COGENT CONSULTING UK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/08/254 August 2025 NewDirector's details changed for Mr Ian Anthony Mcbeath on 2024-11-28

View Document

04/08/254 August 2025 NewConfirmation statement made on 2025-07-21 with no updates

View Document

25/07/2525 July 2025 NewAppointment of Bird & Bird Company Secretaries Limited as a secretary on 2025-07-22

View Document

25/07/2525 July 2025 NewDirector's details changed for Mr Jason Mark Kurtz on 2024-04-05

View Document

25/07/2525 July 2025 NewRegistered office address changed from Unit 3 Ground Floor Brisbane House Priors Haw Road Corby NN17 5JG England to 12 New Fetter Lane London EC4A 1JP on 2025-07-25

View Document

25/07/2525 July 2025 NewTermination of appointment of Brodies Secretarial Services Limited as a secretary on 2025-07-22

View Document

13/08/2413 August 2024 Current accounting period extended from 2024-11-30 to 2024-12-31

View Document

22/07/2422 July 2024 Confirmation statement made on 2024-07-21 with updates

View Document

03/06/243 June 2024 Director's details changed for Mr Jason Mark Kurtz on 2024-06-03

View Document

13/04/2413 April 2024 Resolutions

View Document

13/04/2413 April 2024 Memorandum and Articles of Association

View Document

13/04/2413 April 2024 Resolutions

View Document

09/04/249 April 2024 Termination of appointment of Daniel Edward Kimpton as a secretary on 2024-04-05

View Document

09/04/249 April 2024 Cessation of Ian Anthony Mcbeath as a person with significant control on 2024-04-05

View Document

09/04/249 April 2024 Cessation of Daniel Edward Kimpton as a person with significant control on 2024-04-05

View Document

09/04/249 April 2024 Appointment of Mr Mark Mccarthy as a director on 2024-04-05

View Document

09/04/249 April 2024 Appointment of Mr Jason Mark Kurtz as a director on 2024-04-05

View Document

09/04/249 April 2024 Notification of Basware Holdings Limited as a person with significant control on 2024-04-05

View Document

09/04/249 April 2024 Appointment of Brodies Secretarial Services Limited as a secretary on 2024-04-05

View Document

09/04/249 April 2024 Appointment of Mr Martti Nurminen as a director on 2024-04-05

View Document

16/02/2416 February 2024 Unaudited abridged accounts made up to 2023-11-30

View Document

12/12/2312 December 2023 Confirmation statement made on 2023-07-21 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

25/04/2325 April 2023 Unaudited abridged accounts made up to 2022-11-30

View Document

09/03/239 March 2023 Registered office address changed from 3 Perth House Corby Gate Business Park Priors Haw Road Corby Northamptonshire NN17 5JG to Unit 3 Ground Floor Brisbane House Priors Haw Road Corby NN17 5JG on 2023-03-09

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

29/11/2229 November 2022 Confirmation statement made on 2022-11-29 with no updates

View Document

29/03/2229 March 2022 Unaudited abridged accounts made up to 2021-11-30

View Document

30/11/2130 November 2021 Confirmation statement made on 2021-11-29 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

21/06/2121 June 2021 Unaudited abridged accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

17/04/2017 April 2020 30/11/19 UNAUDITED ABRIDGED

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

29/11/1929 November 2019 CONFIRMATION STATEMENT MADE ON 29/11/19, NO UPDATES

View Document

26/07/1926 July 2019 30/11/18 UNAUDITED ABRIDGED

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

29/11/1829 November 2018 CONFIRMATION STATEMENT MADE ON 29/11/18, NO UPDATES

View Document

24/01/1824 January 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

29/11/1729 November 2017 CONFIRMATION STATEMENT MADE ON 29/11/17, NO UPDATES

View Document

26/04/1726 April 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

08/01/178 January 2017 CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

11/02/1611 February 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

08/12/158 December 2015 Annual return made up to 29 November 2015 with full list of shareholders

View Document

20/07/1520 July 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

15/12/1415 December 2014 Annual return made up to 29 November 2014 with full list of shareholders

View Document

14/05/1414 May 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

18/12/1318 December 2013 Annual return made up to 29 November 2013 with full list of shareholders

View Document

07/02/137 February 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

11/12/1211 December 2012 Annual return made up to 29 November 2012 with full list of shareholders

View Document

24/04/1224 April 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

20/02/1220 February 2012 Annual return made up to 29 November 2011 with full list of shareholders

View Document

09/06/119 June 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

17/01/1117 January 2011 Annual return made up to 29 November 2010 with full list of shareholders

View Document

17/01/1117 January 2011 SECRETARY'S CHANGE OF PARTICULARS / DANIEL EDWARD KIMPTON / 17/01/2011

View Document

02/12/102 December 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/07

View Document

02/12/102 December 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/08

View Document

02/12/102 December 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

02/12/102 December 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/09

View Document

10/11/1010 November 2010 REGISTERED OFFICE CHANGED ON 10/11/2010 FROM 10 MILL LANE, COTTERSTOCK OUNDLE NORTHANTS PE8 5HH

View Document

20/08/1020 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

04/02/104 February 2010 Annual return made up to 29 November 2009 with full list of shareholders

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN ANTHONY MCBEATH / 04/02/2010

View Document

03/09/093 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

24/12/0824 December 2008 RETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

11/12/0711 December 2007 RETURN MADE UP TO 29/11/07; FULL LIST OF MEMBERS

View Document

11/12/0711 December 2007 SECRETARY'S PARTICULARS CHANGED

View Document

27/06/0727 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

15/12/0615 December 2006 RETURN MADE UP TO 29/11/06; FULL LIST OF MEMBERS

View Document

29/11/0529 November 2005 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