Advanced company searchLink opens in new window

COGMUSK LIMITED

Company number 04230433

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
14 Aug 2024 AA Total exemption full accounts made up to 31 December 2023
02 Aug 2024 PSC01 Notification of Caroline Ann Anderton as a person with significant control on 10 November 2023
26 Jun 2024 CS01 Confirmation statement made on 27 May 2024 with no updates
26 Jun 2024 CH01 Director's details changed for Mrs Caroline Ann Anderton on 26 June 2024
26 Jun 2024 CH03 Secretary's details changed for Caroline Ann Anderton on 26 June 2024
21 Nov 2023 CH01 Director's details changed for Mrs Caroline Ann Anderton on 21 November 2023
05 Jul 2023 CS01 Confirmation statement made on 27 May 2023 with no updates
05 Jul 2023 CH01 Director's details changed for Mrs Caroline Ann Anderton on 5 July 2023
05 Jul 2023 CH03 Secretary's details changed for Caroline Ann Anderton on 5 July 2023
10 Feb 2023 AA Total exemption full accounts made up to 31 December 2022
01 Dec 2022 AD01 Registered office address changed from 52 Sheep Street Northampton NN1 2LZ England to 1 Billing Road Northampton NN1 5AL on 1 December 2022
18 Oct 2022 TM01 Termination of appointment of Glenn Paul Anderton as a director on 2 August 2022
26 Sep 2022 AA Accounts for a small company made up to 31 December 2021
12 Jul 2022 CS01 Confirmation statement made on 27 May 2022 with no updates
17 Nov 2021 PSC04 Change of details for Mr Richard Mulcahy as a person with significant control on 17 November 2021
17 Nov 2021 CH01 Director's details changed for Mr Richard Mulcahy on 17 November 2021
28 Sep 2021 AA Accounts for a small company made up to 31 December 2020
29 Jun 2021 CS01 Confirmation statement made on 27 May 2021 with updates
12 Feb 2021 AD01 Registered office address changed from Eastgate House 11 Cheyne Walk Northampton Northamptonshire NN1 5PT to 52 Sheep Street Northampton NN1 2LZ on 12 February 2021
22 Oct 2020 AA Accounts for a small company made up to 31 December 2019
13 Aug 2020 PSC07 Cessation of Glenn Paul Anderton as a person with significant control on 1 August 2020
13 Aug 2020 PSC07 Cessation of Caroline Ann Anderton as a person with significant control on 1 August 2020
13 Aug 2020 PSC01 Notification of Richard Mulcahy as a person with significant control on 1 August 2020
13 Aug 2020 AP01 Appointment of Mr Richard Mulcahy as a director on 1 August 2020
29 May 2020 CS01 Confirmation statement made on 27 May 2020 with no updates