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)
23 Dec 2015 AR01 Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 23,573
09 Nov 2015 AP01 Appointment of Ms Isabel Jane Newman as a director on 30 October 2015
09 Oct 2015 TM01 Termination of appointment of Ian Paul Marshall as a director on 16 September 2015
03 Oct 2015 AA Accounts for a small company made up to 31 December 2014
11 Jun 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
20 May 2015 TM01 Termination of appointment of Matthew Sidney Mead as a director on 20 May 2015
23 Dec 2014 AR01 Annual return made up to 7 December 2014 with full list of shareholders
Statement of capital on 2014-12-23
  • GBP 23,573
18 Dec 2014 AP01 Appointment of Ian Paul Marshall as a director on 18 December 2014
12 Dec 2014 TM01 Termination of appointment of Martin Reynard as a director on 12 December 2014
07 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
06 Aug 2014 SH01 Statement of capital following an allotment of shares on 23 July 2014
  • GBP 23,573.00
06 Aug 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
06 Aug 2014 TM01 Termination of appointment of Martin Peter Togneri as a director on 23 July 2014
24 Jul 2014 AP01 Appointment of Dr Martin Reynard as a director on 23 July 2014
24 Jul 2014 AP01 Appointment of Vivek Sambaiah as a director on 23 July 2014
24 Jul 2014 AP01 Appointment of Matthew Mead as a director on 23 July 2014
30 Jun 2014 SH01 Statement of capital following an allotment of shares on 24 June 2014
  • GBP 17,821.00
30 May 2014 CH01 Director's details changed for James Hedley Thompson on 30 May 2014
30 May 2014 CH01 Director's details changed for James Hedley Thompson on 30 May 2014
30 Dec 2013 AR01 Annual return made up to 7 December 2013 with full list of shareholders
14 Nov 2013 SH01 Statement of capital following an allotment of shares on 7 November 2013
  • GBP 15,791.00
14 Nov 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ All rights of pre-emption are hereby waived in respect to allotment 07/11/2013
19 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
24 Jan 2013 SH01 Statement of capital following an allotment of shares on 18 January 2013
  • GBP 14,473.00
24 Jan 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights