- Company Overview for COGMUSK LIMITED (04230433)
- Filing history for COGMUSK LIMITED (04230433)
- People for COGMUSK LIMITED (04230433)
- More for COGMUSK LIMITED (04230433)
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 |