Advanced company searchLink opens in new window

COGENITY LIMITED

Company number 07695523

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)
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