COGENT COMMUNICATION & CONSULTING LIMITED

Company Documents

DateDescription
24/12/2424 December 2024 Registered office address changed from Mayfield House 2nd Floor Banbury Road Oxford OX2 7DE England to The Quad Summertown, Lambourne House 311-321 Banbury Road Oxford OX2 7JH on 2024-12-24

View Document

24/12/2424 December 2024 Confirmation statement made on 2024-12-04 with no updates

View Document

23/12/2423 December 2024 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

04/12/234 December 2023 Micro company accounts made up to 2023-04-30

View Document

04/12/234 December 2023 Confirmation statement made on 2023-12-04 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

23/12/2223 December 2022 Confirmation statement made on 2022-12-23 with no updates

View Document

20/12/2220 December 2022 Accounts for a dormant company made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

24/12/2124 December 2021 Confirmation statement made on 2021-12-24 with no updates

View Document

24/12/2124 December 2021 Accounts for a dormant company made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

19/04/2119 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

28/02/2128 February 2021 CONFIRMATION STATEMENT MADE ON 07/01/21, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 07/01/20, NO UPDATES

View Document

06/01/206 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 01/11/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

27/12/1827 December 2018 CONFIRMATION STATEMENT MADE ON 01/11/18, NO UPDATES

View Document

27/12/1827 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

18/12/1718 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

30/11/1730 November 2017 CONFIRMATION STATEMENT MADE ON 01/11/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

30/12/1630 December 2016 CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES

View Document

29/12/1629 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

04/01/164 January 2016 REGISTERED OFFICE CHANGED ON 04/01/2016 FROM EAST AYTON LODGE MOOR LANE EAST AYTON SCARBOROUGH NORTH YORKSHIRE YO13 9EW

View Document

03/01/163 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

09/12/159 December 2015 Annual return made up to 1 November 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

21/02/1521 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

30/12/1430 December 2014 REGISTERED OFFICE CHANGED ON 30/12/2014 FROM ROYAL HOUSE 110 STATION PARADE HARROGATE NORTH YORKSHIRE HG1 1EP

View Document

30/12/1430 December 2014 Annual return made up to 1 November 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

23/12/1323 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

27/11/1327 November 2013 Annual return made up to 1 November 2013 with full list of shareholders

View Document

19/01/1319 January 2013 DISS40 (DISS40(SOAD))

View Document

18/01/1318 January 2013 Annual return made up to 1 November 2012 with full list of shareholders

View Document

17/01/1317 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

15/01/1315 January 2013 FIRST GAZETTE

View Document

06/01/136 January 2013 REGISTERED OFFICE CHANGED ON 06/01/2013 FROM 16B MANOR COURT SCARBOROUGH BUSINESS PARK SCARBOROUGH NORTH YORKSHIRE YO11 3TU ENGLAND

View Document

07/06/127 June 2012 PREVEXT FROM 31/01/2012 TO 30/04/2012

View Document

25/05/1225 May 2012 REGISTERED OFFICE CHANGED ON 25/05/2012 FROM 16B MANOR COURT MANOR GARTH SCARBOROUGH BUSINESS PARK SCARBOROUGH NORTH YORKSHIRE YO11 2XB ENGLAND

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

23/11/1123 November 2011 Annual return made up to 1 November 2011 with full list of shareholders

View Document

23/11/1123 November 2011 DIRECTOR APPOINTED MR NICHOLAS WILLIAM GRANVILLE BLYTHE

View Document

22/11/1122 November 2011 REGISTERED OFFICE CHANGED ON 22/11/2011 FROM EAST AYTON LODGE MOOR LANE EAST AYTON SCARBOROUGH NORTH YORKSHIRE YO13 9EW

View Document

22/11/1122 November 2011 DIRECTOR APPOINTED MR JOHN ROBERT SMITH

View Document

22/11/1122 November 2011 APPOINTMENT TERMINATED, DIRECTOR JULIAN KIDGER

View Document

12/01/1112 January 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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