Advanced company searchLink opens in new window

COUGAR MONITORING LTD.

Company number 03223218

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)
26 Oct 2023 CS01 Confirmation statement made on 23 September 2023 with no updates
12 Aug 2023 MR01 Registration of charge 032232180010, created on 11 August 2023
11 Aug 2023 AA Accounts for a small company made up to 31 October 2022
27 Sep 2022 CS01 Confirmation statement made on 23 September 2022 with updates
01 Aug 2022 AA Accounts for a small company made up to 31 October 2021
19 Jul 2022 AA01 Previous accounting period shortened from 31 December 2021 to 31 October 2021
03 Mar 2022 AA Total exemption full accounts made up to 31 December 2020
11 Feb 2022 AP01 Appointment of Mr Christopher Goode as a director on 26 January 2022
17 Jan 2022 MA Memorandum and Articles of Association
10 Jan 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
06 Jan 2022 SH01 Statement of capital following an allotment of shares on 6 January 2022
  • GBP 342
05 Oct 2021 RP04CS01 Second filing of Confirmation Statement dated 23 September 2021
23 Sep 2021 CS01 23/09/21 Statement of Capital gbp 314
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 05/10/2021.
21 Sep 2021 CS01 Confirmation statement made on 9 September 2021 with updates
16 Sep 2021 AA01 Previous accounting period shortened from 31 March 2021 to 31 December 2020
08 Jan 2021 AP03 Appointment of Mrs Gaynor Amanda Kehoe as a secretary on 5 January 2021
08 Jan 2021 AP01 Appointment of Mr David Eric Foster as a director on 5 January 2021
08 Jan 2021 AP01 Appointment of Mr Geoffrey Peter Louis Zeidler as a director on 5 January 2021
08 Jan 2021 AP01 Appointment of Mr Darren Scott Gamage as a director on 5 January 2021
08 Jan 2021 AP01 Appointment of Mr Robert David Forsyth as a director on 5 January 2021
08 Jan 2021 TM01 Termination of appointment of Barry Abraham Stiefel as a director on 5 January 2021
08 Jan 2021 TM01 Termination of appointment of Mark Colin Bennett as a director on 5 January 2021
08 Jan 2021 PSC02 Notification of Kings Security Systems Limited as a person with significant control on 5 January 2021
08 Jan 2021 PSC07 Cessation of Robin Charles Fisher as a person with significant control on 5 January 2021
08 Jan 2021 AD01 Registered office address changed from Prime House Sapcote Trading Centre Powke Lane Cradley Heath West Midlands B64 5QR to 4 st. Dunstans Technology Park Ripley Street Bradford BD4 7HH on 8 January 2021