Advanced company searchLink opens in new window

COHEN & COMPANY FINANCIAL LIMITED

Company number 05894236

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 Jun 2014 SH01 Statement of capital following an allotment of shares on 29 May 2014
  • GBP 5,000,011
30 Apr 2014 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
28 Apr 2014 AA Group of companies' accounts made up to 31 December 2013
25 Apr 2014 SH01 Statement of capital following an allotment of shares on 24 March 2014
  • GBP 4,000,011
26 Mar 2014 AP01 Appointment of Mr Paul Edouard Pierre Michel Vernhes as a director
25 Mar 2014 TM01 Termination of appointment of James Mcentee as a director
06 Aug 2013 AR01 Annual return made up to 2 August 2013 with full list of shareholders
15 Jul 2013 MEM/ARTS Memorandum and Articles of Association
02 May 2013 AA Group of companies' accounts made up to 31 December 2012
16 Nov 2012 AP01 Appointment of Mr Gareth Howard Noonan as a director
06 Sep 2012 CERTNM Company name changed eurodekania management LIMITED\certificate issued on 06/09/12
  • RES15 ‐ Change company name resolution on 2012-09-05
06 Sep 2012 CONNOT Change of name notice
06 Aug 2012 AR01 Annual return made up to 2 August 2012 with full list of shareholders
18 Jul 2012 MG01 Particulars of a mortgage or charge / charge no: 2
27 Apr 2012 AA Full accounts made up to 31 December 2011
29 Sep 2011 CH04 Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011
28 Sep 2011 AD01 Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom on 28 September 2011
14 Sep 2011 TM01 Termination of appointment of Christopher Ricciardi as a director
05 Aug 2011 AR01 Annual return made up to 2 August 2011 with full list of shareholders
13 May 2011 TM01 Termination of appointment of Toavina Ramamonjiarisoa as a director
03 May 2011 AA Full accounts made up to 31 December 2010
06 Sep 2010 AR01 Annual return made up to 2 August 2010 with full list of shareholders
23 Jul 2010 SH01 Statement of capital following an allotment of shares on 8 July 2010
  • GBP 3,500,011
23 Jul 2010 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
03 Jun 2010 AA Full accounts made up to 31 December 2009