- Company Overview for COGENT INTERNATIONAL LIMITED (01749790)
- Filing history for COGENT INTERNATIONAL LIMITED (01749790)
- People for COGENT INTERNATIONAL LIMITED (01749790)
- Charges for COGENT INTERNATIONAL LIMITED (01749790)
- More for COGENT INTERNATIONAL LIMITED (01749790)
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) |
---|---|---|---|
23 Jan 2008 | AA | Full accounts made up to 31 March 2007 | |
10 Aug 2007 | 363a | Return made up to 28/07/07; full list of members | |
30 Jan 2007 | AA | Full accounts made up to 31 March 2006 | |
02 Aug 2006 | 363a | Return made up to 28/07/06; full list of members | |
02 Aug 2006 | 288c | Director's particulars changed | |
23 Mar 2006 | 287 | Registered office changed on 23/03/06 from: latham house 16 minories london EC3N 1AX | |
17 Jan 2006 | AA | Full accounts made up to 31 March 2005 | |
29 Jul 2005 | 363a | Return made up to 28/07/05; full list of members | |
29 Jul 2005 | 288c | Director's particulars changed | |
16 Feb 2005 | 288a | New director appointed | |
28 Jan 2005 | AA | Full accounts made up to 31 March 2004 | |
06 Aug 2004 | 363s | Return made up to 28/07/04; full list of members | |
20 Jul 2004 | 288b | Director resigned | |
19 Jul 2004 | 288a | New secretary appointed | |
11 May 2004 | 288a | New director appointed | |
11 May 2004 | 288b | Secretary resigned | |
27 Mar 2004 | 403a | Declaration of satisfaction of mortgage/charge | |
27 Mar 2004 | 403a | Declaration of satisfaction of mortgage/charge | |
27 Mar 2004 | 403a | Declaration of satisfaction of mortgage/charge | |
20 Jan 2004 | AA | Full accounts made up to 31 March 2003 | |
11 Aug 2003 | 363s |
Return made up to 28/07/03; full list of members
|
|
18 Jun 2003 | 288a | New secretary appointed | |
18 Jun 2003 | 288b | Secretary resigned | |
18 Jun 2003 | 288b | Director resigned | |
31 Dec 2002 | 395 | Particulars of mortgage/charge |