COGENT CONSULTING UK LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/08/254 August 2025 New | Director's details changed for Mr Ian Anthony Mcbeath on 2024-11-28 |
04/08/254 August 2025 New | Confirmation statement made on 2025-07-21 with no updates |
25/07/2525 July 2025 New | Appointment of Bird & Bird Company Secretaries Limited as a secretary on 2025-07-22 |
25/07/2525 July 2025 New | Director's details changed for Mr Jason Mark Kurtz on 2024-04-05 |
25/07/2525 July 2025 New | Registered 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 |
25/07/2525 July 2025 New | Termination of appointment of Brodies Secretarial Services Limited as a secretary on 2025-07-22 |
13/08/2413 August 2024 | Current accounting period extended from 2024-11-30 to 2024-12-31 |
22/07/2422 July 2024 | Confirmation statement made on 2024-07-21 with updates |
03/06/243 June 2024 | Director's details changed for Mr Jason Mark Kurtz on 2024-06-03 |
13/04/2413 April 2024 | Resolutions |
13/04/2413 April 2024 | Memorandum and Articles of Association |
13/04/2413 April 2024 | Resolutions |
09/04/249 April 2024 | Termination of appointment of Daniel Edward Kimpton as a secretary on 2024-04-05 |
09/04/249 April 2024 | Cessation of Ian Anthony Mcbeath as a person with significant control on 2024-04-05 |
09/04/249 April 2024 | Cessation of Daniel Edward Kimpton as a person with significant control on 2024-04-05 |
09/04/249 April 2024 | Appointment of Mr Mark Mccarthy as a director on 2024-04-05 |
09/04/249 April 2024 | Appointment of Mr Jason Mark Kurtz as a director on 2024-04-05 |
09/04/249 April 2024 | Notification of Basware Holdings Limited as a person with significant control on 2024-04-05 |
09/04/249 April 2024 | Appointment of Brodies Secretarial Services Limited as a secretary on 2024-04-05 |
09/04/249 April 2024 | Appointment of Mr Martti Nurminen as a director on 2024-04-05 |
16/02/2416 February 2024 | Unaudited abridged accounts made up to 2023-11-30 |
12/12/2312 December 2023 | Confirmation statement made on 2023-07-21 with no updates |
30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
25/04/2325 April 2023 | Unaudited abridged accounts made up to 2022-11-30 |
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 |
30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
29/11/2229 November 2022 | Confirmation statement made on 2022-11-29 with no updates |
29/03/2229 March 2022 | Unaudited abridged accounts made up to 2021-11-30 |
30/11/2130 November 2021 | Confirmation statement made on 2021-11-29 with no updates |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
21/06/2121 June 2021 | Unaudited abridged accounts made up to 2020-11-30 |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
17/04/2017 April 2020 | 30/11/19 UNAUDITED ABRIDGED |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
29/11/1929 November 2019 | CONFIRMATION STATEMENT MADE ON 29/11/19, NO UPDATES |
26/07/1926 July 2019 | 30/11/18 UNAUDITED ABRIDGED |
30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
29/11/1829 November 2018 | CONFIRMATION STATEMENT MADE ON 29/11/18, NO UPDATES |
24/01/1824 January 2018 | 30/11/17 TOTAL EXEMPTION FULL |
29/11/1729 November 2017 | CONFIRMATION STATEMENT MADE ON 29/11/17, NO UPDATES |
26/04/1726 April 2017 | Annual accounts small company total exemption made up to 30 November 2016 |
08/01/178 January 2017 | CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES |
30/11/1630 November 2016 | Annual accounts for year ending 30 Nov 2016 |
11/02/1611 February 2016 | Annual accounts small company total exemption made up to 30 November 2015 |
08/12/158 December 2015 | Annual return made up to 29 November 2015 with full list of shareholders |
20/07/1520 July 2015 | Annual accounts small company total exemption made up to 30 November 2014 |
15/12/1415 December 2014 | Annual return made up to 29 November 2014 with full list of shareholders |
14/05/1414 May 2014 | Annual accounts small company total exemption made up to 30 November 2013 |
18/12/1318 December 2013 | Annual return made up to 29 November 2013 with full list of shareholders |
07/02/137 February 2013 | Annual accounts small company total exemption made up to 30 November 2012 |
11/12/1211 December 2012 | Annual return made up to 29 November 2012 with full list of shareholders |
24/04/1224 April 2012 | Annual accounts small company total exemption made up to 30 November 2011 |
20/02/1220 February 2012 | Annual return made up to 29 November 2011 with full list of shareholders |
09/06/119 June 2011 | Annual accounts small company total exemption made up to 30 November 2010 |
17/01/1117 January 2011 | Annual return made up to 29 November 2010 with full list of shareholders |
17/01/1117 January 2011 | SECRETARY'S CHANGE OF PARTICULARS / DANIEL EDWARD KIMPTON / 17/01/2011 |
02/12/102 December 2010 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/07 |
02/12/102 December 2010 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/08 |
02/12/102 December 2010 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 |
02/12/102 December 2010 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/09 |
10/11/1010 November 2010 | REGISTERED OFFICE CHANGED ON 10/11/2010 FROM 10 MILL LANE, COTTERSTOCK OUNDLE NORTHANTS PE8 5HH |
20/08/1020 August 2010 | Annual accounts small company total exemption made up to 30 November 2009 |
04/02/104 February 2010 | Annual return made up to 29 November 2009 with full list of shareholders |
04/02/104 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / IAN ANTHONY MCBEATH / 04/02/2010 |
03/09/093 September 2009 | Annual accounts small company total exemption made up to 30 November 2008 |
24/12/0824 December 2008 | RETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS |
01/10/081 October 2008 | Annual accounts small company total exemption made up to 30 November 2007 |
11/12/0711 December 2007 | RETURN MADE UP TO 29/11/07; FULL LIST OF MEMBERS |
11/12/0711 December 2007 | SECRETARY'S PARTICULARS CHANGED |
27/06/0727 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 |
15/12/0615 December 2006 | RETURN MADE UP TO 29/11/06; FULL LIST OF MEMBERS |
29/11/0529 November 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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