Advanced company searchLink opens in new window

COSEGIC HOLDCO LIMITED

Company number 13135553

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)
18 May 2024 MA Memorandum and Articles of Association
18 May 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
09 May 2024 AD01 Registered office address changed from 4th Floor 78 Cannon Street London EC4N 6HL to C/O Mml Capital Partners Llp Orion House 5 Upper St. Martin's Lane London WC2H 9EA on 9 May 2024
09 May 2024 PSC02 Notification of Coral Bidco Limited as a person with significant control on 2 May 2024
09 May 2024 PSC07 Cessation of Mnl Nominees Limited as a person with significant control on 2 May 2024
09 May 2024 TM01 Termination of appointment of Benedict Martin Joseph Mason as a director on 2 May 2024
09 May 2024 TM01 Termination of appointment of Nancy King as a director on 2 May 2024
09 May 2024 TM01 Termination of appointment of Scott Alexander James Bannerman as a director on 2 May 2024
08 May 2024 MR01 Registration of charge 131355530001, created on 2 May 2024
02 May 2024 SH01 Statement of capital following an allotment of shares on 2 May 2024
  • GBP 136,508.37
05 Apr 2024 SH05 Statement of capital on 28 March 2024
  • GBP 130,298.59
    Cancellation of treasury shares. Treasury capital:
  • GBP 0 on 28 March 2024
13 Feb 2024 RP04CS01 Second filing of Confirmation Statement dated 13 January 2024
25 Jan 2024 CS01 Confirmation statement made on 13 January 2024 with no updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholders details) was registered on 13/02/2024.
13 Dec 2023 AA Group of companies' accounts made up to 31 March 2023
21 Nov 2023 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 1,447.27
25 Aug 2023 TM01 Termination of appointment of Peter Astleford as a director on 8 August 2023
04 May 2023 CERTNM Company name changed compliancy holdco LIMITED\certificate issued on 04/05/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-04-25
27 Mar 2023 AP01 Appointment of Mr Adam Christopher Holden as a director on 2 March 2023
23 Mar 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
23 Mar 2023 MA Memorandum and Articles of Association
20 Jan 2023 CS01 Confirmation statement made on 13 January 2023 with updates
30 Dec 2022 AA Group of companies' accounts made up to 31 March 2022
16 Nov 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
09 Nov 2022 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
09 Nov 2022 SH06 Cancellation of shares. Statement of capital on 7 October 2022
  • GBP 131,745.86