COGENCE SEARCH LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/06/2518 June 2025 Confirmation statement made on 2025-05-31 with no updates

View Document

24/12/2424 December 2024 Total exemption full accounts made up to 2023-12-27

View Document

24/09/2424 September 2024 Previous accounting period shortened from 2023-12-28 to 2023-12-27

View Document

13/06/2413 June 2024 Confirmation statement made on 2024-05-31 with no updates

View Document

12/07/2312 July 2023 Total exemption full accounts made up to 2022-12-28

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

22/03/2322 March 2023 Total exemption full accounts made up to 2021-12-29

View Document

21/03/2321 March 2023 Previous accounting period shortened from 2022-12-29 to 2022-12-28

View Document

02/01/232 January 2023 Appointment of Mrs Marija Hume as a secretary on 2020-09-20

View Document

02/01/232 January 2023 Appointment of Mr Michael Hume as a secretary on 2020-09-20

View Document

28/12/2228 December 2022 Annual accounts for year ending 28 Dec 2022

View Accounts

22/12/2222 December 2022 Previous accounting period shortened from 2021-12-30 to 2021-12-29

View Document

26/09/2226 September 2022 Previous accounting period shortened from 2021-12-31 to 2021-12-30

View Document

29/03/2229 March 2022 Registered office address changed from 3rd Floor 168 Shoreditch High Street London E1 6JE United Kingdom to 3rd Floor 85 Great Eastern Street London EC2A 3HY on 2022-03-29

View Document

29/12/2129 December 2021 Annual accounts for year ending 29 Dec 2021

View Accounts

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/12/2022 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

10/11/2010 November 2020 REGISTERED OFFICE CHANGED ON 10/11/2020 FROM 5TH FLOOR 70 WILSON STREET LONDON EC2A 2DB UNITED KINGDOM

View Document

12/06/2012 June 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

21/11/1921 November 2019 REGISTERED OFFICE CHANGED ON 21/11/2019 FROM 8 DEVONSHIRE SQUARE LONDON EC2M 4PL UNITED KINGDOM

View Document

26/09/1926 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

11/06/1911 June 2019 DIRECTOR APPOINTED MR JUSTYN ALEXANDER RANDALL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

13/12/1813 December 2018 REGISTERED OFFICE CHANGED ON 13/12/2018 FROM 15 BISHOPSGATE LONDON EC3N 3AR UNITED KINGDOM

View Document

29/11/1829 November 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, WITH UPDATES

View Document

17/08/1817 August 2018 CURREXT FROM 31/08/2018 TO 31/12/2018

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

22/05/1822 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

13/04/1813 April 2018 REGISTERED OFFICE CHANGED ON 13/04/2018 FROM 35 NEW BROAD STREET LONDON EC2M 2NH UNITED KINGDOM

View Document

21/09/1721 September 2017 APPOINTMENT TERMINATED, DIRECTOR MARK HUSBAND

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JUSTYN RANDALL

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER JOHN HUME

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES

View Document

30/06/1730 June 2017 REGISTERED OFFICE CHANGED ON 30/06/2017 FROM SUITE 208 1 ALIE STREET LONDON E1 8DE

View Document

12/05/1712 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

04/07/164 July 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

28/06/1628 June 2016 Annual return made up to 27 June 2016 with full list of shareholders

View Document

17/06/1617 June 2016 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

09/06/169 June 2016 APPOINTMENT TERMINATED, DIRECTOR JUSTYN RANDALL

View Document

09/06/169 June 2016 APPOINTMENT TERMINATED, DIRECTOR NIGEL LAWRENCE

View Document

15/04/1615 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

06/03/166 March 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

19/05/1519 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

20/04/1520 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

22/04/1422 April 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

11/04/1411 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

05/06/135 June 2013 Annual return made up to 8 May 2013 with full list of shareholders

View Document

18/04/1318 April 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

30/08/1230 August 2012 REGISTERED OFFICE CHANGED ON 30/08/2012 FROM INTERNATIONAL HOUSE ST KATHERINE'S WAY LONDON E1W 1TW ENGLAND

View Document

29/08/1229 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

28/05/1228 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

17/05/1217 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN HUME / 17/05/2012

View Document

17/05/1217 May 2012 CHANGE PERSON AS SECRETARY

View Document

17/05/1217 May 2012 Annual return made up to 8 May 2012 with full list of shareholders

View Document

17/05/1217 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK EDWIN HUSBAND / 17/05/2012

View Document

17/04/1217 April 2012 DIRECTOR APPOINTED MR JUSTYN RANDALL

View Document

01/07/111 July 2011 Annual return made up to 8 May 2011 with full list of shareholders

View Document

27/06/1127 June 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/10

View Document

02/06/112 June 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

24/12/1024 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

22/12/1022 December 2010 CURRSHO FROM 31/05/2010 TO 31/08/2009

View Document

17/12/1017 December 2010 REGISTERED OFFICE CHANGED ON 17/12/2010 FROM 33-37 CHARTERHOUSE SQUARE LONDON EC1M 6AE UNITED KINGDOM

View Document

30/07/1030 July 2010 DIRECTOR APPOINTED MICHAEL HUME

View Document

29/07/1029 July 2010 Annual return made up to 8 May 2010 with full list of shareholders

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN HUME / 08/05/2010

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK EDWIN HUSBAND / 08/05/2010

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL LAWRENCE / 08/05/2010

View Document

08/07/108 July 2010 DIRECTOR APPOINTED MR CHRISTOPHER JOHN HUME

View Document

06/07/106 July 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HULME

View Document

06/07/106 July 2010 APPOINTMENT TERMINATED, SECRETARY MARK HUME

View Document

06/07/106 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MR MARK EDWIN HUSBAND / 08/05/2009

View Document

06/07/106 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MR MARK EDWIN HUME / 08/05/2009

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRIS JOHN HULME / 08/05/2009

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRIS JOHN HUME / 08/05/2009

View Document

28/06/1028 June 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

25/05/1025 May 2010 ADOPT ARTICLES 12/05/2010

View Document

08/05/098 May 2009 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