COGENT BUSINESS DEVELOPMENT LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/08/2519 August 2025 New

View Document

19/08/2519 August 2025 NewRegistered office address changed to PO Box 4385, 09792691 - Companies House Default Address, Cardiff, CF14 8LH on 2025-08-19

View Document

28/01/2528 January 2025 Compulsory strike-off action has been discontinued

View Document

28/01/2528 January 2025 Compulsory strike-off action has been discontinued

View Document

25/01/2525 January 2025 Confirmation statement made on 2024-09-23 with no updates

View Document

25/01/2525 January 2025 Micro company accounts made up to 2023-09-30

View Document

15/10/2415 October 2024 Compulsory strike-off action has been suspended

View Document

15/10/2415 October 2024 Compulsory strike-off action has been suspended

View Document

03/09/243 September 2024 First Gazette notice for compulsory strike-off

View Document

13/12/2313 December 2023 Compulsory strike-off action has been discontinued

View Document

13/12/2313 December 2023 Compulsory strike-off action has been discontinued

View Document

12/12/2312 December 2023 First Gazette notice for compulsory strike-off

View Document

12/12/2312 December 2023 First Gazette notice for compulsory strike-off

View Document

08/12/238 December 2023 Confirmation statement made on 2023-09-23 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

14/06/2314 June 2023 Micro company accounts made up to 2022-09-30

View Document

28/01/2328 January 2023 Compulsory strike-off action has been discontinued

View Document

28/01/2328 January 2023 Compulsory strike-off action has been discontinued

View Document

27/01/2327 January 2023 Confirmation statement made on 2022-09-23 with no updates

View Document

11/01/2311 January 2023 Compulsory strike-off action has been suspended

View Document

11/01/2311 January 2023 Compulsory strike-off action has been suspended

View Document

13/12/2213 December 2022 First Gazette notice for compulsory strike-off

View Document

13/12/2213 December 2022 First Gazette notice for compulsory strike-off

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

05/01/225 January 2022 Compulsory strike-off action has been discontinued

View Document

05/01/225 January 2022 Compulsory strike-off action has been discontinued

View Document

04/01/224 January 2022 Confirmation statement made on 2021-09-23 with no updates

View Document

04/01/224 January 2022 Micro company accounts made up to 2020-09-30

View Document

19/10/2119 October 2021 Compulsory strike-off action has been suspended

View Document

19/10/2119 October 2021 Compulsory strike-off action has been suspended

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

21/12/2021 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

10/12/2010 December 2020 DISS40 (DISS40(SOAD))

View Document

09/12/209 December 2020 Registered office address changed from , Broadstone Mill 4th Floor, Broadstone Road, Stockport, SK5 7DL, England to 83 Ducie Street Manchester M1 2JQ on 2020-12-09

View Document

09/12/209 December 2020 REGISTERED OFFICE CHANGED ON 09/12/2020 FROM BROADSTONE MILL 4TH FLOOR BROADSTONE ROAD STOCKPORT SK5 7DL ENGLAND

View Document

09/12/209 December 2020 CONFIRMATION STATEMENT MADE ON 23/09/20, NO UPDATES

View Document

01/12/201 December 2020 FIRST GAZETTE

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

25/11/1925 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

09/11/199 November 2019 DISS40 (DISS40(SOAD))

View Document

07/11/197 November 2019 CONFIRMATION STATEMENT MADE ON 23/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

03/09/193 September 2019 FIRST GAZETTE

View Document

17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 23/09/18, WITH UPDATES

View Document

17/10/1817 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CARR / 17/10/2018

View Document

16/10/1816 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

08/09/188 September 2018 DISS40 (DISS40(SOAD))

View Document

28/08/1828 August 2018 FIRST GAZETTE

View Document

09/11/179 November 2017 CONFIRMATION STATEMENT MADE ON 23/09/17, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

14/06/1714 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

17/12/1617 December 2016 DISS40 (DISS40(SOAD))

View Document

16/12/1616 December 2016 CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES

View Document

15/12/1615 December 2016 Registered office address changed from , Broadstone Mill 4th Floor, Broadstone Road, Stockport, SK5 7DL, England to 83 Ducie Street Manchester M1 2JQ on 2016-12-15

View Document

15/12/1615 December 2016 Registered office address changed from , 106 Harriet Street 106 Harriet Street, Worsley, Manchester, M28 3QA, England to 83 Ducie Street Manchester M1 2JQ on 2016-12-15

View Document

15/12/1615 December 2016 REGISTERED OFFICE CHANGED ON 15/12/2016 FROM BROADSTONE MILL 4TH FLOOR BROADSTONE ROAD STOCKPORT SK5 7DL ENGLAND

View Document

15/12/1615 December 2016 REGISTERED OFFICE CHANGED ON 15/12/2016 FROM 106 HARRIET STREET 106 HARRIET STREET WORSLEY MANCHESTER M28 3QA ENGLAND

View Document

13/12/1613 December 2016 FIRST GAZETTE

View Document

18/08/1618 August 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES MORTON

View Document

08/01/168 January 2016 Registered office address changed from , the Hawthorns Bank Street, Turton, Bolton, BL7 0RY, United Kingdom to 83 Ducie Street Manchester M1 2JQ on 2016-01-08

View Document

08/01/168 January 2016 REGISTERED OFFICE CHANGED ON 08/01/2016 FROM THE HAWTHORNS BANK STREET TURTON BOLTON BL7 0RY UNITED KINGDOM

View Document

24/09/1524 September 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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