- Company Overview for COGENT PARTNERS LIMITED (08660764)
- Filing history for COGENT PARTNERS LIMITED (08660764)
- People for COGENT PARTNERS LIMITED (08660764)
- Charges for COGENT PARTNERS LIMITED (08660764)
- More for COGENT PARTNERS LIMITED (08660764)
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) |
---|---|---|---|
27 Aug 2015 | CH01 | Director's details changed for Mr Anuj Gupta on 26 August 2015 | |
27 Aug 2015 | AR01 |
Annual return made up to 22 August 2015 with full list of shareholders
Statement of capital on 2015-08-27
|
|
26 Aug 2015 | CH01 | Director's details changed for Bhavin Patel on 26 August 2015 | |
15 May 2015 | AD01 | Registered office address changed from Iveco House Station Road Watford Hertfordshire WD17 1DL to 66 Prescot Street London E1 8NN on 15 May 2015 | |
23 Mar 2015 | AP01 | Appointment of Mr Anuj Gupta as a director on 15 March 2015 | |
16 Mar 2015 | ANNOTATION |
Rectified CH01 was removed from the public register on 21/05/2015 as it was invalid or ineffective.
|
|
16 Mar 2015 | AP03 | Appointment of Mr Anuj Gupta as a secretary on 15 March 2015 | |
06 Mar 2015 | MR01 | Registration of charge 086607640004, created on 26 February 2015 | |
04 Mar 2015 | MR01 | Registration of charge 086607640002, created on 4 March 2015 | |
04 Mar 2015 | MR01 | Registration of charge 086607640001, created on 4 March 2015 | |
04 Mar 2015 | MR01 | Registration of charge 086607640003, created on 4 March 2015 | |
29 Oct 2014 | AA | Accounts made up to 31 March 2014 | |
29 Oct 2014 | AR01 | Annual return made up to 22 August 2014 with full list of shareholders | |
03 Sep 2013 | AA01 | Current accounting period shortened from 31 August 2014 to 31 March 2014 | |
22 Aug 2013 | NEWINC | Incorporation |