COGENT MECHATRONIC LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/06/2523 June 2025 | Confirmation statement made on 2025-05-15 with no updates |
31/12/2431 December 2024 | Micro company accounts made up to 2024-03-31 |
18/06/2418 June 2024 | Confirmation statement made on 2024-05-15 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
21/12/2321 December 2023 | Micro company accounts made up to 2023-03-31 |
08/06/238 June 2023 | Confirmation statement made on 2023-05-15 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
22/12/2122 December 2021 | Micro company accounts made up to 2021-03-31 |
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 |
09/07/219 July 2021 | Cessation of Julie Louise Middleton as a person with significant control on 2021-07-01 |
09/07/219 July 2021 | Termination of appointment of Julie Louise Middleton as a director on 2021-07-01 |
09/07/219 July 2021 | Termination of appointment of Richard David Middleton as a director on 2021-07-01 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
02/06/202 June 2020 | CONFIRMATION STATEMENT MADE ON 15/05/20, WITH UPDATES |
06/04/206 April 2020 | PREVSHO FROM 31/05/2020 TO 31/03/2020 |
20/11/1920 November 2019 | 31/05/19 TOTAL EXEMPTION FULL |
28/05/1928 May 2019 | CONFIRMATION STATEMENT MADE ON 15/05/19, WITH UPDATES |
24/05/1924 May 2019 | DIRECTOR APPOINTED MR RICHARD DAVID MIDDLETON |
30/04/1930 April 2019 | PSC'S CHANGE OF PARTICULARS / MR EDWARD WILLIAM VARLEY / 30/04/2019 |
30/04/1930 April 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE LOUISE MIDDLETON / 30/04/2019 |
30/04/1930 April 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD WILLIAM VARLEY / 30/04/2019 |
30/04/1930 April 2019 | PSC'S CHANGE OF PARTICULARS / MRS JULIE LOUISE MIDDLETON / 30/04/2019 |
29/04/1929 April 2019 | REGISTERED OFFICE CHANGED ON 29/04/2019 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND |
19/02/1919 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
30/11/1830 November 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 107737370001 |
29/05/1829 May 2018 | CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES |
16/05/1716 May 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of COGENT MECHATRONIC LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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