COGENT MECHATRONIC LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/06/2523 June 2025 Confirmation statement made on 2025-05-15 with no updates

View Document

31/12/2431 December 2024 Micro company accounts made up to 2024-03-31

View Document

18/06/2418 June 2024 Confirmation statement made on 2024-05-15 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/12/2321 December 2023 Micro company accounts made up to 2023-03-31

View Document

08/06/238 June 2023 Confirmation statement made on 2023-05-15 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/12/2122 December 2021 Micro company accounts made up to 2021-03-31

View Document

30/07/2130 July 2021 Registered office address changed from 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY England to First Floor 2 Collingwood Street Newcastle upon Tyne NE1 1JF on 2021-07-30

View Document

09/07/219 July 2021 Cessation of Julie Louise Middleton as a person with significant control on 2021-07-01

View Document

09/07/219 July 2021 Termination of appointment of Julie Louise Middleton as a director on 2021-07-01

View Document

09/07/219 July 2021 Termination of appointment of Richard David Middleton as a director on 2021-07-01

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

02/06/202 June 2020 CONFIRMATION STATEMENT MADE ON 15/05/20, WITH UPDATES

View Document

06/04/206 April 2020 PREVSHO FROM 31/05/2020 TO 31/03/2020

View Document

20/11/1920 November 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, WITH UPDATES

View Document

24/05/1924 May 2019 DIRECTOR APPOINTED MR RICHARD DAVID MIDDLETON

View Document

30/04/1930 April 2019 PSC'S CHANGE OF PARTICULARS / MR EDWARD WILLIAM VARLEY / 30/04/2019

View Document

30/04/1930 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE LOUISE MIDDLETON / 30/04/2019

View Document

30/04/1930 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD WILLIAM VARLEY / 30/04/2019

View Document

30/04/1930 April 2019 PSC'S CHANGE OF PARTICULARS / MRS JULIE LOUISE MIDDLETON / 30/04/2019

View Document

29/04/1929 April 2019 REGISTERED OFFICE CHANGED ON 29/04/2019 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

19/02/1919 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 107737370001

View Document

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES

View Document

16/05/1716 May 2017 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