Advanced company searchLink opens in new window

COGENT TECH LIMITED

Company number 10162986

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)
05 Mar 2023 GAZ2 Final Gazette dissolved following liquidation
05 Dec 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
08 Sep 2022 AD01 Registered office address changed from 22a Main Street G Arforth Leeds LS25 1AA to Unit 4 Madison Court George Mann Road Leeds LS10 1DX on 8 September 2022
12 Jul 2022 TM01 Termination of appointment of Martin John Deery as a director on 5 January 2022
22 Dec 2021 LIQ03 Liquidators' statement of receipts and payments to 28 October 2021
25 Nov 2020 600 Appointment of a voluntary liquidator
25 Nov 2020 LIQ02 Statement of affairs
10 Nov 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-10-29
29 Oct 2020 AD01 Registered office address changed from 22a Main Street Garforth Leeds Yorkshire LS25 1AA England to 22a Main Street G Arforth Leeds LS25 1AA on 29 October 2020
26 Oct 2020 AD01 Registered office address changed from 7 Forbes Business Centre Kempson Way Bury St Edmunds Suffolk IP32 7AR United Kingdom to 22a Main Street Garforth Leeds Yorkshire LS25 1AA on 26 October 2020
24 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
11 Dec 2019 CS01 Confirmation statement made on 5 December 2019 with no updates
21 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
13 Dec 2018 CS01 Confirmation statement made on 5 December 2018 with no updates
14 Jun 2018 AD01 Registered office address changed from 6 Manor Park Church Road Gt Barton Bury St Edmunds Suffolk IP31 2QR United Kingdom to 7 Forbes Business Centre Kempson Way Bury St Edmunds Suffolk IP32 7AR on 14 June 2018
05 Dec 2017 CS01 Confirmation statement made on 5 December 2017 with updates
07 Aug 2017 CH01 Director's details changed for Mr Martin John Deery on 7 August 2017
03 Aug 2017 CH01 Director's details changed for Mr Martin John Deery on 3 August 2017
11 Jul 2017 AA Accounts for a dormant company made up to 31 March 2017
11 Jul 2017 PSC02 Notification of Simtra Limited as a person with significant control on 1 July 2017
11 Jul 2017 AP01 Appointment of Mr Martin John Deery as a director on 11 July 2017
11 Jul 2017 TM01 Termination of appointment of Tracy Ann Clifford as a director on 11 July 2017
11 Jul 2017 AA01 Previous accounting period shortened from 31 May 2017 to 31 March 2017
11 Jul 2017 AD01 Registered office address changed from 3rd Floor 207 Regent Street London W1B 3HH England to 6 Manor Park Church Road Gt Barton Bury St Edmunds Suffolk IP31 2QR on 11 July 2017
10 Jul 2017 PSC07 Cessation of Tracy Clifford as a person with significant control on 1 July 2017