CODE COG CONSULTING LIMITED

Company Documents

DateDescription
10/02/2510 February 2025 Confirmation statement made on 2025-01-28 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/01/2429 January 2024 Confirmation statement made on 2024-01-28 with no updates

View Document

21/09/2321 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

08/02/238 February 2023 Confirmation statement made on 2023-01-28 with no updates

View Document

20/09/2220 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/02/2228 February 2022 Director's details changed for Mr Tim Golding on 2022-02-28

View Document

28/02/2228 February 2022 Director's details changed for Mr Tim Golding on 2022-02-28

View Document

28/02/2228 February 2022 Director's details changed for Mr Tim Golding on 2022-02-28

View Document

15/02/2215 February 2022 Confirmation statement made on 2022-01-28 with no updates

View Document

04/10/214 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

21/07/2021 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

17/06/2017 June 2020 COMPANY NAME CHANGED TJG SOFTWARE SOLUTIONS LIMITED CERTIFICATE ISSUED ON 17/06/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 28/01/20, NO UPDATES

View Document

30/09/1930 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 28/01/19, NO UPDATES

View Document

02/07/182 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/01/1828 January 2018 CONFIRMATION STATEMENT MADE ON 28/01/18, NO UPDATES

View Document

18/07/1718 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES

View Document

27/07/1627 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

24/02/1624 February 2016 REGISTERED OFFICE CHANGED ON 24/02/2016 FROM THE ANNEX ROWBOROUGH MANOR BEAPER SHUTE BRADING SANDOWN ISLE OF WIGHT PO36 0AZ

View Document

24/02/1624 February 2016 Annual return made up to 28 January 2016 with full list of shareholders

View Document

30/07/1530 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

24/02/1524 February 2015 Annual return made up to 28 January 2015 with full list of shareholders

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/01/1431 January 2014 Annual return made up to 28 January 2014 with full list of shareholders

View Document

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/02/1318 February 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GARBETTS NOMINEES LIMITED / 29/06/2012

View Document

18/02/1318 February 2013 Annual return made up to 28 January 2013 with full list of shareholders

View Document

09/10/129 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

27/06/1227 June 2012 REGISTERED OFFICE CHANGED ON 27/06/2012 FROM GARBETTS ARNOLD HOUSE 2 NEW ROAD BRADING SANDOWN ISLE OF WIGHT PO36 0DT

View Document

20/02/1220 February 2012 Annual return made up to 28 January 2012 with full list of shareholders

View Document

24/06/1124 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/02/111 February 2011 Annual return made up to 28 January 2011 with full list of shareholders

View Document

19/08/1019 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/02/1022 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TIM GOLDING / 01/10/2009

View Document

22/02/1022 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GARBETTS NOMINEES LIMITED / 01/10/2009

View Document

22/02/1022 February 2010 Annual return made up to 28 January 2010 with full list of shareholders

View Document

26/11/0926 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

25/02/0925 February 2009 RETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS

View Document

06/03/086 March 2008 COMPANY NAME CHANGED VECTIS 556 LIMITED CERTIFICATE ISSUED ON 08/03/08

View Document

05/03/085 March 2008 DIRECTOR APPOINTED MR TIM GOLDING

View Document

04/03/084 March 2008 ACC. REF. DATE EXTENDED FROM 31/01/2009 TO 31/03/2009

View Document

04/03/084 March 2008 APPOINTMENT TERMINATED DIRECTOR GARBETTS CONSULTING LIMITED

View Document

28/01/0828 January 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company