Advanced company searchLink opens in new window

06529067 LIMITED

Company number 06529067

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)
30 Oct 2018 GAZ2 Final Gazette dissolved following liquidation
30 Jul 2018 AM23 Notice of move from Administration to Dissolution
26 Jul 2018 MISC Name correction from '6529067 LIMITED' to '06529067 LIMITED'
03 Apr 2018 CERTNM Company name changed cognisco group LIMITED\certificate issued on 03/04/18
  • CONDIR ‐ Change of company name direction on 1522022400000
  • ANNOTATION Other Changed it name on 3RD April 2018 to 06529067 LIMITED and not the name 6529067 LIMITED as incorrectly shown on the face of the certificate of change of name issued on that date.
16 Feb 2018 AM10 Administrator's progress report
03 Sep 2017 AM03 Statement of administrator's proposal
07 Aug 2017 AD01 Registered office address changed from Conway House Medway Court, University Way Cranfield Technology Park Cranfield Bedford MK43 0FQ to 100-102 st. James Road Northampton NN5 5LF on 7 August 2017
04 Aug 2017 ANNOTATION Rectified TM01 was removed from the public register on 06/11/17 as it was invalid or ineffective.
04 Aug 2017 ANNOTATION Rectified TM01 was removed from the public register on 06/11/17 as it was invalid or ineffective.
03 Aug 2017 AM01 Appointment of an administrator
08 Jun 2017 SH01 Statement of capital following an allotment of shares on 22 December 2016
  • GBP 180,872.05
05 Apr 2017 CS01 Confirmation statement made on 10 March 2017 with updates
27 Jan 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
08 Apr 2016 SH01 Statement of capital following an allotment of shares on 16 December 2015
  • GBP 170,233.44
08 Apr 2016 AD02 Register inspection address has been changed from C/O Wisteria Ltd Camrose House 2a Camrose Avenue Edgeware Middlesex HA8 6EG United Kingdom to Wisteria Grange Barn Pikes End Pinner London HA5 2EX
08 Apr 2016 AR01 Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 170,233.44
01 Dec 2015 MR01 Registration of charge 065290670001, created on 25 November 2015
29 Sep 2015 AA Accounts for a small company made up to 31 December 2014
07 May 2015 AD02 Register inspection address has been changed from C/O Emw Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR United Kingdom to C/O Wisteria Ltd Camrose House 2a Camrose Avenue Edgeware Middlesex HA8 6EG
01 Apr 2015 AR01 Annual return made up to 10 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
  • GBP 138,603.49
27 Mar 2015 SH01 Statement of capital following an allotment of shares on 30 January 2015
  • GBP 138,603.49
29 Sep 2014 AA Group of companies' accounts made up to 31 December 2013
15 May 2014 AP01 Appointment of Mr Roger John Kendrick as a director
04 Apr 2014 AR01 Annual return made up to 10 March 2014 with full list of shareholders
Statement of capital on 2014-04-04
  • GBP 121,298.18