- Company Overview for COGENITY LIMITED (07695523)
- Filing history for COGENITY LIMITED (07695523)
- People for COGENITY LIMITED (07695523)
- More for COGENITY LIMITED (07695523)
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) |
---|---|---|---|
18 Sep 2024 | AA | Micro company accounts made up to 31 July 2024 | |
08 Jul 2024 | CS01 | Confirmation statement made on 6 July 2024 with no updates | |
17 Oct 2023 | AA | Micro company accounts made up to 31 July 2023 | |
11 Jul 2023 | CS01 | Confirmation statement made on 6 July 2023 with no updates | |
13 Jan 2023 | AA | Micro company accounts made up to 31 July 2022 | |
11 Jul 2022 | CS01 | Confirmation statement made on 6 July 2022 with no updates | |
17 Feb 2022 | AA | Micro company accounts made up to 31 July 2021 | |
14 Jul 2021 | CS01 | Confirmation statement made on 6 July 2021 with no updates | |
24 Nov 2020 | AA | Total exemption full accounts made up to 31 July 2020 | |
16 Jul 2020 | CS01 | Confirmation statement made on 6 July 2020 with no updates | |
16 Apr 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
18 Jul 2019 | CS01 | Confirmation statement made on 6 July 2019 with no updates | |
31 Oct 2018 | AA | Total exemption full accounts made up to 31 July 2018 | |
17 Jul 2018 | CS01 | Confirmation statement made on 6 July 2018 with no updates | |
01 Feb 2018 | AD01 | Registered office address changed from C/O Ian Bebbington 11 Oak Close Harlington Dunstable Bedfordshire LU5 6PP England to 31 North Drive Heswall Wirral CH60 0BB on 1 February 2018 | |
31 Jan 2018 | CH01 | Director's details changed for Mr Ian James Bebbington on 30 January 2018 | |
31 Jan 2018 | PSC04 | Change of details for Ian James Bebbington as a person with significant control on 30 January 2018 | |
17 Oct 2017 | AA | Total exemption full accounts made up to 31 July 2017 | |
17 Jul 2017 | CS01 | Confirmation statement made on 6 July 2017 with updates | |
28 Jun 2017 | TM01 | Termination of appointment of Benjamin John Rose as a director on 15 June 2017 | |
28 Jun 2017 | PSC07 | Cessation of Benjamin John Rose as a person with significant control on 1 June 2017 | |
17 Jan 2017 | AA | Total exemption full accounts made up to 31 July 2016 | |
25 Jul 2016 | CS01 | Confirmation statement made on 6 July 2016 with updates | |
06 May 2016 | CH01 | Director's details changed for Mr Benjamin John Rose on 16 February 2016 | |
06 May 2016 | AD01 | Registered office address changed from 3rd Floor Crown House, 151 High Road Loughton Essex England IG10 4LG to C/O Ian Bebbington 11 Oak Close Harlington Dunstable Bedfordshire LU5 6PP on 6 May 2016 |