COGWORX LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/02/256 February 2025 Confirmation statement made on 2025-02-06 with updates

View Document

05/12/245 December 2024 Confirmation statement made on 2024-12-05 with no updates

View Document

10/10/2410 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

05/12/235 December 2023 Confirmation statement made on 2023-12-05 with no updates

View Document

05/12/235 December 2023 Change of details for Mrs Charlotte Elizabeth Wild as a person with significant control on 2022-06-30

View Document

28/09/2328 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

19/12/2219 December 2022 Confirmation statement made on 2022-12-05 with no updates

View Document

22/09/2222 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/02/2217 February 2022 Director's details changed for Mrs Charlotte Elizabeth Wild on 2022-02-15

View Document

06/12/216 December 2021 Confirmation statement made on 2021-12-05 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

02/09/202 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

05/12/195 December 2019 CONFIRMATION STATEMENT MADE ON 05/12/19, NO UPDATES

View Document

09/09/199 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

19/08/1919 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH JOHN MOORE / 12/08/2019

View Document

19/08/1919 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS DAVIDSON MAITLAND / 12/08/2019

View Document

19/08/1919 August 2019 PSC'S CHANGE OF PARTICULARS / MR DOUGLAS DAVIDSON MAITLAND / 12/08/2019

View Document

19/08/1919 August 2019 PSC'S CHANGE OF PARTICULARS / MR GARETH JOHN MOORE / 12/08/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

07/12/187 December 2018 CONFIRMATION STATEMENT MADE ON 05/12/18, NO UPDATES

View Document

19/10/1819 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDER JAMES JAQUES

View Document

19/10/1819 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARETH JOHN MOORE

View Document

19/10/1819 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLOTTE ELIZABETH WILD

View Document

19/10/1819 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DOUGLAS DAVIDSON MAITLAND

View Document

20/06/1820 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

15/12/1715 December 2017 CONFIRMATION STATEMENT MADE ON 05/12/17, WITH UPDATES

View Document

15/12/1715 December 2017 CESSATION OF ALISTAIR JOHN MOORE AS A PSC

View Document

15/03/1715 March 2017 CURREXT FROM 31/12/2017 TO 31/03/2018

View Document

15/03/1715 March 2017 REGISTERED OFFICE CHANGED ON 15/03/2017 FROM 2 SPRINGFIELD COURT SPRINGFIELD PARK TWYFORD BERKSHIRE RG10 9JJ ENGLAND

View Document

23/01/1723 January 2017 06/01/17 STATEMENT OF CAPITAL GBP 0.001

View Document

17/01/1717 January 2017 DIRECTOR APPOINTED MR DOUGLAS DAVIDSON MAITLAND

View Document

17/01/1717 January 2017 DIRECTOR APPOINTED MR ALEX JAQUES

View Document

17/01/1717 January 2017 DIRECTOR APPOINTED MRS CHARLOTTE ELIZABETH WILD

View Document

06/01/176 January 2017 REGISTERED OFFICE CHANGED ON 06/01/2017 FROM BLUEYS FARM BARN FRIETH ROAD MARLOW SL7 2HT ENGLAND

View Document

05/01/175 January 2017 APPOINTMENT TERMINATED, SECRETARY ALISTAIR MOORE

View Document

05/01/175 January 2017 DIRECTOR APPOINTED MR GARETH JOHN MOORE

View Document

05/01/175 January 2017 APPOINTMENT TERMINATED, DIRECTOR ALISTAIR MOORE

View Document

06/12/166 December 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information