COGENT HEALTH SOLUTIONS LIMITED

Company Documents

DateDescription
02/09/252 September 2025 NewAppointment of Ms Charley Lucas as a secretary on 2025-09-02

View Document

02/09/252 September 2025 NewTermination of appointment of Clare Green as a secretary on 2025-09-02

View Document

14/05/2514 May 2025 Confirmation statement made on 2025-05-10 with no updates

View Document

12/02/2512 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

24/05/2424 May 2024 Confirmation statement made on 2024-05-10 with no updates

View Document

08/02/248 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

25/05/2325 May 2023 Confirmation statement made on 2023-05-10 with no updates

View Document

17/02/2317 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

18/02/2218 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

25/01/2125 January 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 10/05/20, NO UPDATES

View Document

11/02/2011 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES

View Document

19/02/1919 February 2019 REGISTERED OFFICE CHANGED ON 19/02/2019 FROM 4 AZTEC ROW BERNERS ROAD ISLINGTON LONDON N1 0PW

View Document

10/01/1910 January 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 10/05/18, NO UPDATES

View Document

28/02/1828 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES

View Document

28/03/1728 March 2017 03/02/17 STATEMENT OF CAPITAL GBP 126.00

View Document

28/03/1728 March 2017 03/02/17 STATEMENT OF CAPITAL GBP 126.00

View Document

28/03/1728 March 2017 03/02/17 STATEMENT OF CAPITAL GBP 1140.00

View Document

28/03/1728 March 2017 03/02/17 STATEMENT OF CAPITAL GBP 126.00

View Document

17/03/1717 March 2017 VARYING SHARE RIGHTS AND NAMES

View Document

30/01/1730 January 2017 31/05/16 TOTAL EXEMPTION FULL

View Document

08/06/168 June 2016 Annual return made up to 10 May 2016 with full list of shareholders

View Document

03/03/163 March 2016 31/05/15 TOTAL EXEMPTION FULL

View Document

13/05/1513 May 2015 Annual return made up to 10 May 2015 with full list of shareholders

View Document

09/03/159 March 2015 SECRETARY'S CHANGE OF PARTICULARS / CLARE DENHAM / 01/05/2014

View Document

09/03/159 March 2015 31/05/14 TOTAL EXEMPTION FULL

View Document

09/03/159 March 2015 SECRETARY'S CHANGE OF PARTICULARS / CLARE GREEN / 01/05/2014

View Document

12/06/1412 June 2014 Annual return made up to 10 May 2014 with full list of shareholders

View Document

28/02/1428 February 2014 31/05/13 TOTAL EXEMPTION FULL

View Document

25/06/1325 June 2013 Annual return made up to 10 May 2013 with full list of shareholders

View Document

20/02/1320 February 2013 31/05/12 TOTAL EXEMPTION FULL

View Document

17/05/1217 May 2012 Annual return made up to 10 May 2012 with full list of shareholders

View Document

08/02/128 February 2012 31/05/11 TOTAL EXEMPTION FULL

View Document

15/06/1115 June 2011 Annual return made up to 10 May 2011 with full list of shareholders

View Document

10/08/1010 August 2010 ADOPT ARTICLES 25/07/2010

View Document

10/08/1010 August 2010 REGISTERED OFFICE CHANGED ON 10/08/2010 FROM 4 BERNERS ROAD ISLINGTON LONDON N1 0PW UNITED KINGDOM

View Document

29/06/1029 June 2010 SECRETARY APPOINTED CLARE DENHAM

View Document

29/06/1029 June 2010 APPOINTMENT TERMINATED, SECRETARY DIANE DENHAM

View Document

10/05/1010 May 2010 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