COGSYS LIMITED

Company Documents

DateDescription
02/02/182 February 2018 CESSATION OF JASON SMERDON AS A PSC

View Document

09/01/189 January 2018 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

25/05/1725 May 2017 SAIL ADDRESS CHANGED FROM:
4TH FLOOR VIVO BUILDING
30 STAMFORD STREET
LONDON
SE1 2LQ
ENGLAND

View Document

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES

View Document

11/04/1711 April 2017 SAIL ADDRESS CHANGED FROM:
PALACE HOUSE 3 CATHEDRAL STREET
LONDON
SE1 9DE

View Document

10/04/1710 April 2017 REGISTER(S) MOVED TO SAIL ADDRESS
REG PSC

View Document

21/11/1621 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MERVYN CAJETAN FERNANDEZ / 21/11/2016

View Document

25/10/1625 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

15/02/1615 February 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

31/12/1531 December 2015 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC
743-REG DEB
877-INST CREATE CHARGES:EW & NI

View Document

31/12/1531 December 2015 SAIL ADDRESS CHANGED FROM:
NOBLE HOUSE 39 TABERNACLE STREET
LONDON
EC2A 4AA

View Document

13/10/1513 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

23/03/1523 March 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

26/09/1426 September 2014 AUDITOR'S RESIGNATION

View Document

25/06/1425 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

03/03/143 March 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

07/10/137 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

07/05/137 May 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

07/05/137 May 2013 SAIL ADDRESS CREATED

View Document

04/03/134 March 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

25/01/1325 January 2013 DIRECTOR APPOINTED MERVYN CAJETAN FERNANDEZ

View Document

25/01/1325 January 2013 DIRECTOR APPOINTED DR MICHAEL JOHN PRITCHARD

View Document

17/01/1317 January 2013 APPOINTMENT TERMINATED, DIRECTOR RAJAPILLAI AHILAN

View Document

17/01/1317 January 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL SHRIEVE

View Document

06/08/126 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

16/07/1216 July 2012 DIRECTOR APPOINTED RAJAPILLAI VELUPPILLAI AHILAN

View Document

16/07/1216 July 2012 APPOINTMENT TERMINATED, DIRECTOR ARTHUR STODDART

View Document

29/02/1229 February 2012 01/02/12 NO CHANGES

View Document

23/09/1123 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

07/07/117 July 2011 01/02/11 CHANGES

View Document

02/03/112 March 2011 Annual return made up to 1 February 2011 with full list of shareholders

View Document

25/02/1125 February 2011 DIRECTOR APPOINTED MR ARTHUR WILLIAM STODDART

View Document

07/01/117 January 2011 APPOINTMENT TERMINATED, DIRECTOR JANE DAVIES

View Document

02/11/102 November 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN DAVISON

View Document

02/11/102 November 2010 APPOINTMENT TERMINATED, DIRECTOR RYLLAN KRAFT

View Document

17/05/1017 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

15/02/1015 February 2010 Annual return made up to 1 February 2010 with full list of shareholders

View Document

19/11/0919 November 2009 AUDITOR'S RESIGNATION

View Document

18/11/0918 November 2009 AUDITOR'S RESIGNATION

View Document

01/08/091 August 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

25/02/0925 February 2009 REGISTERED OFFICE CHANGED ON 25/02/09 FROM: GISTERED OFFICE CHANGED ON 25/02/2009 FROM HOLYWELL PARK ASHBY ROAD LOUGHBOROUGH LEICESTERSHIRE LE11 3GR UNITED KINGDOM

View Document

25/02/0925 February 2009 RETURN MADE UP TO 01/02/09; NO CHANGE OF MEMBERS

View Document

28/12/0828 December 2008 DIRECTOR APPOINTED JANE DAVIES

View Document

22/12/0822 December 2008 REGISTERED OFFICE CHANGED ON 22/12/08 FROM: GISTERED OFFICE CHANGED ON 22/12/2008 FROM HOLYWELL PARK NEW ASHBY ROAD LOUGHBOROUGH LEICESTERSHIRE LE11 3GR

View Document

04/11/084 November 2008 APPOINTMENT TERMINATED DIRECTOR PAUL BARRY

View Document

23/09/0823 September 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/09/0817 September 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/07/0830 July 2008 DIRECTOR APPOINTED PAUL FRANCIS SHRIEVE

View Document

28/07/0828 July 2008 APPOINTMENT TERMINATED SECRETARY ADRIAN SIMPSON

View Document

28/07/0828 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

03/06/083 June 2008 APPOINTMENT TERMINATED DIRECTOR DAVID TISO

View Document

04/03/084 March 2008 RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS

View Document

29/02/0829 February 2008 SECRETARY'S CHANGE OF PARTICULARS / ADIAN SIMPSON / 29/02/2008

View Document

30/09/0730 September 2007 NEW SECRETARY APPOINTED

View Document

30/09/0730 September 2007 ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/12/07

View Document

28/09/0728 September 2007 REGISTERED OFFICE CHANGED ON 28/09/07 FROM: G OFFICE CHANGED 28/09/07 1-3 STRAND LONDON WC2N 5EH

View Document

26/09/0726 September 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

10/09/0710 September 2007 SECRETARY RESIGNED

View Document

10/09/0710 September 2007 SECRETARY RESIGNED

View Document

29/03/0729 March 2007 SECRETARY'S PARTICULARS CHANGED

View Document

20/03/0720 March 2007 RETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS

View Document

22/01/0722 January 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

26/10/0626 October 2006 SECRETARY RESIGNED

View Document

26/10/0626 October 2006 SECRETARY RESIGNED

View Document

26/10/0626 October 2006 NEW SECRETARY APPOINTED

View Document

26/10/0626 October 2006 NEW SECRETARY APPOINTED

View Document

24/04/0624 April 2006 NEW DIRECTOR APPOINTED

View Document

10/04/0610 April 2006 NEW DIRECTOR APPOINTED

View Document

31/03/0631 March 2006 DIRECTOR RESIGNED

View Document

23/03/0623 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

06/02/066 February 2006 RETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS

View Document

23/01/0623 January 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

13/12/0513 December 2005 DIRECTOR RESIGNED

View Document

29/04/0529 April 2005 NEW DIRECTOR APPOINTED

View Document

29/04/0529 April 2005 RETURN MADE UP TO 01/02/05; FULL LIST OF MEMBERS

View Document

10/02/0510 February 2005 DIRECTOR RESIGNED

View Document

01/02/051 February 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

10/05/0410 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

10/05/0410 May 2004 SECRETARY'S PARTICULARS CHANGED

View Document

03/03/043 March 2004 RETURN MADE UP TO 01/02/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

10/10/0310 October 2003 NEW SECRETARY APPOINTED

View Document

23/04/0323 April 2003 AUDITOR'S RESIGNATION

View Document

24/02/0324 February 2003 RETURN MADE UP TO 01/02/03; FULL LIST OF MEMBERS

View Document

19/02/0319 February 2003 DIRECTOR RESIGNED

View Document

13/12/0213 December 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

29/11/0229 November 2002 SECRETARY RESIGNED

View Document

18/11/0218 November 2002 DIRECTOR RESIGNED

View Document

18/11/0218 November 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

24/10/0224 October 2002 REGISTERED OFFICE CHANGED ON 24/10/02 FROM: G OFFICE CHANGED 24/10/02 130 JERMYN STREET LONDON SW1Y 4UR

View Document

23/08/0223 August 2002 DIRECTOR RESIGNED

View Document

23/08/0223 August 2002 DIRECTOR RESIGNED

View Document

29/03/0229 March 2002 NEW DIRECTOR APPOINTED

View Document

19/02/0219 February 2002 RETURN MADE UP TO 01/02/02; FULL LIST OF MEMBERS

View Document

19/02/0219 February 2002 DIRECTOR RESIGNED

View Document

19/02/0219 February 2002 DIRECTOR RESIGNED

View Document

19/02/0219 February 2002 NEW DIRECTOR APPOINTED

View Document

19/02/0219 February 2002 DIRECTOR RESIGNED

View Document

08/01/028 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

03/11/013 November 2001 NEW DIRECTOR APPOINTED

View Document

12/10/0112 October 2001 NEW DIRECTOR APPOINTED

View Document

04/10/014 October 2001 DIRECTOR RESIGNED

View Document

04/10/014 October 2001 NEW DIRECTOR APPOINTED

View Document

11/07/0111 July 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/07/0111 July 2001 � NC 1000000/2000000 26/06/01

View Document

22/05/0122 May 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

16/05/0116 May 2001 NEW DIRECTOR APPOINTED

View Document

27/02/0127 February 2001 RETURN MADE UP TO 01/02/01; FULL LIST OF MEMBERS

View Document

14/02/0114 February 2001 SECRETARY'S PARTICULARS CHANGED

View Document

08/12/008 December 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

23/11/0023 November 2000 NEW DIRECTOR APPOINTED

View Document

07/11/007 November 2000 DIRECTOR RESIGNED

View Document

07/11/007 November 2000 DIRECTOR RESIGNED

View Document

31/10/0031 October 2000 REGISTERED OFFICE CHANGED ON 31/10/00 FROM: G OFFICE CHANGED 31/10/00 100 THAMES VALLEY PARK DRIVE READING BERKSHIRE RG6 1PT

View Document

03/03/003 March 2000 RETURN MADE UP TO 01/02/00; FULL LIST OF MEMBERS

View Document

15/10/9915 October 1999 NEW DIRECTOR APPOINTED

View Document

13/10/9913 October 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

09/07/999 July 1999 DIRECTOR RESIGNED

View Document

09/07/999 July 1999 DIRECTOR RESIGNED

View Document

09/06/999 June 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

16/03/9916 March 1999 NEW SECRETARY APPOINTED

View Document

02/03/992 March 1999 RETURN MADE UP TO 01/02/99; FULL LIST OF MEMBERS

View Document

02/03/992 March 1999 SECRETARY RESIGNED

View Document

22/01/9922 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

13/10/9813 October 1998 NEW SECRETARY APPOINTED

View Document

13/10/9813 October 1998 SECRETARY RESIGNED

View Document

13/10/9813 October 1998 NEW SECRETARY APPOINTED

View Document

14/08/9814 August 1998 AUDITOR'S RESIGNATION

View Document

25/07/9825 July 1998 AMENDING 882R REC 190698

View Document

07/05/987 May 1998 DIRECTOR RESIGNED

View Document

02/03/982 March 1998 RETURN MADE UP TO 01/02/98; FULL LIST OF MEMBERS

View Document

15/01/9815 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

09/12/979 December 1997 NEW SECRETARY APPOINTED

View Document

09/12/979 December 1997 SECRETARY RESIGNED

View Document

04/03/974 March 1997 SECRETARY RESIGNED

View Document

27/02/9727 February 1997 RETURN MADE UP TO 01/02/97; FULL LIST OF MEMBERS

View Document

19/02/9719 February 1997 REGISTERED OFFICE CHANGED ON 19/02/97 FROM: G OFFICE CHANGED 19/02/97 152 GROSVENOR ROAD LONDON SW1V 3JL

View Document

02/01/972 January 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

20/10/9620 October 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

02/10/962 October 1996 NEW SECRETARY APPOINTED

View Document

02/10/962 October 1996 SECRETARY RESIGNED

View Document

19/07/9619 July 1996 NEW SECRETARY APPOINTED

View Document

19/07/9619 July 1996 SECRETARY RESIGNED

View Document

11/04/9611 April 1996 RETURN MADE UP TO 01/02/96; FULL LIST OF MEMBERS

View Document

15/02/9615 February 1996 NEW SECRETARY APPOINTED

View Document

15/12/9515 December 1995 SECRETARY RESIGNED

View Document

18/10/9518 October 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

23/02/9523 February 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

23/02/9523 February 1995 RETURN MADE UP TO 01/02/95; FULL LIST OF MEMBERS

View Document

08/02/958 February 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

09/01/959 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

06/01/956 January 1995 ALTER MEM AND ARTS 28/11/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

21/06/9421 June 1994 NEW DIRECTOR APPOINTED

View Document

13/05/9413 May 1994 DIRECTOR RESIGNED

View Document

16/03/9416 March 1994 DIRECTOR RESIGNED

View Document

07/03/947 March 1994 RETURN MADE UP TO 01/02/94; FULL LIST OF MEMBERS

View Document

09/01/949 January 1994 DIRECTOR RESIGNED

View Document

24/12/9324 December 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/10/9314 October 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

08/07/938 July 1993 NEW DIRECTOR APPOINTED

View Document

22/06/9322 June 1993 DIRECTOR RESIGNED

View Document

22/06/9322 June 1993 DIRECTOR RESIGNED

View Document

22/06/9322 June 1993 NEW DIRECTOR APPOINTED

View Document

05/05/935 May 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/05/935 May 1993 SECRETARY RESIGNED

View Document

05/05/935 May 1993 NEW SECRETARY APPOINTED

View Document

01/03/931 March 1993 RETURN MADE UP TO 01/02/93; FULL LIST OF MEMBERS

View Document

25/02/9325 February 1993 NEW DIRECTOR APPOINTED

View Document

25/02/9325 February 1993 NEW DIRECTOR APPOINTED

View Document

24/12/9224 December 1992 NEW DIRECTOR APPOINTED

View Document

10/11/9210 November 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/10/9223 October 1992 CONVE 15/10/92

View Document

23/10/9223 October 1992 VARYING SHARE RIGHTS AND NAMES 05/10/92

View Document

23/10/9223 October 1992 VARYING SHARE RIGHTS AND NAMES 05/10/92

View Document

23/10/9223 October 1992 VARYING SHARE RIGHTS AND NAMES 05/10/92

View Document

28/08/9228 August 1992 NEW DIRECTOR APPOINTED

View Document

11/08/9211 August 1992 NEW DIRECTOR APPOINTED

View Document

03/08/923 August 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

01/06/921 June 1992 NEW DIRECTOR APPOINTED

View Document

25/04/9225 April 1992 NEW DIRECTOR APPOINTED

View Document

16/04/9216 April 1992 NEW DIRECTOR APPOINTED

View Document

28/02/9228 February 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

27/02/9227 February 1992 NEW DIRECTOR APPOINTED

View Document

27/02/9227 February 1992 RETURN MADE UP TO 01/02/92; CHANGE OF MEMBERS

View Document

25/02/9225 February 1992 DIRECTOR RESIGNED

View Document

28/10/9128 October 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

12/09/9112 September 1991 SECRETARY'S PARTICULARS CHANGED

View Document

29/08/9129 August 1991 ADOPT MEM AND ARTS 05/08/91

View Document

29/08/9129 August 1991 ALTER MEM AND ARTS 05/08/91

View Document

28/08/9128 August 1991 NEW SECRETARY APPOINTED

View Document

09/08/919 August 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

26/07/9126 July 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

28/06/9128 June 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/03/9120 March 1991 SHARES AGREEMENT OTC

View Document

03/03/913 March 1991 RETURN MADE UP TO 01/02/91; FULL LIST OF MEMBERS

View Document

09/11/909 November 1990 RETURN MADE UP TO 22/05/90; FULL LIST OF MEMBERS; AMEND

View Document

18/10/9018 October 1990 ADOPT MEM AND ARTS 19/09/90

View Document

18/10/9018 October 1990 CONVERT SHARES TO'A'SH 19/09/90

View Document

18/10/9018 October 1990 � NC 1000/1000000 19/09/90

View Document

18/10/9018 October 1990 CONVE 19/09/90

View Document

16/10/9016 October 1990 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

21/09/9021 September 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/09/9021 September 1990 REGISTERED OFFICE CHANGED ON 21/09/90 FROM: G OFFICE CHANGED 21/09/90 41 SPRING GARDENS MANCHESTER M2 2BB

View Document

21/06/9021 June 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/06/9014 June 1990 RETURN MADE UP TO 22/05/90; FULL LIST OF MEMBERS

View Document

01/06/901 June 1990 EXEMPTION FROM APPOINTING AUDITORS 22/05/90

View Document

01/06/901 June 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

26/01/8926 January 1989 COMPANY NAME CHANGED MAGTAKE LIMITED CERTIFICATE ISSUED ON 27/01/89

View Document

18/01/8918 January 1989 REGISTERED OFFICE CHANGED ON 18/01/89 FROM: G OFFICE CHANGED 18/01/89 2 BACHES STREET LONDON N1 6UB

View Document

18/01/8918 January 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/01/8910 January 1989 ALTER MEM AND ARTS 191288

View Document

10/01/8910 January 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/12/882 December 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information