COGENT IT SOLUTIONS LIMITED
Company Documents
| Date | Description |
|---|---|
| 21/01/2521 January 2025 | Final Gazette dissolved via compulsory strike-off |
| 21/01/2521 January 2025 | Final Gazette dissolved via compulsory strike-off |
| 10/12/2410 December 2024 | Compulsory strike-off action has been suspended |
| 10/12/2410 December 2024 | Compulsory strike-off action has been suspended |
| 05/11/245 November 2024 | First Gazette notice for compulsory strike-off |
| 05/11/245 November 2024 | First Gazette notice for compulsory strike-off |
| 27/03/2427 March 2024 | Secretary's details changed for Lesley Morgan Barlow on 2023-12-31 |
| 27/03/2427 March 2024 | Change of details for Mr John Morgan as a person with significant control on 2023-12-31 |
| 27/03/2427 March 2024 | Registered office address changed from Lloyds Bank Chambers High Street Crediton Devon EX17 3AH to 31 Downend Park Horfield Bristol BS7 9PE on 2024-03-27 |
| 27/03/2427 March 2024 | Director's details changed for Mr John Morgan on 2023-12-31 |
| 29/12/2329 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 20/02/2320 February 2023 | Confirmation statement made on 2023-02-15 with updates |
| 24/12/2224 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 25/02/2225 February 2022 | Confirmation statement made on 2022-02-15 with updates |
| 29/12/2129 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 27/03/2127 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
| 08/03/218 March 2021 | CONFIRMATION STATEMENT MADE ON 15/02/21, WITH UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 02/03/202 March 2020 | CONFIRMATION STATEMENT MADE ON 15/02/20, WITH UPDATES |
| 28/12/1928 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 21/02/1921 February 2019 | CONFIRMATION STATEMENT MADE ON 15/02/19, WITH UPDATES |
| 29/11/1829 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 19/02/1819 February 2018 | CONFIRMATION STATEMENT MADE ON 15/02/18, WITH UPDATES |
| 28/12/1728 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 20/02/1720 February 2017 | CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES |
| 21/12/1621 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 03/03/163 March 2016 | Annual return made up to 15 February 2016 with full list of shareholders |
| 30/12/1530 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 02/03/152 March 2015 | Annual return made up to 15 February 2015 with full list of shareholders |
| 30/12/1430 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 05/03/145 March 2014 | Annual return made up to 15 February 2014 with full list of shareholders |
| 13/11/1313 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 11/03/1311 March 2013 | Annual return made up to 15 February 2013 with full list of shareholders |
| 20/12/1220 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 01/03/121 March 2012 | Annual return made up to 15 February 2012 with full list of shareholders |
| 22/12/1122 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 16/02/1116 February 2011 | Annual return made up to 15 February 2011 with full list of shareholders |
| 30/12/1030 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 23/02/1023 February 2010 | Annual return made up to 15 February 2010 with full list of shareholders |
| 28/10/0928 October 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 10/03/0910 March 2009 | RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS |
| 14/01/0914 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
| 18/02/0818 February 2008 | RETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS |
| 17/01/0817 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 19/02/0719 February 2007 | RETURN MADE UP TO 15/02/07; NO CHANGE OF MEMBERS |
| 12/02/0712 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
| 15/02/0615 February 2006 | RETURN MADE UP TO 15/02/06; FULL LIST OF MEMBERS |
| 02/02/062 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
| 02/03/052 March 2005 | RETURN MADE UP TO 15/02/05; FULL LIST OF MEMBERS |
| 01/03/051 March 2005 | SECRETARY'S PARTICULARS CHANGED |
| 31/01/0531 January 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
| 25/08/0425 August 2004 | DIRECTOR'S PARTICULARS CHANGED |
| 31/03/0431 March 2004 | RETURN MADE UP TO 15/02/04; FULL LIST OF MEMBERS |
| 18/12/0318 December 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 |
| 05/03/035 March 2003 | RETURN MADE UP TO 15/02/03; FULL LIST OF MEMBERS |
| 01/06/021 June 2002 | SECRETARY RESIGNED |
| 01/06/021 June 2002 | NEW SECRETARY APPOINTED |
| 22/05/0222 May 2002 | ACC. REF. DATE EXTENDED FROM 28/02/03 TO 31/03/03 |
| 13/05/0213 May 2002 | DIRECTOR'S PARTICULARS CHANGED |
| 24/04/0224 April 2002 | SECRETARY RESIGNED |
| 24/04/0224 April 2002 | NEW DIRECTOR APPOINTED |
| 24/04/0224 April 2002 | NEW SECRETARY APPOINTED |
| 24/04/0224 April 2002 | REGISTERED OFFICE CHANGED ON 24/04/02 FROM: PEMBROKE HOUSE 7 BRUNSWICK SQUARE BRISTOL BS2 8PE |
| 24/04/0224 April 2002 | DIRECTOR RESIGNED |
| 04/04/024 April 2002 | COMPANY NAME CHANGED RISSINGTON LIMITED CERTIFICATE ISSUED ON 04/04/02 |
| 15/02/0215 February 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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