COGENT DISTRIBUTION LIMITED

Company Documents

DateDescription
23/07/2523 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

01/05/251 May 2025 Registered office address changed from 2 Old Bath Road Newbury Berkshire RG14 1QL England to Technology House Kennetside Bone Lane Newbury Berkshire RG14 5PX on 2025-05-01

View Document

19/12/2419 December 2024 Termination of appointment of Grant William Holman as a director on 2024-12-13

View Document

19/12/2419 December 2024 Confirmation statement made on 2024-12-19 with updates

View Document

19/12/2419 December 2024 Termination of appointment of Rachel Claire Kyte as a director on 2024-12-13

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

18/07/2418 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

14/01/2414 January 2024 Director's details changed for Mr James Alexander Kernahan on 2023-12-14

View Document

12/01/2412 January 2024 Change of details for Mr James Alexander Kernahan as a person with significant control on 2023-12-14

View Document

12/01/2412 January 2024 Confirmation statement made on 2024-01-06 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

20/07/2320 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

10/01/2310 January 2023 Director's details changed for Mr Robert Peter Haskins on 2023-01-10

View Document

10/01/2310 January 2023 Director's details changed for Mrs Rachel Claire Kyte on 2023-01-10

View Document

10/01/2310 January 2023 Confirmation statement made on 2023-01-06 with no updates

View Document

10/01/2310 January 2023 Director's details changed for Mr James Alexander Kernahan on 2023-01-10

View Document

10/01/2310 January 2023 Director's details changed for Mr Grant William Holman on 2023-01-10

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

17/01/2217 January 2022 Confirmation statement made on 2022-01-06 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

12/04/2112 April 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

13/01/2113 January 2021 CONFIRMATION STATEMENT MADE ON 06/01/21, NO UPDATES

View Document

13/01/2113 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS RACHEL CLAIRE KYTE / 13/01/2021

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

23/07/2023 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

17/01/2017 January 2020 CONFIRMATION STATEMENT MADE ON 06/01/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

31/07/1931 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

03/06/193 June 2019 REGISTERED OFFICE CHANGED ON 03/06/2019 FROM NORFOLK HOUSE 75 BARTHOLOMEW STREET NEWBURY BERKSHIRE RG14 5DU ENGLAND

View Document

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 06/01/19, NO UPDATES

View Document

14/11/1814 November 2018 PREVSHO FROM 31/01/2019 TO 31/10/2018

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

30/10/1830 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 06/01/18, NO UPDATES

View Document

31/10/1731 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

13/01/1713 January 2017 COMPANY NAME CHANGED INDICOMM TELECOM SERVICES LIMITED CERTIFICATE ISSUED ON 13/01/17

View Document

13/12/1613 December 2016 DIRECTOR APPOINTED MR GRANT WILLIAM HOLMAN

View Document

13/12/1613 December 2016 APPOINTMENT TERMINATED, DIRECTOR RUBY FAIRBAIRN

View Document

13/12/1613 December 2016 APPOINTMENT TERMINATED, DIRECTOR GERALD FAIRBAIRN

View Document

12/12/1612 December 2016 DIRECTOR APPOINTED MRS RACHEL CLAIRE KYTE

View Document

12/12/1612 December 2016 REGISTERED OFFICE CHANGED ON 12/12/2016 FROM, 32 TRINITY LANE, LOUTH, LINCOLNSHIRE, LN11 8DL

View Document

12/12/1612 December 2016 DISS REQUEST WITHDRAWN

View Document

12/12/1612 December 2016 DIRECTOR APPOINTED MR JAMES ALEXANDER KERNAHAN

View Document

12/12/1612 December 2016 DIRECTOR APPOINTED MR ROBERT PETER HASKINS

View Document

12/12/1612 December 2016 07/12/16 STATEMENT OF CAPITAL GBP 100

View Document

06/12/166 December 2016 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

29/11/1629 November 2016 APPLICATION FOR STRIKING-OFF

View Document

26/10/1626 October 2016 SECOND FILING OF AR01 WITH A MADE UP DATE OF 06/01/16

View Document

22/06/1622 June 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

12/01/1612 January 2016 06/01/16 STATEMENT OF CAPITAL GBP 10

View Document

26/05/1526 May 2015 30/04/15 STATEMENT OF CAPITAL GBP 10

View Document

06/01/156 January 2015 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