COGENTIA HEALTHCARE CONSULTING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/06/256 June 2025 Confirmation statement made on 2025-05-18 with no updates

View Document

07/11/247 November 2024 Registration of charge 072565980001, created on 2024-11-04

View Document

14/06/2414 June 2024 Confirmation statement made on 2024-05-18 with updates

View Document

23/04/2423 April 2024 Total exemption full accounts made up to 2023-09-30

View Document

21/02/2421 February 2024 Resolutions

View Document

21/02/2421 February 2024 Memorandum and Articles of Association

View Document

21/02/2421 February 2024 Resolutions

View Document

21/02/2421 February 2024 Resolutions

View Document

21/02/2421 February 2024 Resolutions

View Document

21/02/2421 February 2024 Resolutions

View Document

18/02/2418 February 2024 Appointment of Mr David Warren Birtles as a director on 2024-02-06

View Document

18/02/2418 February 2024 Statement of capital following an allotment of shares on 2024-02-06

View Document

18/02/2418 February 2024 Appointment of Dr Andrew James Minnock as a director on 2024-02-06

View Document

15/02/2415 February 2024 Termination of appointment of John Kenneth Ross Munro as a director on 2024-02-06

View Document

15/02/2415 February 2024 Termination of appointment of William Quay Mccue as a director on 2024-02-06

View Document

15/02/2415 February 2024 Termination of appointment of Rachel Joy Morris as a secretary on 2024-02-06

View Document

15/02/2415 February 2024 Appointment of Mr Stuart Michael Hall as a director on 2024-02-06

View Document

15/02/2415 February 2024 Notification of Helios Medical Communications Limited as a person with significant control on 2024-02-06

View Document

15/02/2415 February 2024 Cessation of James Samuel Morris as a person with significant control on 2024-02-06

View Document

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

View Document

15/02/2415 February 2024 Cessation of Rachel Joy Morris as a person with significant control on 2024-02-06

View Document

23/01/2423 January 2024 Statement of capital following an allotment of shares on 2011-04-12

View Document

23/01/2423 January 2024 Notification of Rachel Joy Morris as a person with significant control on 2016-04-06

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

05/06/235 June 2023 Confirmation statement made on 2023-05-18 with no updates

View Document

21/03/2321 March 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

17/05/2217 May 2022 Director's details changed for Mr James Samuel Morris on 2022-05-17

View Document

17/05/2217 May 2022 Change of details for Mr James Samuel Morris as a person with significant control on 2022-05-17

View Document

17/05/2217 May 2022 Director's details changed for Mr David Edward Charles Alderson on 2022-05-17

View Document

22/11/2122 November 2021 Sub-division of shares on 2018-04-04

View Document

24/10/2124 October 2021 Resolutions

View Document

24/10/2124 October 2021 Resolutions

View Document

24/10/2124 October 2021 Resolutions

View Document

24/10/2124 October 2021 Resolutions

View Document

24/10/2124 October 2021 Memorandum and Articles of Association

View Document

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

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

21/04/2121 April 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

09/06/209 June 2020 CONFIRMATION STATEMENT MADE ON 18/05/20, NO UPDATES

View Document

29/04/2029 April 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 18/05/19, NO UPDATES

View Document

18/03/1918 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

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 18/05/18, NO UPDATES

View Document

12/06/1812 June 2018 PSC'S CHANGE OF PARTICULARS / MR JAMES SAMUEL MORRIS / 18/05/2018

View Document

02/05/182 May 2018 DIRECTOR APPOINTED MR WILLIAM QUAY MCCUE

View Document

23/01/1823 January 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

24/11/1724 November 2017 SECRETARY'S CHANGE OF PARTICULARS / DR. RACHEL JOY MORRIS / 22/11/2017

View Document

22/11/1722 November 2017 PSC'S CHANGE OF PARTICULARS / MR JAMES SAMUEL MORRIS / 22/11/2017

View Document

22/11/1722 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES SAMUEL MORRIS / 22/11/2017

View Document

20/11/1720 November 2017 REGISTERED OFFICE CHANGED ON 20/11/2017 FROM 77 BLINCO GROVE CAMBRIDGE CB1 7TX

View Document

02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES

View Document

03/02/173 February 2017 CURREXT FROM 31/05/2017 TO 30/09/2017

View Document

23/11/1623 November 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

27/05/1627 May 2016 Annual return made up to 18 May 2016 with full list of shareholders

View Document

26/02/1626 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

08/12/158 December 2015 DIRECTOR APPOINTED MR JOHN KENNETH ROSS MUNRO

View Document

08/12/158 December 2015 DIRECTOR APPOINTED MR DAVID EDWARD CHARLES ALDERSON

View Document

12/06/1512 June 2015 Annual return made up to 18 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

30/05/1430 May 2014 Annual return made up to 18 May 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

30/05/1330 May 2013 Annual return made up to 18 May 2013 with full list of shareholders

View Document

21/01/1321 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

28/05/1228 May 2012 Annual return made up to 18 May 2012 with full list of shareholders

View Document

21/02/1221 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

22/06/1122 June 2011 Annual return made up to 18 May 2011 with full list of shareholders

View Document

18/05/1018 May 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • SAMUEL-DORIAN LTD


  • 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