- Company Overview for ALG COGNITA LIMITED (06762201)
- Filing history for ALG COGNITA LIMITED (06762201)
- People for ALG COGNITA LIMITED (06762201)
- Charges for ALG COGNITA LIMITED (06762201)
- More for ALG COGNITA LIMITED (06762201)
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
|
|
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
|
|
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 |