COGENT TECHNOLOGY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/07/2514 July 2025 NewAccounts for a medium company made up to 2024-10-31

View Document

29/04/2529 April 2025 Second filing for the appointment of Mr Charles Paul Course as a director

View Document

03/04/253 April 2025 Confirmation statement made on 2025-04-03 with updates

View Document

31/03/2531 March 2025 Accounts for a medium company made up to 2023-12-31

View Document

06/02/256 February 2025 Termination of appointment of Nigel Colin Slator as a director on 2025-02-06

View Document

23/01/2523 January 2025 Appointment of Mrs Penelope Anne Andrews as a secretary on 2025-01-23

View Document

17/01/2517 January 2025 Termination of appointment of Lee David Braham as a director on 2024-11-13

View Document

04/11/244 November 2024 Registration of charge 018554530005, created on 2024-10-29

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

07/08/247 August 2024 Termination of appointment of Nicola Ruth Groom as a director on 2024-08-02

View Document

08/07/248 July 2024 Termination of appointment of Robert Dean Stainer as a director on 2024-05-17

View Document

09/05/249 May 2024 Satisfaction of charge 018554530004 in full

View Document

04/04/244 April 2024 Confirmation statement made on 2024-04-03 with updates

View Document

27/03/2427 March 2024 Appointment of Mrs Karen Jayne Bottomley as a director on 2024-03-20

View Document

27/03/2427 March 2024 Appointment of Mr Lee David Braham as a director on 2024-03-20

View Document

23/03/2423 March 2024 Compulsory strike-off action has been discontinued

View Document

23/03/2423 March 2024 Compulsory strike-off action has been discontinued

View Document

21/03/2421 March 2024 Full accounts made up to 2022-12-31

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

19/01/2419 January 2024 Current accounting period shortened from 2024-12-31 to 2024-10-31

View Document

19/01/2419 January 2024 Registered office address changed from Cogent Technology Langer Road Felixstowe IP11 2BF England to Dairy Farm Office Dairy Road Semer Ipswich IP7 6RA on 2024-01-19

View Document

19/01/2419 January 2024 Termination of appointment of John David Pratt as a director on 2024-01-18

View Document

19/01/2419 January 2024 Termination of appointment of Deborah Jane Pratt as a director on 2024-01-18

View Document

19/01/2419 January 2024 Appointment of Mr Charles Paul Course as a director on 2024-01-18

View Document

19/01/2419 January 2024 Notification of Camden Boss Limited as a person with significant control on 2024-01-18

View Document

19/01/2419 January 2024 Cessation of Deborah Jane Pratt as a person with significant control on 2024-01-18

View Document

19/01/2419 January 2024 Cessation of John David Pratt as a person with significant control on 2024-01-18

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/06/2322 June 2023 Registered office address changed from Landguard Point Enterprise Centre Langer Road Felixstowe Suffolk IP11 2ER England to Cogent Technology Langer Road Felixstowe IP11 2BF on 2023-06-22

View Document

20/04/2320 April 2023 Confirmation statement made on 2023-04-03 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

17/10/2217 October 2022 Director's details changed for Robert Dean Stainer on 2022-10-14

View Document

17/10/2217 October 2022 Termination of appointment of John David Pratt as a secretary on 2022-10-14

View Document

17/10/2217 October 2022 Appointment of Mrs Nicola Ruth Groom as a director on 2022-10-14

View Document

06/10/226 October 2022 Full accounts made up to 2021-12-31

View Document

05/04/225 April 2022 Satisfaction of charge 018554530003 in full

View Document

20/07/2120 July 2021 Director's details changed for Mr Daniel James Goddard on 2021-07-06

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES

View Document

23/12/1923 December 2019 30/09/19 TOTAL EXEMPTION FULL

View Document

14/11/1914 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL COLIN SLATOR / 01/11/2019

View Document

15/10/1915 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JAMES GODDARD / 02/10/2019

View Document

15/10/1915 October 2019 DIRECTOR APPOINTED MR DANIEL JAMES GODDARD

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, NO UPDATES

View Document

01/03/191 March 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

11/06/1811 June 2018 APPOINTMENT TERMINATED, DIRECTOR ROSALIE POPE

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, NO UPDATES

View Document

31/01/1831 January 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

20/06/1720 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

11/04/1611 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DEAN STAINER / 01/04/2016

View Document

11/04/1611 April 2016 Annual return made up to 3 April 2016 with full list of shareholders

View Document

11/04/1611 April 2016 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN DAVID PRATT / 01/04/2016

View Document

11/04/1611 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBORAH JANE PRATT / 01/04/2016

View Document

11/04/1611 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DAVID PRATT / 01/04/2016

View Document

11/04/1611 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL COLIN SLATOR / 01/04/2016

View Document

15/01/1615 January 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

20/07/1520 July 2015 DIRECTOR APPOINTED MRS ROSALIE CRAVEN POPE

View Document

05/06/155 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

22/04/1522 April 2015 Annual return made up to 3 April 2015 with full list of shareholders

View Document

03/04/143 April 2014 Annual return made up to 3 April 2014 with full list of shareholders

View Document

22/01/1422 January 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

03/04/133 April 2013 Annual return made up to 3 April 2013 with full list of shareholders

View Document

14/03/1314 March 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

16/05/1216 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

18/04/1218 April 2012 Annual return made up to 3 April 2012 with full list of shareholders

View Document

12/04/1112 April 2011 Annual return made up to 3 April 2011 with full list of shareholders

View Document

30/03/1130 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

28/04/1028 April 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

19/04/1019 April 2010 Annual return made up to 3 April 2010 with full list of shareholders

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBORAH JANE PRATT / 01/10/2009

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DEAN STAINER / 01/10/2009

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DAVID PRATT / 01/10/2009

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL COLIN SLATOR / 01/10/2009

View Document

19/05/0919 May 2009 RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS

View Document

09/04/099 April 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

16/06/0816 June 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

30/04/0830 April 2008 RETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS

View Document

05/12/075 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/07/072 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

23/05/0723 May 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/05/0723 May 2007 £ NC 100/1000 19/04/0

View Document

23/05/0723 May 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/05/0723 May 2007 NC INC ALREADY ADJUSTED 19/04/07

View Document

23/05/0723 May 2007 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

13/04/0713 April 2007 RETURN MADE UP TO 03/04/07; FULL LIST OF MEMBERS

View Document

02/05/062 May 2006 NEW SECRETARY APPOINTED

View Document

02/05/062 May 2006 RETURN MADE UP TO 03/04/06; FULL LIST OF MEMBERS

View Document

06/04/066 April 2006 SECRETARY RESIGNED

View Document

06/03/066 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

20/04/0520 April 2005 RETURN MADE UP TO 03/04/05; FULL LIST OF MEMBERS

View Document

16/03/0516 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

10/01/0510 January 2005 NEW DIRECTOR APPOINTED

View Document

24/09/0424 September 2004 DIRECTOR RESIGNED

View Document

15/04/0415 April 2004 RETURN MADE UP TO 03/04/04; FULL LIST OF MEMBERS

View Document

28/01/0428 January 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

07/01/047 January 2004 DIRECTOR RESIGNED

View Document

05/08/035 August 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

29/04/0329 April 2003 RETURN MADE UP TO 03/04/03; FULL LIST OF MEMBERS

View Document

21/11/0221 November 2002 NEW SECRETARY APPOINTED

View Document

21/11/0221 November 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/07/0229 July 2002 NEW DIRECTOR APPOINTED

View Document

16/07/0216 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

01/07/021 July 2002 ACC. REF. DATE EXTENDED FROM 31/08/01 TO 30/09/01

View Document

10/04/0210 April 2002 RETURN MADE UP TO 03/04/02; FULL LIST OF MEMBERS

View Document

25/01/0225 January 2002 NEW DIRECTOR APPOINTED

View Document

24/01/0224 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/05/0115 May 2001 RETURN MADE UP TO 03/04/01; FULL LIST OF MEMBERS

View Document

30/01/0130 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

29/09/0029 September 2000 NEW DIRECTOR APPOINTED

View Document

17/04/0017 April 2000 RETURN MADE UP TO 03/04/00; FULL LIST OF MEMBERS

View Document

05/03/005 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

22/04/9922 April 1999 RETURN MADE UP TO 03/04/99; FULL LIST OF MEMBERS

View Document

07/01/997 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

17/04/9817 April 1998 RETURN MADE UP TO 03/04/98; FULL LIST OF MEMBERS

View Document

27/02/9827 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

15/04/9715 April 1997 RETURN MADE UP TO 03/04/97; NO CHANGE OF MEMBERS

View Document

24/02/9724 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

26/04/9626 April 1996 RETURN MADE UP TO 03/04/96; FULL LIST OF MEMBERS

View Document

21/12/9521 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

25/04/9525 April 1995 RETURN MADE UP TO 03/04/95; NO CHANGE OF MEMBERS

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

16/12/9416 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

23/05/9423 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

25/04/9425 April 1994 RETURN MADE UP TO 03/04/94; NO CHANGE OF MEMBERS

View Document

29/06/9329 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document

14/04/9314 April 1993 RETURN MADE UP TO 03/04/93; FULL LIST OF MEMBERS

View Document

12/06/9212 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91

View Document

10/04/9210 April 1992 RETURN MADE UP TO 03/04/92; NO CHANGE OF MEMBERS

View Document

10/04/9210 April 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

17/06/9117 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/90

View Document

13/06/9113 June 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/04/9115 April 1991 RETURN MADE UP TO 03/04/91; NO CHANGE OF MEMBERS

View Document

25/10/9025 October 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/04/9011 April 1990 REGISTERED OFFICE CHANGED ON 11/04/90 FROM: C/O THORNTON BAKER CROWN HOUSE CROWN STREET IPSWICH IPI 3HS

View Document

19/02/9019 February 1990 RETURN MADE UP TO 14/02/90; FULL LIST OF MEMBERS

View Document

19/02/9019 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/89

View Document

28/03/8928 March 1989 RETURN MADE UP TO 17/03/89; FULL LIST OF MEMBERS

View Document

28/03/8928 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/88

View Document

11/04/8811 April 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/87

View Document

11/04/8811 April 1988 RETURN MADE UP TO 29/03/88; FULL LIST OF MEMBERS

View Document

14/09/8714 September 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/86

View Document

07/09/877 September 1987 RETURN MADE UP TO 22/07/87; FULL LIST OF MEMBERS

View Document

03/06/873 June 1987 NEW DIRECTOR APPOINTED

View Document

02/12/862 December 1986 RETURN MADE UP TO 28/11/86; FULL LIST OF MEMBERS

View Document

15/10/8415 October 1984 CERTIFICATE OF INCORPORATION

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