COGENT SPECIAL PROJECTS LIMITED

Company Documents

DateDescription
31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

22/10/2422 October 2024 Accounts for a dormant company made up to 2024-01-31

View Document

01/07/241 July 2024 Confirmation statement made on 2024-06-29 with updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

04/07/234 July 2023 Accounts for a dormant company made up to 2023-01-31

View Document

03/07/233 July 2023 Confirmation statement made on 2023-06-29 with updates

View Document

30/03/2330 March 2023 Change of details for Mr James Mark Terence Coward as a person with significant control on 2023-03-01

View Document

03/03/233 March 2023 Director's details changed for Mr James Mark Terence Coward on 2023-03-01

View Document

03/03/233 March 2023 Registered office address changed from Solar House 1-9 Romford Road London E15 4RG to 2nd Floor Butler House 177-178 Tottenham Court Road London W1T 7AF on 2023-03-03

View Document

03/03/233 March 2023 Director's details changed for Nigel Cripps on 2023-03-03

View Document

03/03/233 March 2023 Secretary's details changed for Mr James Mark Terence Coward on 2023-03-03

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

02/07/212 July 2021 Confirmation statement made on 2021-06-29 with updates

View Document

19/03/2119 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/21

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

27/11/2027 November 2020 PSC'S CHANGE OF PARTICULARS / JAMES MARK TERRENCE COWARD / 26/11/2020

View Document

26/11/2026 November 2020 SECRETARY'S CHANGE OF PARTICULARS / MR JAMES MARK TERRENCE COWARD / 26/11/2020

View Document

26/11/2026 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MARK COWARD / 26/11/2020

View Document

26/11/2026 November 2020 PSC'S CHANGE OF PARTICULARS / MARK COWARD / 26/11/2020

View Document

26/11/2026 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MARK TERRENCE COWARD / 26/11/2020

View Document

26/11/2026 November 2020 SECRETARY'S CHANGE OF PARTICULARS / MARK COWARD / 26/11/2020

View Document

01/07/201 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20

View Document

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 29/06/20, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

22/10/1922 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 29/06/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

16/10/1816 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

10/10/1710 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES

View Document

07/07/177 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK COWARD

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

30/06/1630 June 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

01/07/151 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

01/07/151 July 2015 Annual return made up to 29 June 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

07/07/147 July 2014 Annual return made up to 29 June 2014 with full list of shareholders

View Document

07/07/147 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

15/07/1315 July 2013 Annual return made up to 29 June 2013 with full list of shareholders

View Document

15/07/1315 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

18/06/1318 June 2013 REGISTERED OFFICE CHANGED ON 18/06/2013 FROM FIFTH FLOOR JULCO HOUSE 26/28 GT PORTLAND STREET LONDON W1W 8AS

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

13/08/1213 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

13/08/1213 August 2012 Annual return made up to 29 June 2012 with full list of shareholders

View Document

04/07/114 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

01/07/111 July 2011 Annual return made up to 29 June 2011 with full list of shareholders

View Document

15/07/1015 July 2010 Annual return made up to 29 June 2010 with full list of shareholders

View Document

14/07/1014 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MARK COWARD / 29/06/2010

View Document

14/07/1014 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL CRIPPS / 29/06/2010

View Document

14/07/1014 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK COWARD / 29/06/2010

View Document

28/06/1028 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

10/11/0910 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

03/07/093 July 2009 RETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS

View Document

01/12/081 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

11/07/0811 July 2008 RETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS

View Document

18/09/0718 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

23/08/0723 August 2007 RETURN MADE UP TO 29/06/07; FULL LIST OF MEMBERS

View Document

08/01/078 January 2007 DIRECTOR RESIGNED

View Document

18/07/0618 July 2006 ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/01/07

View Document

17/07/0617 July 2006 DIRECTOR RESIGNED

View Document

17/07/0617 July 2006 NEW DIRECTOR APPOINTED

View Document

17/07/0617 July 2006 NEW DIRECTOR APPOINTED

View Document

17/07/0617 July 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/07/0617 July 2006 SECRETARY RESIGNED

View Document

29/06/0629 June 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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