Advanced company searchLink opens in new window

COGENT ENVIRONMENTAL LTD

Company number 06701882

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 Oct 2015 AR01 Annual return made up to 18 September 2015 with full list of shareholders
Statement of capital on 2015-10-14
  • GBP 1,678
07 Sep 2015 AA Audit exemption subsidiary accounts made up to 31 December 2014
07 Sep 2015 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/14
07 Sep 2015 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/14
07 Sep 2015 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/14
02 Oct 2014 AR01 Annual return made up to 18 September 2014 with full list of shareholders
Statement of capital on 2014-10-02
  • GBP 1,678
13 Aug 2014 AA Audit exemption subsidiary accounts made up to 31 December 2013
13 Aug 2014 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/13
13 Aug 2014 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/13
13 Aug 2014 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/13
02 May 2014 AP03 Appointment of Mr Toby Schumacher as a secretary
02 May 2014 TM02 Termination of appointment of Tadeusz Ostrowski as a secretary
28 Nov 2013 AR01 Annual return made up to 18 September 2013 with full list of shareholders
Statement of capital on 2013-11-28
  • GBP 1,678
24 Sep 2013 AA Full accounts made up to 31 December 2012
17 Oct 2012 CERTNM Company name changed cogent environmental LIMITED\certificate issued on 17/10/12
  • RES15 ‐ Change company name resolution on 2012-10-16
  • NM01 ‐ Change of name by resolution
12 Oct 2012 AR01 Annual return made up to 18 September 2012 with full list of shareholders
08 Aug 2012 AA Full accounts made up to 31 December 2011
30 Jul 2012 MG01 Duplicate mortgage certificatecharge no:1
26 Jul 2012 MG01 Particulars of a mortgage or charge / charge no: 1
29 Nov 2011 AP03 Appointment of Mr Tadeusz Ostrowski as a secretary
10 Oct 2011 AR01 Annual return made up to 18 September 2011 with full list of shareholders
26 Aug 2011 TM02 Termination of appointment of Francis O'neill as a secretary
29 Mar 2011 AA Total exemption small company accounts made up to 31 December 2010
08 Feb 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
08 Feb 2011 CC04 Statement of company's objects