COGAPP GROUP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
26/03/2526 March 2025 Second filing for the appointment of Mr Ben Hilary Rubinstein as a director

View Document

18/11/2418 November 2024 Confirmation statement made on 2024-11-15 with no updates

View Document

06/11/246 November 2024 Director's details changed for Mr Andrew James Cummins on 2020-07-09

View Document

05/11/245 November 2024 Change of details for Mr Alexander William Morrison as a person with significant control on 2022-12-18

View Document

05/11/245 November 2024 Change of details for Mr Ben Hilary Rubinstein as a person with significant control on 2022-12-16

View Document

21/10/2421 October 2024 Director's details changed for Mr Benjamin Hilary Rubinstein on 2022-12-22

View Document

21/10/2421 October 2024 Director's details changed for Mr Alexander William Morrison on 2022-12-18

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/11/2321 November 2023 Notification of Louise Cole as a person with significant control on 2023-03-31

View Document

21/11/2321 November 2023 Confirmation statement made on 2023-11-15 with updates

View Document

20/06/2320 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

24/04/2324 April 2023 Resolutions

View Document

24/04/2324 April 2023 Resolutions

View Document

11/04/2311 April 2023 Appointment of Ms Louise Ann Cole as a director on 2023-03-31

View Document

11/04/2311 April 2023 Statement of capital following an allotment of shares on 2023-03-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

16/11/2216 November 2022 Confirmation statement made on 2022-11-15 with updates

View Document

01/02/221 February 2022 Cancellation of shares. Statement of capital on 2021-12-02

View Document

01/02/221 February 2022 Purchase of own shares.

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/12/2130 December 2021 Confirmation statement made on 2021-11-15 with no updates

View Document

30/11/2130 November 2021 Cessation of Gavin Mallory as a person with significant control on 2021-11-17

View Document

29/11/2129 November 2021 Termination of appointment of Gavin Simon Peter Mallory as a director on 2021-11-17

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

02/09/202 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

21/07/2021 July 2020 PSC'S CHANGE OF PARTICULARS / MR ANDREW JAMES CUMMINS / 09/07/2020

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 16/12/19, WITH UPDATES

View Document

16/09/1916 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BEN HILARY RUBINSTEIN

View Document

16/09/1916 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDER MORRISON

View Document

16/09/1916 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW JAMES CUMMINS

View Document

16/09/1916 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GAVIN MALLORY

View Document

16/09/1916 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRISTAN RODDIS

View Document

20/08/1920 August 2019 CESSATION OF ANDREW JAMES CUMMINS AS A PSC

View Document

20/08/1920 August 2019 CESSATION OF TRISTAN BENEDICT RODDIS AS A PSC

View Document

20/08/1920 August 2019 CESSATION OF GAVIN SIMON PETER MALLORY AS A PSC

View Document

15/02/1915 February 2019 ADOPT ARTICLES 29/01/2019

View Document

04/02/194 February 2019 REGISTERED OFFICE CHANGED ON 04/02/2019 FROM 59 PARK CRESCENT ROAD BRIGHTON EAST SUSSEX BN2 3HS UNITED KINGDOM

View Document

04/02/194 February 2019 29/01/19 STATEMENT OF CAPITAL GBP 100

View Document

04/02/194 February 2019 Appointment of Mr Benjamin Hilary Rubinstein as a director on 2019-01-29

View Document

04/02/194 February 2019 DIRECTOR APPOINTED MR ALEXANDER WILLIAM MORRISON

View Document

04/02/194 February 2019 DIRECTOR APPOINTED MR BENJAMIN HILARY RUBINSTEIN

View Document

17/12/1817 December 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company