COGRAMMAR LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/08/256 August 2025 Director's details changed for Mr Riaz Moola on 2025-08-06

View Document

03/12/243 December 2024 Confirmation statement made on 2024-11-22 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/06/2428 June 2024 Total exemption full accounts made up to 2023-06-30

View Document

31/05/2431 May 2024 Auditor's resignation

View Document

14/05/2414 May 2024 Memorandum and Articles of Association

View Document

13/05/2413 May 2024 Resolutions

View Document

13/05/2413 May 2024 Resolutions

View Document

13/05/2413 May 2024 Resolutions

View Document

13/05/2413 May 2024 Resolutions

View Document

08/05/248 May 2024 Statement of capital following an allotment of shares on 2024-03-25

View Document

02/05/242 May 2024 Registered office address changed from C/O Jamieson Alexander Legal, Temple Chambers 3-7 Temple Avenue London EC4Y 0DB England to 63 Lincoln Apartments Fountain Park Way London W12 7LG on 2024-05-02

View Document

06/12/236 December 2023 Confirmation statement made on 2023-11-22 with no updates

View Document

24/11/2324 November 2023 Director's details changed for Mr Riaz Moola on 2023-11-22

View Document

24/11/2324 November 2023 Change of details for Mr Riaz Moola as a person with significant control on 2023-11-22

View Document

03/10/233 October 2023 Director's details changed for Mr Riaz Moola on 2023-10-01

View Document

19/09/2319 September 2023 Termination of appointment of Sean Dowd as a secretary on 2023-09-19

View Document

19/09/2319 September 2023 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to C/O Jamieson Alexander Legal, Temple Chambers 3-7 Temple Avenue London EC4Y 0DB on 2023-09-19

View Document

07/07/237 July 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

06/12/226 December 2022 Confirmation statement made on 2022-11-22 with updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

10/12/2110 December 2021 Confirmation statement made on 2021-11-22 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/06/2129 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

22/06/2122 June 2021 Resolutions

View Document

22/06/2122 June 2021 Statement of capital following an allotment of shares on 2021-03-29

View Document

22/06/2122 June 2021 Resolutions

View Document

22/06/2122 June 2021 Resolutions

View Document

22/06/2122 June 2021 Resolutions

View Document

22/06/2122 June 2021 Memorandum and Articles of Association

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

31/03/2031 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

28/01/2028 January 2020 27/02/19 STATEMENT OF CAPITAL GBP 1.191094

View Document

06/12/196 December 2019 CONFIRMATION STATEMENT MADE ON 22/11/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

29/03/1929 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 22/11/18, WITH UPDATES

View Document

26/11/1826 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RIAZ MOOLA / 21/11/2018

View Document

26/11/1826 November 2018 PSC'S CHANGE OF PARTICULARS / MR RIAZ MOOLA / 21/11/2018

View Document

23/08/1823 August 2018 COMPANY NAME CHANGED HYPERIONDEV LTD CERTIFICATE ISSUED ON 23/08/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

20/06/1820 June 2018 ADOPT ARTICLES 28/05/2018

View Document

05/06/185 June 2018 28/05/18 STATEMENT OF CAPITAL GBP 1.179379

View Document

05/06/185 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RIAZ MOOLA / 05/03/2018

View Document

05/06/185 June 2018 PSC'S CHANGE OF PARTICULARS / MR RIAZ MOOLA / 05/03/2018

View Document

05/06/185 June 2018 SECRETARY APPOINTED MR SEAN DOWD

View Document

05/06/185 June 2018 28/05/18 STATEMENT OF CAPITAL GBP 1.18493

View Document

05/06/185 June 2018 28/05/18 STATEMENT OF CAPITAL GBP 1.121882

View Document

05/06/185 June 2018 28/05/18 STATEMENT OF CAPITAL GBP 1.139882

View Document

27/02/1827 February 2018 SUB-DIVISION 14/02/18

View Document

05/12/175 December 2017 CONFIRMATION STATEMENT MADE ON 22/11/17, WITH UPDATES

View Document

27/11/1727 November 2017 CURREXT FROM 31/12/2017 TO 30/06/2018

View Document

21/11/1721 November 2017 SUB-DIVISION 02/10/17

View Document

05/10/175 October 2017 PREVSHO FROM 30/11/2017 TO 31/12/2016

View Document

05/10/175 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

08/09/178 September 2017 REGISTERED OFFICE CHANGED ON 08/09/2017 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

08/09/178 September 2017 REGISTERED OFFICE CHANGED ON 08/09/2017 FROM 83 ELIA STREET LONDON N1 8DF UNITED KINGDOM

View Document

06/06/176 June 2017 REGISTERED OFFICE CHANGED ON 06/06/2017 FROM 38 CLOUDESLEY MANSIONS CLOUDESLEY PLACE LONDON N1 0ED UNITED KINGDOM

View Document

11/05/1711 May 2017 REGISTERED OFFICE CHANGED ON 11/05/2017 FROM THE STABLES BLOXHAM GROVE FARM BANBURY OXFORDSHIRE OX15 4LL UNITED KINGDOM

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

23/11/1623 November 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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