COGENTA SYSTEMS LIMITED

Company Documents

DateDescription
22/05/1622 May 2016 DIRECTOR APPOINTED MR ALEXANDER PFANN

View Document

22/03/1622 March 2016 Annual return made up to 5 March 2016 with full list of shareholders

View Document

11/01/1611 January 2016 DIRECTOR APPOINTED MR MATTHIAS KRAUSS

View Document

11/01/1611 January 2016 APPOINTMENT TERMINATED, DIRECTOR IAN MCCANN

View Document

19/03/1519 March 2015 Annual return made up to 5 March 2015 with full list of shareholders

View Document

10/02/1510 February 2015 REGISTERED OFFICE CHANGED ON 10/02/2015 FROM
LUDGATE HOUSE 245 BLACKFRIARS ROAD
LONDON
SE1 9UL
ENGLAND

View Document

05/01/155 January 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

02/09/142 September 2014 PREVSHO FROM 31/12/2014 TO 31/07/2014

View Document

21/08/1421 August 2014 DIRECTOR APPOINTED MR IAN MCCANN

View Document

21/08/1421 August 2014 DIRECTOR APPOINTED MR ANTHONY NORMAN

View Document

16/08/1416 August 2014 ADOPT ARTICLES 01/08/2014

View Document

07/08/147 August 2014 REGISTERED OFFICE CHANGED ON 07/08/2014 FROM
FIRST FLOOR 47-57 MARYLEBONE LANE
LONDON
W1U 2NT

View Document

06/08/146 August 2014 APPOINTMENT TERMINATED, DIRECTOR COLIN WILLIS

View Document

06/08/146 August 2014 CURREXT FROM 30/09/2014 TO 31/12/2014

View Document

06/08/146 August 2014 APPOINTMENT TERMINATED, DIRECTOR COLIN GLASS

View Document

11/03/1411 March 2014 Annual return made up to 5 March 2014 with full list of shareholders

View Document

09/12/139 December 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

17/09/1317 September 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/04/1317 April 2013 Annual return made up to 5 March 2013 with full list of shareholders

View Document

16/04/1316 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / YANN CLUCHEY / 16/04/2013

View Document

28/11/1228 November 2012 Annual accounts small company total exemption made up to 30 September 2012

View Document

05/09/125 September 2012 ALTER ARTICLES 02/08/2012

View Document

30/08/1230 August 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

30/08/1230 August 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

24/08/1224 August 2012 REGISTERED OFFICE CHANGED ON 24/08/2012 FROM 51 QUEEN ANNE STREET LONDON W1G 9HS UNITED KINGDOM

View Document

22/05/1222 May 2012 ARTICLES OF ASSOCIATION

View Document

24/04/1224 April 2012 Annual return made up to 5 March 2012 with full list of shareholders

View Document

11/04/1211 April 2012 INCREASE SHARE CAP 06/05/2011

View Document

01/12/111 December 2011 Annual accounts small company total exemption made up to 30 September 2011

View Document

22/08/1122 August 2011 APPOINTMENT TERMINATED, DIRECTOR MARK GOODYEAR

View Document

29/06/1129 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 2

View Document

28/04/1128 April 2011 Annual return made up to 5 March 2011 with full list of shareholders

View Document

27/04/1127 April 2011 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS ORR

View Document

08/03/118 March 2011 NC INC ALREADY ADJUSTED 24/02/2011

View Document

18/11/1018 November 2010 30/09/10 TOTAL EXEMPTION FULL

View Document

27/09/1027 September 2010 DIRECTOR APPOINTED YANN CLUCHEY

View Document

12/08/1012 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

09/08/109 August 2010 30/03/09 STATEMENT OF CAPITAL GBP 18221.3

View Document

09/08/109 August 2010 31/03/09 STATEMENT OF CAPITAL GBP 18221.3

View Document

09/08/109 August 2010 INCVREASE AUTHORISED CAPITAL

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS ALEXANDER ORR / 01/01/2010

View Document

23/04/1023 April 2010 Annual return made up to 5 March 2010 with full list of shareholders

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN DUDLEY HOBBS / 01/01/2010

View Document

23/12/0923 December 2009 30/09/09 TOTAL EXEMPTION FULL

View Document

21/07/0921 July 2009 DIRECTOR APPOINTED MARK VINCENT GOODYEAR

View Document

24/06/0924 June 2009 NC INC ALREADY ADJUSTED 10/06/09

View Document

24/06/0924 June 2009 GBP NC 17500/20000 10/06/2009

View Document

10/06/0910 June 2009 GBP NC 15000/17500 03/04/2009

View Document

10/06/0910 June 2009 NC INC ALREADY ADJUSTED 05/06/09

View Document

15/04/0915 April 2009 DIRECTOR APPOINTED COLIN HOWARD GLASS

View Document

11/03/0911 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS ORR / 01/01/2009

View Document

11/03/0911 March 2009 RETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS

View Document

10/02/0910 February 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

18/12/0818 December 2008 LOCATION OF REGISTER OF MEMBERS

View Document

18/12/0818 December 2008 RETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS

View Document

18/12/0818 December 2008 REGISTERED OFFICE CHANGED ON 18/12/2008 FROM 51 QUEEN ANNE STREET LONDON W1G 9HS

View Document

18/12/0818 December 2008 LOCATION OF DEBENTURE REGISTER

View Document

21/10/0821 October 2008 APPOINTMENT TERMINATED DIRECTOR LEWIS JACKSON

View Document

29/08/0829 August 2008 APPOINTMENT TERMINATED SECRETARY LEWIS JACKSON

View Document

29/08/0829 August 2008 APPOINTMENT TERMINATED DIRECTOR ALAN BELL

View Document

10/03/0810 March 2008 NC INC ALREADY ADJUSTED 28/02/08

View Document

10/03/0810 March 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/03/0810 March 2008 DIRECTOR APPOINTED COLIN WILLIS

View Document

10/03/0810 March 2008 APPOINTMENT TERMINATED DIRECTOR MONIKA ORR

View Document

16/01/0816 January 2008 NEW DIRECTOR APPOINTED

View Document

31/12/0731 December 2007 REGISTERED OFFICE CHANGED ON 31/12/07 FROM: PARK FARM HOUSE, WINDSOR GREAT PARK, WINDSOR BERKSHIRE SL4 2HP

View Document

30/12/0730 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

07/12/077 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

10/08/0710 August 2007 DIRECTOR RESIGNED

View Document

10/08/0710 August 2007 � NC 10000/12500 23/04/07

View Document

10/08/0710 August 2007 SECRETARY RESIGNED

View Document

10/08/0710 August 2007 NEW SECRETARY APPOINTED

View Document

17/04/0717 April 2007 RETURN MADE UP TO 05/03/07; FULL LIST OF MEMBERS

View Document

04/10/064 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

19/07/0619 July 2006 NC INC ALREADY ADJUSTED 07/02/06

View Document

19/07/0619 July 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/07/0619 July 2006 DIV 06/07/06

View Document

19/07/0619 July 2006 MEMORANDUM OF ASSOCIATION

View Document

18/07/0618 July 2006 LOCATION OF REGISTER OF MEMBERS

View Document

18/07/0618 July 2006 RETURN MADE UP TO 05/03/06; FULL LIST OF MEMBERS

View Document

18/07/0618 July 2006 SECRETARY RESIGNED

View Document

25/10/0525 October 2005 NEW DIRECTOR APPOINTED

View Document

25/10/0525 October 2005 NEW DIRECTOR APPOINTED

View Document

25/10/0525 October 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/08/055 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

15/07/0515 July 2005 REGISTERED OFFICE CHANGED ON 15/07/05 FROM: ROYAL ALBERT HOUSE SHEET STREET WINDSOR BERKSHIRE SL4 1BE

View Document

05/04/055 April 2005 RETURN MADE UP TO 05/03/05; FULL LIST OF MEMBERS

View Document

18/03/0518 March 2005 SECRETARY RESIGNED

View Document

17/01/0517 January 2005 DIRECTOR RESIGNED

View Document

21/12/0421 December 2004 REGISTERED OFFICE CHANGED ON 21/12/04 FROM: 74 WIMPOLE STREET LONDON W1G 9RR

View Document

16/11/0416 November 2004 ACC. REF. DATE SHORTENED FROM 31/03/05 TO 30/09/04

View Document

27/10/0427 October 2004 NEW DIRECTOR APPOINTED

View Document

27/10/0427 October 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/09/043 September 2004 COMPANY NAME CHANGED NOVAPLEX SYSTEMS LIMITED CERTIFICATE ISSUED ON 03/09/04

View Document

01/09/041 September 2004 REGISTERED OFFICE CHANGED ON 01/09/04 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

31/08/0431 August 2004 SECRETARY RESIGNED

View Document

31/08/0431 August 2004 NEW DIRECTOR APPOINTED

View Document

31/08/0431 August 2004 NEW SECRETARY APPOINTED

View Document

31/08/0431 August 2004 DIRECTOR RESIGNED

View Document

05/03/045 March 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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