COGIDOCS HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/03/2528 March 2025 Accounts for a small company made up to 2024-06-30

View Document

05/12/245 December 2024 Confirmation statement made on 2024-12-04 with no updates

View Document

22/07/2422 July 2024 Second filing for the notification of Hg Pooled Management Limited as a person with significant control

View Document

22/07/2422 July 2024 Second filing for the notification of Lynx Uk Holdco Limited as a person with significant control

View Document

01/07/241 July 2024 Termination of appointment of Rune Einar Norbakk as a director on 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

09/05/249 May 2024 Termination of appointment of Roger Phillip Eigenheer as a director on 2024-04-30

View Document

09/05/249 May 2024 Appointment of Mr Jamie Leigh Radford as a director on 2024-05-08

View Document

26/03/2426 March 2024 Accounts for a small company made up to 2023-06-30

View Document

11/12/2311 December 2023 Confirmation statement made on 2023-12-04 with no updates

View Document

24/11/2324 November 2023 Notification of Hg Pooled Management Limited as a person with significant control on 2023-10-31

View Document

24/11/2324 November 2023 Notification of Lynx Uk Holdco Limited as a person with significant control on 2023-10-31

View Document

24/11/2324 November 2023 Cessation of Hgcapital 7 Nominees Limited as a person with significant control on 2023-10-31

View Document

20/07/2320 July 2023 Appointment of Mr Rune Einar Norbakk as a director on 2023-07-19

View Document

20/07/2320 July 2023 Appointment of Mr Roger Phillip Eigenheer as a director on 2023-07-19

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

23/06/2323 June 2023 Accounts for a small company made up to 2022-06-30

View Document

26/05/2326 May 2023 Notification of Hgcapital 7 Nominees Limited as a person with significant control on 2018-12-05

View Document

26/05/2326 May 2023 Change of details for Hgcapital 7 Nominees Limited as a person with significant control on 2018-12-05

View Document

26/05/2326 May 2023 Termination of appointment of Stephen Sharp as a director on 2023-04-06

View Document

25/05/2325 May 2023 Cessation of Azets As as a person with significant control on 2018-12-05

View Document

05/12/225 December 2022 Confirmation statement made on 2022-12-04 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

01/02/221 February 2022 Registered office address changed from 16 Great Queen Street London WC2B 5AH England to Regis House (C/O Azets) King William Street London EC4R 9AN on 2022-02-01

View Document

13/12/2113 December 2021 Confirmation statement made on 2021-12-04 with no updates

View Document

23/09/2123 September 2021 Accounts for a small company made up to 2020-06-30

View Document

22/09/2122 September 2021 Compulsory strike-off action has been discontinued

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

25/06/2125 June 2021 Appointment of Mrs Tracey Francis as a director on 2021-06-11

View Document

18/02/2018 February 2020 REGISTERED OFFICE CHANGED ON 18/02/2020 FROM 1ST FLOOR, 2 BABMAES STREET ST JAMES LONDON SW1Y 6HD UNITED KINGDOM

View Document

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 04/12/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

30/01/1930 January 2019 CURRSHO FROM 31/12/2019 TO 30/06/2019

View Document

17/12/1817 December 2018 ADOPT ARTICLES 07/12/2018

View Document

05/12/185 December 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information