- Company Overview for COGBOOKS LIMITED (SC277108)
- Filing history for COGBOOKS LIMITED (SC277108)
- People for COGBOOKS LIMITED (SC277108)
- Charges for COGBOOKS LIMITED (SC277108)
- More for COGBOOKS LIMITED (SC277108)
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) |
---|---|---|---|
21 Dec 2023 | AA | Full accounts made up to 31 July 2023 | |
19 Dec 2023 | CS01 | Confirmation statement made on 19 December 2023 with no updates | |
10 Jul 2023 | AA | Full accounts made up to 31 July 2022 | |
24 May 2023 | AD01 | Registered office address changed from 2nd Floor North, Saltire Court, 20 Castle Terrace Edinburgh EH1 2EN Scotland to Building 1 9 Haymarket Square Edinburgh EH3 8RY on 24 May 2023 | |
26 Jan 2023 | CS01 | Confirmation statement made on 19 December 2022 with no updates | |
16 Mar 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Mar 2022 | CS01 | Confirmation statement made on 19 December 2021 with updates | |
11 Mar 2022 | AD01 | Registered office address changed from Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS United Kingdom to 2nd Floor North, Saltire Court, 20 Castle Terrace Edinburgh EH1 2EN on 11 March 2022 | |
08 Mar 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Jan 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
14 Sep 2021 | PSC02 | Notification of The Chancellor, Masters, and Scholars of the University of Cambridge, Acting Through Its Department Cambridge University Press as a person with significant control on 6 September 2021 | |
14 Sep 2021 | PSC07 | Cessation of Scottish Enterprise as a person with significant control on 6 September 2021 | |
14 Sep 2021 | PSC07 | Cessation of Nesta Gp Limited as General Partner of the Nesta Impact Investments 1 Limited Partnership as a person with significant control on 6 September 2021 | |
14 Sep 2021 | PSC07 | Cessation of Asu Enterprise Partners as a person with significant control on 6 September 2021 | |
14 Sep 2021 | PSC07 | Cessation of D.C. Thomson & Company Limited as a person with significant control on 6 September 2021 | |
14 Sep 2021 | CH01 | Director's details changed for Mr Andrew Watson on 6 September 2021 | |
14 Sep 2021 | AP01 | Appointment of Mr Chris Bennett as a director on 6 September 2021 | |
14 Sep 2021 | AP01 | Appointment of Mr Nicholas Rebne as a director on 6 September 2021 | |
14 Sep 2021 | AP01 | Appointment of Mr Andrew Watson as a director on 6 September 2021 | |
14 Sep 2021 | AP01 | Appointment of Mr Rodrick Smith as a director on 6 September 2021 | |
14 Sep 2021 | TM01 | Termination of appointment of Jeff Mindlin as a director on 6 September 2021 | |
14 Sep 2021 | TM01 | Termination of appointment of Isabel Jane Newman as a director on 6 September 2021 | |
14 Sep 2021 | TM01 | Termination of appointment of Philip Regier as a director on 6 September 2021 | |
10 Sep 2021 | SH01 |
Statement of capital following an allotment of shares on 6 September 2021
|
|
10 Sep 2021 | TM02 | Termination of appointment of Mbm Secretarial Services Limited as a secretary on 6 September 2021 |