Advanced company searchLink opens in new window

COGRESS KESTON LIMITED

Company number 09427255

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)
30 Sep 2024 AA Micro company accounts made up to 31 December 2023
19 Mar 2024 CS01 Confirmation statement made on 6 February 2024 with no updates
29 Sep 2023 AA Micro company accounts made up to 31 December 2022
27 Apr 2023 AD01 Registered office address changed from 13-17 Margett Street Cottenham Cambridge CB24 8QY England to Building 1000 Cambridge Research Park Waterbeach CB25 9PD on 27 April 2023
14 Mar 2023 CS01 Confirmation statement made on 6 February 2023 with no updates
28 Sep 2022 AA Micro company accounts made up to 31 December 2021
31 Mar 2022 AA Micro company accounts made up to 31 December 2020
19 Mar 2022 DISS40 Compulsory strike-off action has been discontinued
18 Mar 2022 CS01 Confirmation statement made on 6 February 2022 with no updates
08 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
19 Oct 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 28 February 2020
  • GBP 1,544,670
24 Sep 2021 CS01 Confirmation statement made on 6 February 2021 with updates
23 Sep 2021 DISS40 Compulsory strike-off action has been discontinued
22 Sep 2021 AA Micro company accounts made up to 31 December 2019
14 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
16 Jul 2021 SH01 Statement of capital following an allotment of shares on 28 February 2021
  • GBP 1,544,670
  • ANNOTATION Clarification a second filed SH01 was registered on 19/10/2021
08 Nov 2020 AD01 Registered office address changed from 5 Broadbent Close Highgate London N6 5JW United Kingdom to 13-17 Margett Street Cottenham Cambridge CB24 8QY on 8 November 2020
16 Mar 2020 PSC01 Notification of Malcolm James Kerr as a person with significant control on 28 February 2020
12 Mar 2020 TM01 Termination of appointment of Tal Orly as a director on 28 February 2020
12 Mar 2020 AP01 Appointment of Mr Malcolm James Kerr as a director on 28 February 2020
12 Mar 2020 PSC09 Withdrawal of a person with significant control statement on 12 March 2020
09 Mar 2020 CS01 Confirmation statement made on 6 February 2020 with no updates
14 Feb 2020 MR04 Satisfaction of charge 094272550001 in full
11 Sep 2019 AA Micro company accounts made up to 31 December 2018
05 Mar 2019 CS01 Confirmation statement made on 6 February 2019 with no updates