COGENT AUTOMATION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/05/2527 May 2025 Micro company accounts made up to 2024-05-31

View Document

24/04/2524 April 2025 Confirmation statement made on 2025-04-10 with no updates

View Document

27/02/2527 February 2025 Previous accounting period shortened from 2024-05-31 to 2024-05-30

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

23/04/2423 April 2024 Confirmation statement made on 2024-04-10 with no updates

View Document

26/02/2426 February 2024 Micro company accounts made up to 2023-05-31

View Document

05/12/235 December 2023 Change of details for Mr Bryan Robert O'donoghue as a person with significant control on 2023-11-08

View Document

05/12/235 December 2023 Director's details changed for Mr Bryan Robert O'donoghue on 2023-11-08

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

21/04/2321 April 2023 Confirmation statement made on 2023-04-10 with no updates

View Document

26/01/2326 January 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

01/02/221 February 2022 Micro company accounts made up to 2021-05-31

View Document

06/10/216 October 2021 Change of details for Mr Bryan Robert O'donoghue as a person with significant control on 2021-10-03

View Document

06/10/216 October 2021 Director's details changed for Mr Bryan Robert O'donoghue on 2021-10-03

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 10/04/20, WITH UPDATES

View Document

18/10/1918 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 10/04/19, NO UPDATES

View Document

19/03/1919 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MATHEW THOMAS SHENTON / 19/03/2019

View Document

19/03/1919 March 2019 PSC'S CHANGE OF PARTICULARS / MR MATHEW THOMAS SHENTON / 19/03/2019

View Document

10/10/1810 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 10/04/18, NO UPDATES

View Document

15/12/1715 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES

View Document

15/11/1615 November 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

13/05/1613 May 2016 Annual return made up to 10 April 2016 with full list of shareholders

View Document

04/01/164 January 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

18/09/1518 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR BRYAN ROBERT O'DONOGHUE / 08/09/2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

24/04/1524 April 2015 Annual return made up to 10 April 2015 with full list of shareholders

View Document

24/04/1524 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MATHEW THOMAS SHENTON / 24/04/2015

View Document

24/04/1524 April 2015 SECRETARY'S CHANGE OF PARTICULARS / MR MATHEW THOMAS SHENTON / 24/04/2015

View Document

29/08/1429 August 2014 31/05/14 TOTAL EXEMPTION FULL

View Document

10/07/1410 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR BRYAN ROBERT O'DONOGHUE / 26/06/2013

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

09/05/149 May 2014 Annual return made up to 10 April 2014 with full list of shareholders

View Document

09/05/149 May 2014 SECRETARY'S CHANGE OF PARTICULARS / MR MATTHEW THOMAS SHENTON / 09/05/2014

View Document

01/11/131 November 2013 DIRECTOR APPOINTED MR BRYAN ROBERT O'DONOGHUE

View Document

16/10/1316 October 2013 31/05/13 TOTAL EXEMPTION FULL

View Document

23/05/1323 May 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

23/05/1323 May 2013 VARYING SHARE RIGHTS AND NAMES

View Document

14/05/1314 May 2013 CURREXT FROM 30/04/2013 TO 31/05/2013

View Document

08/05/138 May 2013 Annual return made up to 10 April 2013 with full list of shareholders

View Document

08/05/138 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MATHEW THOMAS SHENTON / 01/10/2011

View Document

08/05/138 May 2013 SECRETARY'S CHANGE OF PARTICULARS / MR MATTHEW THOMAS SHENTON / 01/10/2011

View Document

18/09/1218 September 2012 REGISTERED OFFICE CHANGED ON 18/09/2012 FROM ST JOHN'S INNOVATION CENTRE COWLEY ROAD CAMBRIDGE CAMBRIDGESHIRE CB4 0WS

View Document

25/07/1225 July 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

24/07/1224 July 2012 APPOINTMENT TERMINATED, DIRECTOR BRIAN FEARON

View Document

10/04/1210 April 2012 Annual return made up to 10 April 2012 with full list of shareholders

View Document

16/12/1116 December 2011 APPOINTMENT TERMINATED, SECRETARY BRYAN O'DONOGHUE

View Document

16/12/1116 December 2011 SECRETARY APPOINTED MR MATTHEW THOMAS SHENTON

View Document

16/12/1116 December 2011 APPOINTMENT TERMINATED, DIRECTOR BRYAN O'DONOGHUE

View Document

09/11/119 November 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

05/04/115 April 2011 Annual return made up to 5 April 2011 with full list of shareholders

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

30/03/1030 March 2010 Annual return made up to 30 March 2010 with full list of shareholders

View Document

21/01/1021 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

06/04/096 April 2009 RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS

View Document

15/10/0815 October 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

05/06/085 June 2008 REGISTERED OFFICE CHANGED ON 05/06/2008 FROM 14 LICHFIELD ROAD CAMBRIDGE CB1 3SS

View Document

05/06/085 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / MATHEW SHENTON / 25/05/2008

View Document

05/06/085 June 2008 DIRECTOR APPOINTED BRIAN ROSS FEARON

View Document

27/03/0827 March 2008 RETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS

View Document

03/09/073 September 2007 NEW SECRETARY APPOINTED

View Document

03/09/073 September 2007 SECRETARY RESIGNED

View Document

03/08/073 August 2007 NEW DIRECTOR APPOINTED

View Document

01/04/071 April 2007 NEW DIRECTOR APPOINTED

View Document

01/04/071 April 2007 NEW SECRETARY APPOINTED

View Document

01/04/071 April 2007 SECRETARY RESIGNED

View Document

01/04/071 April 2007 DIRECTOR RESIGNED

View Document

29/03/0729 March 2007 ACC. REF. DATE EXTENDED FROM 31/03/08 TO 30/04/08

View Document

06/03/076 March 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information