COGNA LTD

Company Documents

DateDescription
23/05/2523 May 2025 Second filing of Confirmation Statement dated 2025-05-07

View Document

21/05/2521 May 2025 Confirmation statement made on 2025-05-07 with updates

View Document

19/05/2519 May 2025 Second filing of a statement of capital following an allotment of shares on 2025-02-06

View Document

01/05/251 May 2025 Statement of capital following an allotment of shares on 2025-04-18

View Document

14/02/2514 February 2025 Statement of capital following an allotment of shares on 2025-02-06

View Document

24/01/2524 January 2025 Appointment of Jocelyn White as a director on 2024-10-23

View Document

28/11/2428 November 2024 Statement of capital following an allotment of shares on 2024-11-08

View Document

20/11/2420 November 2024 Registered office address changed from 80 Cheapside London EC2V 6EE England to Lg02 Chancery House 53-64 Chancery Lane London WC2A 1QS on 2024-11-20

View Document

19/10/2419 October 2024 Memorandum and Articles of Association

View Document

19/10/2419 October 2024 Resolutions

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

29/05/2429 May 2024 Sub-division of shares on 2024-05-24

View Document

29/05/2429 May 2024 Resolutions

View Document

29/05/2429 May 2024 Resolutions

View Document

08/05/248 May 2024 Change of details for Mr Lars Robert Monica Mennen as a person with significant control on 2023-05-08

View Document

08/05/248 May 2024 Confirmation statement made on 2024-05-07 with updates

View Document

08/05/248 May 2024 Change of details for Mr Benedict Peters as a person with significant control on 2023-05-08

View Document

23/01/2423 January 2024 Statement of capital following an allotment of shares on 2024-01-19

View Document

14/01/2414 January 2024 Memorandum and Articles of Association

View Document

03/01/243 January 2024 Resolutions

View Document

03/01/243 January 2024 Resolutions

View Document

03/01/243 January 2024 Resolutions

View Document

03/01/243 January 2024 Resolutions

View Document

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

View Accounts

21/12/2321 December 2023 Current accounting period shortened from 2024-05-31 to 2023-12-31

View Document

19/12/2319 December 2023 Statement of capital following an allotment of shares on 2023-12-19

View Document

18/12/2318 December 2023 Statement of capital following an allotment of shares on 2023-12-18

View Document

18/12/2318 December 2023 Appointment of Bryan Gartner as a director on 2023-12-15

View Document

24/07/2324 July 2023 Registered office address changed from 80 Cheapside London Cheapside London EC2V 6EE England to 80 Cheapside London EC2V 6EE on 2023-07-24

View Document

20/07/2320 July 2023 Memorandum and Articles of Association

View Document

20/07/2320 July 2023 Resolutions

View Document

20/07/2320 July 2023 Resolutions

View Document

20/07/2320 July 2023 Resolutions

View Document

20/07/2320 July 2023 Resolutions

View Document

20/07/2320 July 2023 Resolutions

View Document

20/07/2320 July 2023 Resolutions

View Document

20/07/2320 July 2023 Resolutions

View Document

20/07/2320 July 2023 Resolutions

View Document

17/07/2317 July 2023 Sub-division of shares on 2023-07-06

View Document

07/07/237 July 2023 Registered office address changed from 37 Farmadine Saffron Walden CB11 3HR England to 80 Cheapside London Cheapside London EC2V 6EE on 2023-07-07

View Document

02/06/232 June 2023 Director's details changed for Mr Lars Robert Monica Mennen on 2023-06-02

View Document

08/05/238 May 2023 Incorporation

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