Aug 2021 AD02 Register inspection address has been changed from Link Market Services Limited Northern House Woodsome Park Fenay Bridge Huddersfield HD8 0GA United Kingdom to 29 Wellington Street 10th Floor, Central Square Leeds LS1 4DL
23 Jul 2021 SH01 Statement of capital following an allotment of shares on 20 April 2021
  • GBP 4,104,166.6
29 Jan 2021 CS01 Confirmation statement made on 23 January 2021 with no updates