- 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) |
---|---|---|---|
23 Dec 2015 | AR01 |
Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
|
|
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
|
|
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
|
|
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
|
|
06 Aug 2014 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
14 Nov 2013 | RESOLUTIONS |
Resolutions
|
|
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
|
|
24 Jan 2013 | RESOLUTIONS |
Resolutions
|