Advanced company searchLink opens in new window

ALG COGNITA LIMITED

Company number 06762201

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)
02 Aug 2017 CH01 Director's details changed
27 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
16 May 2017 AP03 Appointment of Kevin Mercer as a secretary on 12 May 2017
16 May 2017 AP04 Appointment of Emw Secretaries Limited as a secretary on 12 May 2017
15 May 2017 AD01 Registered office address changed from Adventure House 20 st Johns Road, Tylers Green High Wycombe Buckinghamshire HP10 8HW to Seebeck House Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR on 15 May 2017
15 May 2017 TM01 Termination of appointment of Alex James Mcbarnet as a director on 12 May 2017
15 May 2017 TM01 Termination of appointment of Alice Rosamund Hicks as a director on 12 May 2017
15 May 2017 AP01 Appointment of Paul Thornhill as a director on 12 May 2017
15 May 2017 AP01 Appointment of Mr Stuart Stacy Rolland as a director on 12 May 2017
05 May 2017 MR04 Satisfaction of charge 067622010002 in full
12 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
24 Nov 2016 CH01 Director's details changed for Miss Alice Rosamund Hicks on 24 November 2016
14 Jun 2016 TM02 Termination of appointment of Alan Roderick Hansford as a secretary on 13 June 2016
15 Mar 2016 MR01 Registration of charge 067622010002, created on 11 March 2016
07 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 242.6004
22 Dec 2015 AA Total exemption small company accounts made up to 31 October 2015
18 Aug 2015 TM01 Termination of appointment of Trevor Carter as a director on 7 August 2015
11 Aug 2015 TM02 Termination of appointment of Nigel Miller as a secretary on 5 August 2015
11 Aug 2015 AP03 Appointment of Mr Alan Roderick Hansford as a secretary on 5 August 2015
23 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
19 Jun 2015 MR04 Satisfaction of charge 1 in full
06 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
  • GBP 242.6004
20 May 2014 AD01 Registered office address changed from Adventure House Wycombe Road Stokenchurch High Wycombe Buckinghamshire HP14 3RR on 20 May 2014
30 Apr 2014 AP01 Appointment of Mr Trevor Carter as a director
27 Mar 2014 AA Total exemption small company accounts made up to 31 October 2013