COGENT RESOURCING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/08/2526 August 2025 NewCompulsory strike-off action has been discontinued

View Document

26/08/2526 August 2025 NewCompulsory strike-off action has been discontinued

View Document

23/08/2523 August 2025 NewMicro company accounts made up to 2024-03-31

View Document

23/08/2523 August 2025 NewMicro company accounts made up to 2025-03-31

View Document

23/08/2523 August 2025 NewMicro company accounts made up to 2023-03-31

View Document

08/12/238 December 2023 Compulsory strike-off action has been suspended

View Document

08/12/238 December 2023 Compulsory strike-off action has been suspended

View Document

14/11/2314 November 2023 First Gazette notice for compulsory strike-off

View Document

14/11/2314 November 2023 First Gazette notice for compulsory strike-off

View Document

20/01/2320 January 2023 Confirmation statement made on 2022-08-26 with no updates

View Document

19/01/2319 January 2023 Compulsory strike-off action has been discontinued

View Document

19/01/2319 January 2023 Compulsory strike-off action has been discontinued

View Document

18/01/2318 January 2023 Micro company accounts made up to 2022-03-31

View Document

09/12/229 December 2022 Compulsory strike-off action has been suspended

View Document

09/12/229 December 2022 Compulsory strike-off action has been suspended

View Document

15/11/2215 November 2022 First Gazette notice for compulsory strike-off

View Document

15/11/2215 November 2022 First Gazette notice for compulsory strike-off

View Document

22/04/2222 April 2022 Cessation of Manchester College of Law (Mcl) Limited as a person with significant control on 2022-04-01

View Document

22/04/2222 April 2022 Notification of Muhammad Shoaib as a person with significant control on 2022-04-01

View Document

22/04/2222 April 2022 Appointment of Mr Muhammad Shoaib as a director on 2022-04-01

View Document

22/04/2222 April 2022 Termination of appointment of Abdul Sattar as a director on 2022-04-01

View Document

22/04/2222 April 2022 Cessation of Abdul Sattar as a person with significant control on 2022-04-01

View Document

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

View Accounts

27/11/2127 November 2021 Notification of Manchester College of Law (Mcl) Limited as a person with significant control on 2021-10-01

View Document

27/11/2127 November 2021 Appointment of Cogent Education Limited as a director on 2021-10-01

View Document

30/09/2130 September 2021 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to C/O 19 Cheetham Hill Road Manchester M4 4FY on 2021-09-30

View Document

30/09/2130 September 2021 Termination of appointment of First Friendly Ltd as a director on 2021-09-30

View Document

27/09/2127 September 2021 Amended micro company accounts made up to 2020-03-31

View Document

01/04/211 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

27/02/2127 February 2021 CONFIRMATION STATEMENT MADE ON 27/02/21, WITH UPDATES

View Document

14/05/2014 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ZEESHAN ZAFAR / 31/01/2020

View Document

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, WITH UPDATES

View Document

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

View Accounts

31/12/1931 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 12/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

10/12/1810 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 12/03/18, NO UPDATES

View Document

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

View Accounts

27/03/1727 March 2017 COMPANY NAME CHANGED CENTRE POINT PROPERTIES LTD CERTIFICATE ISSUED ON 27/03/17

View Document

27/03/1727 March 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/03/1713 March 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