COGNIZANT OIL AND GAS CONSULTING SERVICES UK LTD

Company Documents

DateDescription
29/09/2529 September 2025 NewConfirmation statement made on 2025-09-27 with no updates

View Document

11/10/2411 October 2024 Full accounts made up to 2023-12-31

View Document

02/10/242 October 2024 Confirmation statement made on 2024-09-27 with no updates

View Document

02/11/232 November 2023 Full accounts made up to 2022-12-31

View Document

12/10/2312 October 2023 Change of details for Cognizant Worldwide Limited as a person with significant control on 2023-01-12

View Document

06/10/236 October 2023 Confirmation statement made on 2023-09-27 with no updates

View Document

10/03/2310 March 2023 Compulsory strike-off action has been discontinued

View Document

10/03/2310 March 2023 Compulsory strike-off action has been discontinued

View Document

09/03/239 March 2023 Full accounts made up to 2021-12-31

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

12/01/2312 January 2023 Registered office address changed from 280 Bishopsgate London EC2M 4RB England to 280 Bishopsgate London EC2M 4AG on 2023-01-12

View Document

09/01/239 January 2023 Registered office address changed from 1 Kingdom Street Paddington Central London W2 6BD England to 280 Bishopsgate London EC2M 4RB on 2023-01-09

View Document

06/10/226 October 2022 Confirmation statement made on 2022-09-27 with updates

View Document

07/01/227 January 2022 Termination of appointment of Harry Harold Demas as a director on 2021-12-31

View Document

07/01/227 January 2022 Appointment of Elisa De Rocca-Serra as a director on 2021-12-31

View Document

07/01/227 January 2022 Appointment of Mr Ian Patrick David Mcbrinn as a director on 2021-12-31

View Document

07/01/227 January 2022 Termination of appointment of Simon Francis White as a director on 2021-12-14

View Document

18/10/2118 October 2021 Confirmation statement made on 2021-09-27 with updates

View Document

30/11/1630 November 2016 DIRECTOR APPOINTED MRS KAREN MCLOUGHLIN

View Document

30/11/1630 November 2016 DIRECTOR APPOINTED MR HARRY HAROLD DEMAS

View Document

29/11/1629 November 2016 DIRECTOR APPOINTED MR SIMON FRANCIS WHITE

View Document

29/11/1629 November 2016 COMPANY NAME CHANGED FBS NEWCO LIMITED
CERTIFICATE ISSUED ON 29/11/16

View Document

28/11/1628 November 2016 APPOINTMENT TERMINATED, SECRETARY MARGARET JUBB

View Document

28/11/1628 November 2016 REGISTERED OFFICE CHANGED ON 28/11/2016 FROM
15 FALCON COURT
PRESTON FARM INDUSTRIAL ESTATE
STOCKTON-ON-TEES
ENGLAND
TS18 3TU
ENGLAND

View Document

28/11/1628 November 2016 APPOINTMENT TERMINATED, DIRECTOR TRULS GJESTVANG

View Document

28/11/1628 November 2016 APPOINTMENT TERMINATED, DIRECTOR NIELS BUCH

View Document

24/11/1624 November 2016 21/11/16 STATEMENT OF CAPITAL GBP 1800001

View Document

28/09/1628 September 2016 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