COGENT PLANNING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Change of details for Miss Susan Ann Thomas as a person with significant control on 2025-03-18

View Document

31/03/2531 March 2025 Change of details for Miss Susan Ann Thomas as a person with significant control on 2025-03-18

View Document

31/03/2531 March 2025 Change of details for Miss Susan Ann Thomas as a person with significant control on 2025-03-18

View Document

31/03/2531 March 2025 Change of details for Miss Susan Ann Thomas as a person with significant control on 2025-03-18

View Document

31/03/2531 March 2025 Change of details for Miss Susan Ann Thomas as a person with significant control on 2025-03-18

View Document

31/03/2531 March 2025 Change of details for Miss Susan Ann Thomas as a person with significant control on 2025-03-18

View Document

31/03/2531 March 2025 Change of details for Miss Susan Ann Thomas as a person with significant control on 2025-03-18

View Document

31/03/2531 March 2025 Change of details for Miss Susan Ann Thomas as a person with significant control on 2025-03-18

View Document

31/03/2531 March 2025 Change of details for Miss Susan Ann Thomas as a person with significant control on 2025-03-18

View Document

31/03/2531 March 2025 Change of details for Miss Susan Ann Thomas as a person with significant control on 2025-03-18

View Document

28/03/2528 March 2025 Director's details changed for Mr Noel John Ormrod on 2025-03-21

View Document

28/03/2528 March 2025 Change of details for Miss Susan Ann Thomas as a person with significant control on 2025-03-18

View Document

28/03/2528 March 2025 Registered office address changed from East Lodge Bishops Lydeard Taunton TA4 3HR England to Cliff Barn Wardway North Petherton Taunton Somerset TA6 6PE on 2025-03-28

View Document

28/03/2528 March 2025 Director's details changed for Susan Ann Thomas on 2025-03-18

View Document

28/03/2528 March 2025 Change of details for Mr Noel John Ormrod as a person with significant control on 2025-03-21

View Document

29/12/2429 December 2024 Micro company accounts made up to 2024-03-31

View Document

05/10/245 October 2024 Confirmation statement made on 2024-09-24 with no updates

View Document

21/06/2421 June 2024 Registered office address changed from East Lodge Bishops Lydeard Taunton TA4 3HR England to East Lodge Bishops Lydeard Taunton TA4 3HR on 2024-06-21

View Document

21/06/2421 June 2024 Change of details for Mr Noel John Ormrod as a person with significant control on 2024-06-21

View Document

21/06/2421 June 2024 Director's details changed for Mr Noel John Ormrod on 2024-06-21

View Document

21/06/2421 June 2024 Director's details changed for Susan Ann Thomas on 2024-06-21

View Document

21/06/2421 June 2024 Registered office address changed from The Brink Skenfrith Abergavenny NP7 8UH Wales to East Lodge Bishops Lydeard Taunton TA4 3HR on 2024-06-21

View Document

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

View Accounts

31/12/2331 December 2023 Micro company accounts made up to 2023-03-31

View Document

01/10/231 October 2023 Confirmation statement made on 2023-09-24 with no updates

View Document

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

View Accounts

30/12/2230 December 2022 Micro company accounts made up to 2022-03-31

View Document

24/09/2224 September 2022 Confirmation statement made on 2022-09-24 with no updates

View Document

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

View Accounts

18/01/2218 January 2022 Change of details for Mr Noel John Ormrod as a person with significant control on 2022-01-17

View Document

17/01/2217 January 2022 Registered office address changed from Halcyon House Caldicot Road Portskewett NP26 5SL to The Brink Skenfrith Abergavenny NP7 8UH on 2022-01-17

View Document

17/01/2217 January 2022 Director's details changed for Mr Noel John Ormrod on 2022-01-17

View Document

17/01/2217 January 2022 Director's details changed for Susan Ann Thomas on 2022-01-17

View Document

17/01/2217 January 2022 Change of details for Mr Noel John Ormrod as a person with significant control on 2022-01-17

View Document

17/01/2217 January 2022 Change of details for Miss Susan Ann Thomas as a person with significant control on 2022-01-17

View Document

31/12/2131 December 2021 Micro company accounts made up to 2021-03-31

View Document

24/09/2124 September 2021 Confirmation statement made on 2021-09-24 with no updates

View Document

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

View Accounts

11/05/2011 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/09/1924 September 2019 CONFIRMATION STATEMENT MADE ON 24/09/19, NO UPDATES

View Document

02/04/192 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

25/09/1825 September 2018 CONFIRMATION STATEMENT MADE ON 24/09/18, NO UPDATES

View Document

26/04/1826 April 2018 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

18/04/1818 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

24/09/1724 September 2017 CONFIRMATION STATEMENT MADE ON 24/09/17, NO UPDATES

View Document

14/05/1714 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES

View Document

27/04/1627 April 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

25/09/1525 September 2015 Annual return made up to 24 September 2015 with full list of shareholders

View Document

25/04/1525 April 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

25/09/1425 September 2014 Annual return made up to 24 September 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

21/10/1321 October 2013 CURRSHO FROM 30/09/2014 TO 31/03/2014

View Document

24/09/1324 September 2013 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