Advanced company searchLink opens in new window

COGBOOKS LIMITED

Company number SC277108

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)
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
  • GBP 95,627.17
10 Sep 2021 TM02 Termination of appointment of Mbm Secretarial Services Limited as a secretary on 6 September 2021