COGIDOCS HOLDINGS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/03/2528 March 2025 | Accounts for a small company made up to 2024-06-30 |
05/12/245 December 2024 | Confirmation statement made on 2024-12-04 with no updates |
22/07/2422 July 2024 | Second filing for the notification of Hg Pooled Management Limited as a person with significant control |
22/07/2422 July 2024 | Second filing for the notification of Lynx Uk Holdco Limited as a person with significant control |
01/07/241 July 2024 | Termination of appointment of Rune Einar Norbakk as a director on 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
09/05/249 May 2024 | Termination of appointment of Roger Phillip Eigenheer as a director on 2024-04-30 |
09/05/249 May 2024 | Appointment of Mr Jamie Leigh Radford as a director on 2024-05-08 |
26/03/2426 March 2024 | Accounts for a small company made up to 2023-06-30 |
11/12/2311 December 2023 | Confirmation statement made on 2023-12-04 with no updates |
24/11/2324 November 2023 | Notification of Hg Pooled Management Limited as a person with significant control on 2023-10-31 |
24/11/2324 November 2023 | Notification of Lynx Uk Holdco Limited as a person with significant control on 2023-10-31 |
24/11/2324 November 2023 | Cessation of Hgcapital 7 Nominees Limited as a person with significant control on 2023-10-31 |
20/07/2320 July 2023 | Appointment of Mr Rune Einar Norbakk as a director on 2023-07-19 |
20/07/2320 July 2023 | Appointment of Mr Roger Phillip Eigenheer as a director on 2023-07-19 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
23/06/2323 June 2023 | Accounts for a small company made up to 2022-06-30 |
26/05/2326 May 2023 | Notification of Hgcapital 7 Nominees Limited as a person with significant control on 2018-12-05 |
26/05/2326 May 2023 | Change of details for Hgcapital 7 Nominees Limited as a person with significant control on 2018-12-05 |
26/05/2326 May 2023 | Termination of appointment of Stephen Sharp as a director on 2023-04-06 |
25/05/2325 May 2023 | Cessation of Azets As as a person with significant control on 2018-12-05 |
05/12/225 December 2022 | Confirmation statement made on 2022-12-04 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
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 |
13/12/2113 December 2021 | Confirmation statement made on 2021-12-04 with no updates |
23/09/2123 September 2021 | Accounts for a small company made up to 2020-06-30 |
22/09/2122 September 2021 | Compulsory strike-off action has been discontinued |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
25/06/2125 June 2021 | Appointment of Mrs Tracey Francis as a director on 2021-06-11 |
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 |
16/12/1916 December 2019 | CONFIRMATION STATEMENT MADE ON 04/12/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
30/01/1930 January 2019 | CURRSHO FROM 31/12/2019 TO 30/06/2019 |
17/12/1817 December 2018 | ADOPT ARTICLES 07/12/2018 |
05/12/185 December 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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