COGILEDGER LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/09/254 September 2025 NewMicro company accounts made up to 2024-12-31

View Document

03/09/253 September 2025 NewMicro company accounts made up to 2023-12-31

View Document

03/09/253 September 2025 NewRegistered office address changed from Bell & Co Leeds Park House Park Square West Leeds LS1 2PW United Kingdom to Wing 1, Level 9, Berkeley Square House Berkeley Square London W1J 6BY on 2025-09-03

View Document

19/06/2519 June 2025 Confirmation statement made on 2025-06-19 with no updates

View Document

03/06/253 June 2025 Certificate of change of name

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

16/08/2416 August 2024 Registration of charge 121073480001, created on 2024-07-31

View Document

19/06/2419 June 2024 Certificate of change of name

View Document

19/06/2419 June 2024 Confirmation statement made on 2024-06-19 with updates

View Document

19/06/2419 June 2024 Registered office address changed from Bloxham Mill Business Centre Barford Road Bloxham Banbury OX15 4FF England to Bell & Co Leeds Park House Park Square West Leeds LS1 2PW on 2024-06-19

View Document

19/06/2419 June 2024 Cessation of Be11a Js Limited as a person with significant control on 2024-06-19

View Document

19/06/2419 June 2024 Notification of Iain Edward Thomas St John as a person with significant control on 2024-06-19

View Document

19/02/2419 February 2024 Confirmation statement made on 2023-12-07 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

08/11/238 November 2023 Change of details for Be11a Js Limited as a person with significant control on 2023-11-07

View Document

08/11/238 November 2023 Director's details changed for Mr Iain Edward Thomas St John on 2023-11-07

View Document

06/11/236 November 2023 Registered office address changed from Be11a Js House Ironmongers Mews Church Road Barnes London SW13 0DD England to Bloxham Mill Business Centre Barford Road Bloxham Banbury OX15 4FF on 2023-11-06

View Document

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

10/01/2310 January 2023 Termination of appointment of Anna Elizabeth Read as a secretary on 2023-01-03

View Document

10/01/2310 January 2023 Confirmation statement made on 2022-12-07 with no updates

View Document

10/01/2310 January 2023 Termination of appointment of Richard Davenport as a director on 2023-01-03

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

04/02/224 February 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

15/12/2115 December 2021 Confirmation statement made on 2021-12-07 with no updates

View Document

28/09/2128 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 19/08/20, WITH UPDATES

View Document

19/08/2019 August 2020 REGISTERED OFFICE CHANGED ON 19/08/2020 FROM 3 WARNERS MILL SILKS WAY BRAINTREE ESSEX CM7 3GB UNITED KINGDOM

View Document

19/08/2019 August 2020 PSC'S CHANGE OF PARTICULARS / MR IAIN EDWARD THOMAS ST JOHN / 17/08/2020

View Document

19/08/2019 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN EDWARD THOMAS ST JOHN / 19/08/2020

View Document

19/08/2019 August 2020 CESSATION OF STEPHEN JONES AS A PSC

View Document

07/05/207 May 2020 COMPANY NAME CHANGED PENGUIN CIS LIMITED CERTIFICATE ISSUED ON 07/05/20

View Document

07/05/207 May 2020 REGISTERED OFFICE CHANGED ON 07/05/2020 FROM FLOOR 12, 30 CROWN PLACE LONDON EC2A 4EB UNITED KINGDOM

View Document

29/07/1929 July 2019 CURRSHO FROM 31/07/2020 TO 31/05/2020

View Document

17/07/1917 July 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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