COGITARE ENTERPRISES LIMITED

Company Documents

DateDescription
16/09/1416 September 2014 Annual return made up to 14 September 2014 with full list of shareholders

View Document

27/06/1427 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

14/10/1314 October 2013 Annual return made up to 14 September 2013 with full list of shareholders

View Document

27/06/1327 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

07/03/137 March 2013 REGISTERED OFFICE CHANGED ON 07/03/2013 FROM
C/O BREBNERS TUBS HILL HOUSE
LONDON ROAD
SEVENOAKS
KENT
TN13 1BL
UNITED KINGDOM

View Document

23/01/1323 January 2013 DIRECTOR APPOINTED NATALIE ELIZABETH BREWER

View Document

15/01/1315 January 2013 APPOINTMENT TERMINATED, DIRECTOR PETER DURANTE

View Document

25/09/1225 September 2012 Annual return made up to 14 September 2012 with full list of shareholders

View Document

11/06/1211 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

17/10/1117 October 2011 Annual return made up to 14 September 2011 with full list of shareholders

View Document

22/08/1122 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / PETER EDWIN DURANTE / 12/04/2011

View Document

21/09/1021 September 2010 DIRECTOR APPOINTED PETER EDWIN DURANTE

View Document

17/09/1017 September 2010 APPOINTMENT TERMINATED, DIRECTOR DUNSTANA DAVIES

View Document

17/09/1017 September 2010 APPOINTMENT TERMINATED, SECRETARY WATERLOW SECRETARIES LIMITED

View Document

14/09/1014 September 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


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