COGS EMPLOYEE BENEFITS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/01/2520 January 2025 Confirmation statement made on 2025-01-07 with no updates

View Document

12/12/2412 December 2024 Registered office address changed from Badger House Salisbury Road Blandford Forum Dorset DT11 7QD United Kingdom to The Flat the Cross Child Okeford Blandford Dorset DT11 8ED on 2024-12-12

View Document

12/12/2412 December 2024 Registered office address changed from The Flat the Cross Child Okeford Blandford Forum DT11 8ED England to Badger House Salisbury Road Blandford Forum Dorset DT11 7QD on 2024-12-12

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

24/06/2424 June 2024 Total exemption full accounts made up to 2023-11-30

View Document

24/01/2424 January 2024 Confirmation statement made on 2024-01-07 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

11/05/2311 May 2023 Total exemption full accounts made up to 2022-11-30

View Document

17/01/2317 January 2023 Confirmation statement made on 2023-01-07 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

07/01/227 January 2022 Confirmation statement made on 2022-01-07 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

12/11/2112 November 2021 Total exemption full accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

31/08/1931 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

21/02/1921 February 2019 REGISTERED OFFICE CHANGED ON 21/02/2019 FROM 35-37 LUDGATE HILL LONDON EC4M 7JN ENGLAND

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 07/01/19, WITH UPDATES

View Document

07/01/197 January 2019 APPOINTMENT TERMINATED, DIRECTOR JOANNA HALL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

31/08/1831 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

13/06/1813 June 2018 01/06/18 STATEMENT OF CAPITAL GBP 150

View Document

13/06/1813 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KARL FRANK WHITAKER

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 13/06/18, WITH UPDATES

View Document

24/05/1824 May 2018 01/01/18 STATEMENT OF CAPITAL GBP 140

View Document

12/12/1712 December 2017 REGISTERED OFFICE CHANGED ON 12/12/2017 FROM C/O XHI ACCOUNTING LTD UNIT 4.10, UNITED HOUSE NORTH ROAD LONDON N7 9DP ENGLAND

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

05/10/175 October 2017 REGISTERED OFFICE CHANGED ON 05/10/2017 FROM 35-37 LUDGATE HILL OFFICE 7 LONDON EC4M 7JN ENGLAND

View Document

05/10/175 October 2017 REGISTERED OFFICE CHANGED ON 05/10/2017 FROM PO BOX N7 9DP C/O XHI ACCOUNTING LTD UNIT 4.10, UNITED HOUSE NORTH ROAD LONDON N7 9DP UNITED KINGDOM

View Document

29/08/1729 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

12/07/1712 July 2017 DIRECTOR APPOINTED MR SIMON EDWARD BELTON

View Document

12/07/1712 July 2017 PSC'S CHANGE OF PARTICULARS / MR JAMES HALL / 12/07/2017

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 12/07/17, WITH UPDATES

View Document

12/07/1712 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRISTRAM JOSHUA JOHN HAWTHORN

View Document

19/05/1719 May 2017 DIRECTOR APPOINTED MR KARL FRANK WHITAKER

View Document

12/01/1712 January 2017 DIRECTOR APPOINTED MRS JOANNA MARIE HALL

View Document

12/01/1712 January 2017 DIRECTOR APPOINTED MR TRISTRAM JOSHUA JOHN HAWTHORN

View Document

12/01/1712 January 2017 12/01/17 STATEMENT OF CAPITAL GBP 70

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

16/11/1616 November 2016 REGISTERED OFFICE CHANGED ON 16/11/2016 FROM 38 COURT AVENUE COULSDON CR5 1HE

View Document

08/09/168 September 2016 APPOINTMENT TERMINATED, DIRECTOR JOANNA HALL

View Document

13/07/1613 July 2016 COMPANY NAME CHANGED BOP BENEFITS LIMITED CERTIFICATE ISSUED ON 13/07/16

View Document

12/07/1612 July 2016 CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES

View Document

12/07/1612 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/15

View Document

27/06/1627 June 2016 DIRECTOR APPOINTED MR JAMES HALL

View Document

27/06/1627 June 2016 27/06/16 STATEMENT OF CAPITAL GBP 2

View Document

04/01/164 January 2016 Annual return made up to 14 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

14/11/1414 November 2014 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