COGENT SOFTWARE DEVELOPMENT LTD

Company Documents

DateDescription
14/11/1814 November 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

14/11/1814 November 2018 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

14/11/1814 November 2018 SPECIAL RESOLUTION TO WIND UP

View Document

05/11/185 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH CHIN / 05/11/2018

View Document

11/10/1811 October 2018 PREVSHO FROM 31/03/2019 TO 30/09/2018

View Document

11/10/1811 October 2018 30/09/18 UNAUDITED ABRIDGED

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

24/05/1824 May 2018 31/03/18 UNAUDITED ABRIDGED

View Document

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 26/04/18, NO UPDATES

View Document

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

View Accounts

09/05/179 May 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

26/04/1726 April 2017 REGISTERED OFFICE CHANGED ON 26/04/2017 FROM BRITANNIA HOUSE SUITE 402 1-11 GLENTHORNE ROAD LONDON HAMMERSMITH W6 0LH ENGLAND

View Document

26/04/1726 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH CHIN / 23/01/2017

View Document

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES

View Document

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

View Accounts

03/05/163 May 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

18/04/1618 April 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

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

View Accounts

17/07/1517 July 2015 REGISTERED OFFICE CHANGED ON 17/07/2015 FROM 128 PLOVER WAY LONDON SE16 7TZ

View Document

17/07/1517 July 2015 REGISTERED OFFICE CHANGED ON 17/07/2015 FROM BRITANNIA HOUSE SUITE 402 1-11 GLENTHORNE ROAD LONDON HAMMERSMITH W6 0LH ENGLAND

View Document

17/07/1517 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH CHIN / 17/07/2015

View Document

01/05/151 May 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

10/04/1510 April 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

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

View Accounts

02/05/142 May 2014 Annual return made up to 1 May 2014 with full list of shareholders

View Document

29/04/1429 April 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

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

View Accounts

12/06/1312 June 2013 Annual return made up to 1 May 2013 with full list of shareholders

View Document

26/04/1326 April 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

19/10/1219 October 2012 REGISTERED OFFICE CHANGED ON 19/10/2012 FROM FLAT 6 592 COMMERCIAL ROAD LONDON E14 7JR ENGLAND

View Document

03/05/123 May 2012 CURRSHO FROM 31/05/2013 TO 31/03/2013

View Document

01/05/121 May 2012 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