COGENTIA HEALTHCARE CONSULTING LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/06/256 June 2025 | Confirmation statement made on 2025-05-18 with no updates |
07/11/247 November 2024 | Registration of charge 072565980001, created on 2024-11-04 |
14/06/2414 June 2024 | Confirmation statement made on 2024-05-18 with updates |
23/04/2423 April 2024 | Total exemption full accounts made up to 2023-09-30 |
21/02/2421 February 2024 | Resolutions |
21/02/2421 February 2024 | Memorandum and Articles of Association |
21/02/2421 February 2024 | Resolutions |
21/02/2421 February 2024 | Resolutions |
21/02/2421 February 2024 | Resolutions |
21/02/2421 February 2024 | Resolutions |
18/02/2418 February 2024 | Appointment of Mr David Warren Birtles as a director on 2024-02-06 |
18/02/2418 February 2024 | Statement of capital following an allotment of shares on 2024-02-06 |
18/02/2418 February 2024 | Appointment of Dr Andrew James Minnock as a director on 2024-02-06 |
15/02/2415 February 2024 | Termination of appointment of John Kenneth Ross Munro as a director on 2024-02-06 |
15/02/2415 February 2024 | Termination of appointment of William Quay Mccue as a director on 2024-02-06 |
15/02/2415 February 2024 | Termination of appointment of Rachel Joy Morris as a secretary on 2024-02-06 |
15/02/2415 February 2024 | Appointment of Mr Stuart Michael Hall as a director on 2024-02-06 |
15/02/2415 February 2024 | Notification of Helios Medical Communications Limited as a person with significant control on 2024-02-06 |
15/02/2415 February 2024 | Cessation of James Samuel Morris as a person with significant control on 2024-02-06 |
15/02/2415 February 2024 | Registered office address changed from 22 Station Road Cambridge CB1 2JD England to The Biohub Alderley Park Alderley Edge Macclesfield Cheshire SK10 4TG on 2024-02-15 |
15/02/2415 February 2024 | Cessation of Rachel Joy Morris as a person with significant control on 2024-02-06 |
23/01/2423 January 2024 | Statement of capital following an allotment of shares on 2011-04-12 |
23/01/2423 January 2024 | Notification of Rachel Joy Morris as a person with significant control on 2016-04-06 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
05/06/235 June 2023 | Confirmation statement made on 2023-05-18 with no updates |
21/03/2321 March 2023 | Total exemption full accounts made up to 2022-09-30 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
17/05/2217 May 2022 | Director's details changed for Mr James Samuel Morris on 2022-05-17 |
17/05/2217 May 2022 | Change of details for Mr James Samuel Morris as a person with significant control on 2022-05-17 |
17/05/2217 May 2022 | Director's details changed for Mr David Edward Charles Alderson on 2022-05-17 |
22/11/2122 November 2021 | Sub-division of shares on 2018-04-04 |
24/10/2124 October 2021 | Resolutions |
24/10/2124 October 2021 | Resolutions |
24/10/2124 October 2021 | Resolutions |
24/10/2124 October 2021 | Resolutions |
24/10/2124 October 2021 | Memorandum and Articles of Association |
13/10/2113 October 2021 | Registered office address changed from 16-20 Regent Street Cambridge CB2 1DB England to 22 Station Road Cambridge CB1 2JD on 2021-10-13 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
21/04/2121 April 2021 | 30/09/20 TOTAL EXEMPTION FULL |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
09/06/209 June 2020 | CONFIRMATION STATEMENT MADE ON 18/05/20, NO UPDATES |
29/04/2029 April 2020 | 30/09/19 TOTAL EXEMPTION FULL |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
03/06/193 June 2019 | CONFIRMATION STATEMENT MADE ON 18/05/19, NO UPDATES |
18/03/1918 March 2019 | 30/09/18 TOTAL EXEMPTION FULL |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
12/06/1812 June 2018 | CONFIRMATION STATEMENT MADE ON 18/05/18, NO UPDATES |
12/06/1812 June 2018 | PSC'S CHANGE OF PARTICULARS / MR JAMES SAMUEL MORRIS / 18/05/2018 |
02/05/182 May 2018 | DIRECTOR APPOINTED MR WILLIAM QUAY MCCUE |
23/01/1823 January 2018 | 30/09/17 TOTAL EXEMPTION FULL |
24/11/1724 November 2017 | SECRETARY'S CHANGE OF PARTICULARS / DR. RACHEL JOY MORRIS / 22/11/2017 |
22/11/1722 November 2017 | PSC'S CHANGE OF PARTICULARS / MR JAMES SAMUEL MORRIS / 22/11/2017 |
22/11/1722 November 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES SAMUEL MORRIS / 22/11/2017 |
20/11/1720 November 2017 | REGISTERED OFFICE CHANGED ON 20/11/2017 FROM 77 BLINCO GROVE CAMBRIDGE CB1 7TX |
02/06/172 June 2017 | CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES |
03/02/173 February 2017 | CURREXT FROM 31/05/2017 TO 30/09/2017 |
23/11/1623 November 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
27/05/1627 May 2016 | Annual return made up to 18 May 2016 with full list of shareholders |
26/02/1626 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
08/12/158 December 2015 | DIRECTOR APPOINTED MR JOHN KENNETH ROSS MUNRO |
08/12/158 December 2015 | DIRECTOR APPOINTED MR DAVID EDWARD CHARLES ALDERSON |
12/06/1512 June 2015 | Annual return made up to 18 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
27/02/1527 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
30/05/1430 May 2014 | Annual return made up to 18 May 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
30/05/1330 May 2013 | Annual return made up to 18 May 2013 with full list of shareholders |
21/01/1321 January 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
28/05/1228 May 2012 | Annual return made up to 18 May 2012 with full list of shareholders |
21/02/1221 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
22/06/1122 June 2011 | Annual return made up to 18 May 2011 with full list of shareholders |
18/05/1018 May 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of COGENTIA HEALTHCARE CONSULTING LTD
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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