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)
27 May 2010 SH02 Sub-division of shares on 12 March 2010
27 May 2010 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ 200 od shares £1 subdivided into 2000000 ord shares of £0.0001 12/03/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
08 May 2010 MG01 Particulars of a mortgage or charge / charge no: 1
01 Apr 2010 CERTNM Company name changed the outdoor companies LIMITED\certificate issued on 01/04/10
  • RES15 ‐ Change company name resolution on 2010-02-26
17 Mar 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-02-26
17 Mar 2010 CONNOT Change of name notice
15 Mar 2010 AD01 Registered office address changed from 6 High Street Leominster Herefordshire HR6 8LZ on 15 March 2010
05 Mar 2010 AP01 Appointment of Mr Jeremy Walsh as a director
05 Mar 2010 AP01 Appointment of Mr Brian Philip Key as a director
29 Dec 2009 AR01 Annual return made up to 1 December 2009 with full list of shareholders
30 Nov 2009 AP01 Appointment of Mr Alex Mcbarnet as a director
30 Nov 2009 SH01 Statement of capital following an allotment of shares on 2 November 2009
  • GBP 200
24 Nov 2009 AP01 Appointment of Sir Christopher Evans as a director
24 Nov 2009 AP01 Appointment of Mr Michael John Hoy as a director
20 Nov 2009 AP03 Appointment of Mr Michael John Hoy as a secretary
20 Nov 2009 TM01 Termination of appointment of Alex Mcbarnet as a director
27 Feb 2009 225 Accounting reference date extended from 31/12/2009 to 31/03/2010
01 Dec 2008 NEWINC Incorporation