COGENT INTERNATIONAL LIMITED

Company Documents

DateDescription
28/07/2528 July 2025 NewConfirmation statement made on 2025-07-28 with no updates

View Document

04/01/254 January 2025 Full accounts made up to 2024-03-31

View Document

07/08/247 August 2024 Confirmation statement made on 2024-07-28 with no updates

View Document

22/01/2422 January 2024 Full accounts made up to 2023-03-31

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-07-28 with no updates

View Document

02/05/232 May 2023 Registered office address changed from 16 16, Eastcheap London EC3M 1BD England to 16 Eastcheap London EC3M 1BD on 2023-05-02

View Document

25/04/2325 April 2023 Registered office address changed from 50 Fenchurch Street London EC3M 3JY to 16 16, Eastcheap London EC3M 1BD on 2023-04-25

View Document

07/01/237 January 2023 Full accounts made up to 2022-03-31

View Document

14/12/2114 December 2021 Full accounts made up to 2021-03-31

View Document

30/07/2130 July 2021 Confirmation statement made on 2021-07-28 with updates

View Document

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 28/07/20, NO UPDATES

View Document

18/12/1918 December 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

10/12/1910 December 2019 DIRECTOR APPOINTED MR ANDREW EDELSTEN AGNEW

View Document

29/10/1929 October 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID FENTON

View Document

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 28/07/19, NO UPDATES

View Document

02/08/192 August 2019 APPOINTMENT TERMINATED, DIRECTOR ANTONY BARROW

View Document

23/05/1923 May 2019 DIRECTOR APPOINTED MR NICHOLAS JOHN METCALF

View Document

21/02/1921 February 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN BURNS

View Document

13/12/1813 December 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 28/07/18, NO UPDATES

View Document

04/01/184 January 2018 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 28/07/17, NO UPDATES

View Document

10/01/1710 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

01/08/161 August 2016 CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES

View Document

15/12/1515 December 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

28/07/1528 July 2015 Annual return made up to 28 July 2015 with full list of shareholders

View Document

07/01/157 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

30/07/1430 July 2014 Annual return made up to 28 July 2014 with full list of shareholders

View Document

30/12/1330 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

12/08/1312 August 2013 Annual return made up to 28 July 2013 with full list of shareholders

View Document

18/12/1218 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

05/10/125 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

01/09/121 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

06/08/126 August 2012 Annual return made up to 28 July 2012 with full list of shareholders

View Document

14/12/1114 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

08/08/118 August 2011 Annual return made up to 28 July 2011 with full list of shareholders

View Document

29/12/1029 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

06/08/106 August 2010 Annual return made up to 28 July 2010 with full list of shareholders

View Document

06/08/106 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK JOHN ALEXANDER BISHOP / 28/07/2010

View Document

06/08/106 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MACGREGOR BURNS / 28/07/2010

View Document

06/08/106 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN ALEXANDER JAMES MCKECHNIE / 28/07/2010

View Document

02/02/102 February 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

30/07/0930 July 2009 RETURN MADE UP TO 28/07/09; FULL LIST OF MEMBERS

View Document

26/03/0926 March 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL JENNER

View Document

05/02/095 February 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

20/08/0820 August 2008 RETURN MADE UP TO 28/07/08; FULL LIST OF MEMBERS

View Document

23/01/0823 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

10/08/0710 August 2007 RETURN MADE UP TO 28/07/07; FULL LIST OF MEMBERS

View Document

30/01/0730 January 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

02/08/062 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

02/08/062 August 2006 RETURN MADE UP TO 28/07/06; FULL LIST OF MEMBERS

View Document

23/03/0623 March 2006 REGISTERED OFFICE CHANGED ON 23/03/06 FROM: LATHAM HOUSE 16 MINORIES LONDON EC3N 1AX

View Document

17/01/0617 January 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

29/07/0529 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

29/07/0529 July 2005 RETURN MADE UP TO 28/07/05; FULL LIST OF MEMBERS

View Document

16/02/0516 February 2005 NEW DIRECTOR APPOINTED

View Document

28/01/0528 January 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

06/08/046 August 2004 RETURN MADE UP TO 28/07/04; FULL LIST OF MEMBERS

View Document

20/07/0420 July 2004 DIRECTOR RESIGNED

View Document

19/07/0419 July 2004 NEW SECRETARY APPOINTED

View Document

11/05/0411 May 2004 NEW DIRECTOR APPOINTED

View Document

11/05/0411 May 2004 SECRETARY RESIGNED

View Document

27/03/0427 March 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/03/0427 March 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/03/0427 March 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/01/0420 January 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

11/08/0311 August 2003 RETURN MADE UP TO 28/07/03; FULL LIST OF MEMBERS

View Document

18/06/0318 June 2003 NEW SECRETARY APPOINTED

View Document

18/06/0318 June 2003 SECRETARY RESIGNED

View Document

18/06/0318 June 2003 DIRECTOR RESIGNED

View Document

31/12/0231 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/11/0229 November 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

24/07/0224 July 2002 RETURN MADE UP TO 18/07/02; FULL LIST OF MEMBERS

View Document

17/05/0217 May 2002 ACC. REF. DATE EXTENDED FROM 31/12/01 TO 31/03/02

View Document

24/07/0124 July 2001 RETURN MADE UP TO 18/07/01; FULL LIST OF MEMBERS

View Document

12/07/0112 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

22/02/0122 February 2001 DIRECTOR RESIGNED

View Document

18/08/0018 August 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/08/0018 August 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/08/0018 August 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/08/0010 August 2000 RETURN MADE UP TO 18/07/00; FULL LIST OF MEMBERS

View Document

10/08/0010 August 2000 NEW DIRECTOR APPOINTED

View Document

10/08/0010 August 2000 NEW DIRECTOR APPOINTED

View Document

10/08/0010 August 2000 NEW DIRECTOR APPOINTED

View Document

01/08/001 August 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

01/12/991 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/11/993 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

21/07/9921 July 1999 RETURN MADE UP TO 18/07/99; FULL LIST OF MEMBERS

View Document

12/01/9912 January 1999 DIRECTOR RESIGNED

View Document

04/11/984 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

23/09/9823 September 1998 DIRECTOR RESIGNED

View Document

28/08/9828 August 1998 DIRECTOR RESIGNED

View Document

19/08/9819 August 1998 RETURN MADE UP TO 18/07/98; NO CHANGE OF MEMBERS

View Document

03/08/983 August 1998 NEW DIRECTOR APPOINTED

View Document

23/06/9823 June 1998 DIRECTOR RESIGNED

View Document

23/06/9823 June 1998 DIRECTOR RESIGNED

View Document

24/03/9824 March 1998 NEW DIRECTOR APPOINTED

View Document

09/02/989 February 1998 NEW DIRECTOR APPOINTED

View Document

06/01/986 January 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/01/986 January 1998 SECRETARY RESIGNED

View Document

10/12/9710 December 1997 DIRECTOR RESIGNED

View Document

10/12/9710 December 1997 DIRECTOR RESIGNED

View Document

17/10/9717 October 1997 DIRECTOR RESIGNED

View Document

17/10/9717 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

20/08/9720 August 1997 RETURN MADE UP TO 18/07/97; NO CHANGE OF MEMBERS

View Document

02/07/972 July 1997 COMPANY NAME CHANGED R. MEARS & CO. LIMITED CERTIFICATE ISSUED ON 03/07/97

View Document

27/03/9727 March 1997 DIRECTOR RESIGNED

View Document

05/02/975 February 1997 NEW DIRECTOR APPOINTED

View Document

16/01/9716 January 1997 DIRECTOR RESIGNED

View Document

17/10/9617 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

22/08/9622 August 1996 RETURN MADE UP TO 18/07/96; FULL LIST OF MEMBERS

View Document

15/07/9615 July 1996 DIRECTOR RESIGNED

View Document

19/02/9619 February 1996 DIRECTOR RESIGNED

View Document

18/08/9518 August 1995 RETURN MADE UP TO 18/07/95; NO CHANGE OF MEMBERS

View Document

18/08/9518 August 1995 NEW DIRECTOR APPOINTED

View Document

18/08/9518 August 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

21/06/9521 June 1995 DIRECTOR RESIGNED

View Document

21/06/9521 June 1995 DIRECTOR RESIGNED

View Document

21/06/9521 June 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/06/9521 June 1995 DIRECTOR RESIGNED

View Document

09/04/959 April 1995 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

22/12/9422 December 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/08/942 August 1994 RETURN MADE UP TO 18/07/94; NO CHANGE OF MEMBERS

View Document

25/05/9425 May 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

10/03/9410 March 1994 NEW DIRECTOR APPOINTED

View Document

30/12/9330 December 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/08/9322 August 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

22/08/9322 August 1993 RETURN MADE UP TO 18/07/93; FULL LIST OF MEMBERS

View Document

10/06/9310 June 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

14/05/9314 May 1993 NEW DIRECTOR APPOINTED

View Document

14/05/9314 May 1993 NEW DIRECTOR APPOINTED

View Document

14/05/9314 May 1993 NEW DIRECTOR APPOINTED

View Document

13/05/9313 May 1993 S386 DISP APP AUDS 28/04/93

View Document

11/08/9211 August 1992 RETURN MADE UP TO 18/07/92; FULL LIST OF MEMBERS

View Document

11/08/9211 August 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

11/08/9211 August 1992 REGISTERED OFFICE CHANGED ON 11/08/92

View Document

19/05/9219 May 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

26/03/9226 March 1992 NEW DIRECTOR APPOINTED

View Document

28/02/9228 February 1992 DIRECTOR RESIGNED

View Document

10/01/9210 January 1992 NEW DIRECTOR APPOINTED

View Document

10/01/9210 January 1992 NEW DIRECTOR APPOINTED

View Document

10/01/9210 January 1992 NEW DIRECTOR APPOINTED

View Document

16/08/9116 August 1991 RETURN MADE UP TO 18/07/91; NO CHANGE OF MEMBERS

View Document

16/08/9116 August 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

08/08/918 August 1991 NEW DIRECTOR APPOINTED

View Document

03/07/913 July 1991 NEW DIRECTOR APPOINTED

View Document

02/07/912 July 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/02/9121 February 1991 RE-DIVIDEND £487500 05/02/91

View Document

21/02/9121 February 1991 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

21/02/9121 February 1991 DIRECTOR RESIGNED

View Document

21/02/9121 February 1991 DIRECTOR RESIGNED

View Document

21/02/9121 February 1991 DIRECTOR RESIGNED

View Document

21/02/9121 February 1991 FINANCIAL ASSISTANCE - SHARES ACQUISITION 07/02/91

View Document

21/02/9121 February 1991 DIRECTOR RESIGNED

View Document

16/01/9116 January 1991 DIVIDEND 31/12/90

View Document

12/11/9012 November 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

12/11/9012 November 1990 RETURN MADE UP TO 18/07/90; NO CHANGE OF MEMBERS

View Document

09/08/899 August 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/07/8924 July 1989 RETURN MADE UP TO 18/07/89; FULL LIST OF MEMBERS

View Document

24/07/8924 July 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

31/01/8931 January 1989 NC INC ALREADY ADJUSTED 12/12/88

View Document

31/01/8931 January 1989 £ NC 250000/1000000

View Document

31/08/8831 August 1988 REGISTERED OFFICE CHANGED ON 31/08/88 FROM: PRIORY HOUSE ONE MITRE SQUARE LONDON EC3A 5AN

View Document

22/08/8822 August 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

22/08/8822 August 1988 RETURN MADE UP TO 01/08/88; NO CHANGE OF MEMBERS

View Document

23/02/8823 February 1988 NEW DIRECTOR APPOINTED

View Document

07/09/877 September 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

04/08/874 August 1987 RETURN MADE UP TO 24/06/87; FULL LIST OF MEMBERS

View Document

13/02/8713 February 1987 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

13/01/8713 January 1987 NEW DIRECTOR APPOINTED

View Document

18/12/8618 December 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/07/8611 July 1986 RETURN MADE UP TO 17/06/86; FULL LIST OF MEMBERS

View Document

02/09/832 September 1983 CERTIFICATE OF INCORPORATION

View Document


More Company Information