- Company Overview for COGS EMPLOYEE BENEFITS LIMITED (09312599)
- Filing history for COGS EMPLOYEE BENEFITS LIMITED (09312599)
- People for COGS EMPLOYEE BENEFITS LIMITED (09312599)
- More for COGS EMPLOYEE BENEFITS LIMITED (09312599)
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) |
---|---|---|---|
20 Jan 2025 | CS01 | Confirmation statement made on 7 January 2025 with no updates | |
12 Dec 2024 | AD01 | Registered office address changed from Badger House Salisbury Road Blandford Forum Dorset DT11 7QD United Kingdom to The Flat the Cross Child Okeford Blandford Dorset DT11 8ED on 12 December 2024 | |
12 Dec 2024 | AD01 | Registered office address changed from The Flat the Cross Child Okeford Blandford Forum DT11 8ED England to Badger House Salisbury Road Blandford Forum Dorset DT11 7QD on 12 December 2024 | |
24 Jun 2024 | AA | Total exemption full accounts made up to 30 November 2023 | |
24 Jan 2024 | CS01 | Confirmation statement made on 7 January 2024 with no updates | |
11 May 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
17 Jan 2023 | CS01 | Confirmation statement made on 7 January 2023 with no updates | |
23 Aug 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
07 Jan 2022 | CS01 | Confirmation statement made on 7 January 2022 with no updates | |
12 Nov 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
17 Sep 2021 | PSC04 | Change of details for Mr Tristram Joshua John Hawthorn as a person with significant control on 17 September 2021 | |
17 Sep 2021 | PSC04 | Change of details for Mr James Hall as a person with significant control on 17 September 2021 | |
17 Sep 2021 | PSC04 | Change of details for Mr Karl Frank Whitaker as a person with significant control on 17 September 2021 | |
17 Sep 2021 | CH01 | Director's details changed for Mr Karl Frank Whitaker on 17 September 2021 | |
17 Sep 2021 | CH01 | Director's details changed for Mr James Hall on 17 September 2021 | |
17 Sep 2021 | CH01 | Director's details changed for Mr Simon Edward Belton on 17 September 2021 | |
17 Sep 2021 | CH01 | Director's details changed for Mr Tristram Joshua John Hawthorn on 17 September 2021 | |
17 Sep 2021 | AD01 | Registered office address changed from 23 Austin Friars London EC2N 2QP England to The Flat the Cross Child Okeford Blandford Forum DT11 8ED on 17 September 2021 | |
30 Apr 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Apr 2021 | CS01 | Confirmation statement made on 7 January 2021 with no updates | |
27 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Nov 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
07 Jan 2020 | CS01 | Confirmation statement made on 7 January 2020 with no updates | |
11 Oct 2019 | AD01 | Registered office address changed from 68 C/O Employee Benefits Collective 68 King William Street London EC4N 7DZ England to 23 Austin Friars London EC2N 2QP on 11 October 2019 | |
31 Aug 2019 | AA | Total exemption full accounts made up to 30 November 2018 |