COLOGIC AI LTD

Company Documents

DateDescription
28/10/2528 October 2025 NewFirst Gazette notice for voluntary strike-off

View Document

28/10/2528 October 2025 NewFirst Gazette notice for voluntary strike-off

View Document

20/10/2520 October 2025 NewApplication to strike the company off the register

View Document

12/02/2512 February 2025 Total exemption full accounts made up to 2024-11-30

View Document

30/12/2430 December 2024 Cancellation of shares. Statement of capital on 2024-11-12

View Document

13/12/2413 December 2024 Second filing of a statement of capital following an allotment of shares on 2024-11-12

View Document

13/12/2413 December 2024 Second filing of Confirmation Statement dated 2024-11-12

View Document

12/12/2412 December 2024 Statement of capital following an allotment of shares on 2024-07-23

View Document

12/12/2412 December 2024 Statement of capital following an allotment of shares on 2024-07-12

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

26/11/2426 November 2024 Resolutions

View Document

25/11/2425 November 2024 Purchase of own shares.

View Document

22/11/2422 November 2024 Cancellation of shares. Statement of capital on 2024-11-12

View Document

21/11/2421 November 2024 Second filing of Confirmation Statement dated 2024-11-12

View Document

21/11/2421 November 2024 Second filing of a statement of capital following an allotment of shares on 2024-11-12

View Document

19/11/2419 November 2024 Confirmation statement made on 2024-11-12 with updates

View Document

18/11/2418 November 2024 Statement of capital following an allotment of shares on 2024-11-12

View Document

05/11/245 November 2024 Director's details changed for Mr Max Leo Rodeck on 2024-11-01

View Document

04/11/244 November 2024 Registered office address changed from Apartment 813, Park Vista Tower London E1W 3AZ England to 63 Bermondsey Street London SE1 3XF on 2024-11-04

View Document

12/03/2412 March 2024 Total exemption full accounts made up to 2023-11-30

View Document

26/02/2426 February 2024 Memorandum and Articles of Association

View Document

26/02/2426 February 2024 Resolutions

View Document

26/02/2426 February 2024 Resolutions

View Document

26/02/2426 February 2024 Resolutions

View Document

26/02/2426 February 2024 Resolutions

View Document

26/02/2426 February 2024 Resolutions

View Document

22/02/2422 February 2024 Statement of capital following an allotment of shares on 2024-02-16

View Document

22/02/2422 February 2024 Particulars of variation of rights attached to shares

View Document

22/02/2422 February 2024 Change of share class name or designation

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

16/11/2316 November 2023 Confirmation statement made on 2023-11-12 with updates

View Document

28/02/2328 February 2023 Cessation of Robert Hangu as a person with significant control on 2022-12-08

View Document

16/02/2316 February 2023 Total exemption full accounts made up to 2022-11-30

View Document

30/12/2230 December 2022 Resolutions

View Document

30/12/2230 December 2022 Resolutions

View Document

30/12/2230 December 2022 Resolutions

View Document

30/12/2230 December 2022 Resolutions

View Document

30/12/2230 December 2022 Resolutions

View Document

29/12/2229 December 2022 Change of share class name or designation

View Document

29/12/2229 December 2022 Memorandum and Articles of Association

View Document

16/12/2216 December 2022 Statement of capital following an allotment of shares on 2022-12-08

View Document

16/12/2216 December 2022 Termination of appointment of Robert Hangu as a director on 2022-12-08

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

25/11/2225 November 2022 Confirmation statement made on 2022-11-12 with no updates

View Document

16/11/2216 November 2022 Director's details changed for Mr Robert Hangu on 2022-11-11

View Document

16/11/2216 November 2022 Change of details for Mr Robert Hangu as a person with significant control on 2022-11-11

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

23/11/2123 November 2021 Confirmation statement made on 2021-11-12 with updates

View Document

13/10/2113 October 2021 Statement of capital following an allotment of shares on 2021-10-06

View Document

16/06/2116 June 2021 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/06/2116 June 2021 Resolutions

View Document

16/06/2116 June 2021 Resolutions

View Document

16/06/2116 June 2021 Resolutions

View Document

10/04/2110 April 2021 ADOPT ARTICLES 20/01/2021

View Document

10/04/2110 April 2021 ARTICLES OF ASSOCIATION

View Document

29/03/2129 March 2021 23/01/21 STATEMENT OF CAPITAL GBP 3.375

View Document

02/03/212 March 2021 PSC'S CHANGE OF PARTICULARS / MR ROBERT HANGU / 01/03/2021

View Document

01/03/211 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT HANGU / 01/03/2021

View Document

01/03/211 March 2021 PSC'S CHANGE OF PARTICULARS / MR ROBERT HANGU / 01/03/2021

View Document

01/03/211 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT HANGU / 01/03/2021

View Document

22/02/2122 February 2021 CESSATION OF PAUL SNUGGS AS A PSC

View Document

22/02/2122 February 2021 APPOINTMENT TERMINATED, DIRECTOR PAUL SNUGGS

View Document

28/01/2128 January 2021 SUB-DIVISION 07/01/21

View Document

28/01/2128 January 2021 SUB-DIVISION OF SHARES 07/01/2021

View Document

13/11/2013 November 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information