COGENT TECHNOLOGY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/07/2514 July 2025 New | Accounts for a medium company made up to 2024-10-31 |
29/04/2529 April 2025 | Second filing for the appointment of Mr Charles Paul Course as a director |
03/04/253 April 2025 | Confirmation statement made on 2025-04-03 with updates |
31/03/2531 March 2025 | Accounts for a medium company made up to 2023-12-31 |
06/02/256 February 2025 | Termination of appointment of Nigel Colin Slator as a director on 2025-02-06 |
23/01/2523 January 2025 | Appointment of Mrs Penelope Anne Andrews as a secretary on 2025-01-23 |
17/01/2517 January 2025 | Termination of appointment of Lee David Braham as a director on 2024-11-13 |
04/11/244 November 2024 | Registration of charge 018554530005, created on 2024-10-29 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
07/08/247 August 2024 | Termination of appointment of Nicola Ruth Groom as a director on 2024-08-02 |
08/07/248 July 2024 | Termination of appointment of Robert Dean Stainer as a director on 2024-05-17 |
09/05/249 May 2024 | Satisfaction of charge 018554530004 in full |
04/04/244 April 2024 | Confirmation statement made on 2024-04-03 with updates |
27/03/2427 March 2024 | Appointment of Mrs Karen Jayne Bottomley as a director on 2024-03-20 |
27/03/2427 March 2024 | Appointment of Mr Lee David Braham as a director on 2024-03-20 |
23/03/2423 March 2024 | Compulsory strike-off action has been discontinued |
23/03/2423 March 2024 | Compulsory strike-off action has been discontinued |
21/03/2421 March 2024 | Full accounts made up to 2022-12-31 |
12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
19/01/2419 January 2024 | Current accounting period shortened from 2024-12-31 to 2024-10-31 |
19/01/2419 January 2024 | Registered office address changed from Cogent Technology Langer Road Felixstowe IP11 2BF England to Dairy Farm Office Dairy Road Semer Ipswich IP7 6RA on 2024-01-19 |
19/01/2419 January 2024 | Termination of appointment of John David Pratt as a director on 2024-01-18 |
19/01/2419 January 2024 | Termination of appointment of Deborah Jane Pratt as a director on 2024-01-18 |
19/01/2419 January 2024 | Appointment of Mr Charles Paul Course as a director on 2024-01-18 |
19/01/2419 January 2024 | Notification of Camden Boss Limited as a person with significant control on 2024-01-18 |
19/01/2419 January 2024 | Cessation of Deborah Jane Pratt as a person with significant control on 2024-01-18 |
19/01/2419 January 2024 | Cessation of John David Pratt as a person with significant control on 2024-01-18 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
22/06/2322 June 2023 | Registered office address changed from Landguard Point Enterprise Centre Langer Road Felixstowe Suffolk IP11 2ER England to Cogent Technology Langer Road Felixstowe IP11 2BF on 2023-06-22 |
20/04/2320 April 2023 | Confirmation statement made on 2023-04-03 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
17/10/2217 October 2022 | Director's details changed for Robert Dean Stainer on 2022-10-14 |
17/10/2217 October 2022 | Termination of appointment of John David Pratt as a secretary on 2022-10-14 |
17/10/2217 October 2022 | Appointment of Mrs Nicola Ruth Groom as a director on 2022-10-14 |
06/10/226 October 2022 | Full accounts made up to 2021-12-31 |
05/04/225 April 2022 | Satisfaction of charge 018554530003 in full |
20/07/2120 July 2021 | Director's details changed for Mr Daniel James Goddard on 2021-07-06 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
28/04/2028 April 2020 | CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES |
23/12/1923 December 2019 | 30/09/19 TOTAL EXEMPTION FULL |
14/11/1914 November 2019 | DIRECTOR'S CHANGE OF PARTICULARS / NIGEL COLIN SLATOR / 01/11/2019 |
15/10/1915 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JAMES GODDARD / 02/10/2019 |
15/10/1915 October 2019 | DIRECTOR APPOINTED MR DANIEL JAMES GODDARD |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
05/04/195 April 2019 | CONFIRMATION STATEMENT MADE ON 03/04/19, NO UPDATES |
01/03/191 March 2019 | 30/09/18 TOTAL EXEMPTION FULL |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
11/06/1811 June 2018 | APPOINTMENT TERMINATED, DIRECTOR ROSALIE POPE |
06/04/186 April 2018 | CONFIRMATION STATEMENT MADE ON 03/04/18, NO UPDATES |
31/01/1831 January 2018 | 30/09/17 TOTAL EXEMPTION FULL |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
20/06/1720 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
06/04/176 April 2017 | CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
11/04/1611 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DEAN STAINER / 01/04/2016 |
11/04/1611 April 2016 | Annual return made up to 3 April 2016 with full list of shareholders |
11/04/1611 April 2016 | SECRETARY'S CHANGE OF PARTICULARS / MR JOHN DAVID PRATT / 01/04/2016 |
11/04/1611 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBORAH JANE PRATT / 01/04/2016 |
11/04/1611 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DAVID PRATT / 01/04/2016 |
11/04/1611 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / NIGEL COLIN SLATOR / 01/04/2016 |
15/01/1615 January 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
20/07/1520 July 2015 | DIRECTOR APPOINTED MRS ROSALIE CRAVEN POPE |
05/06/155 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
22/04/1522 April 2015 | Annual return made up to 3 April 2015 with full list of shareholders |
03/04/143 April 2014 | Annual return made up to 3 April 2014 with full list of shareholders |
22/01/1422 January 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
03/04/133 April 2013 | Annual return made up to 3 April 2013 with full list of shareholders |
14/03/1314 March 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
16/05/1216 May 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
18/04/1218 April 2012 | Annual return made up to 3 April 2012 with full list of shareholders |
12/04/1112 April 2011 | Annual return made up to 3 April 2011 with full list of shareholders |
30/03/1130 March 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
28/04/1028 April 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
19/04/1019 April 2010 | Annual return made up to 3 April 2010 with full list of shareholders |
19/04/1019 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBORAH JANE PRATT / 01/10/2009 |
19/04/1019 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DEAN STAINER / 01/10/2009 |
19/04/1019 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DAVID PRATT / 01/10/2009 |
19/04/1019 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NIGEL COLIN SLATOR / 01/10/2009 |
19/05/0919 May 2009 | RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS |
09/04/099 April 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
16/06/0816 June 2008 | Annual accounts small company total exemption made up to 30 September 2007 |
30/04/0830 April 2008 | RETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS |
05/12/075 December 2007 | DIRECTOR'S PARTICULARS CHANGED |
02/07/072 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
23/05/0723 May 2007 | ALTERATION TO MEMORANDUM AND ARTICLES |
23/05/0723 May 2007 | £ NC 100/1000 19/04/0 |
23/05/0723 May 2007 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
23/05/0723 May 2007 | NC INC ALREADY ADJUSTED 19/04/07 |
23/05/0723 May 2007 | DISAPPLICATION OF PRE-EMPTION RIGHTS |
13/04/0713 April 2007 | RETURN MADE UP TO 03/04/07; FULL LIST OF MEMBERS |
02/05/062 May 2006 | NEW SECRETARY APPOINTED |
02/05/062 May 2006 | RETURN MADE UP TO 03/04/06; FULL LIST OF MEMBERS |
06/04/066 April 2006 | SECRETARY RESIGNED |
06/03/066 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
20/04/0520 April 2005 | RETURN MADE UP TO 03/04/05; FULL LIST OF MEMBERS |
16/03/0516 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 |
10/01/0510 January 2005 | NEW DIRECTOR APPOINTED |
24/09/0424 September 2004 | DIRECTOR RESIGNED |
15/04/0415 April 2004 | RETURN MADE UP TO 03/04/04; FULL LIST OF MEMBERS |
28/01/0428 January 2004 | FULL ACCOUNTS MADE UP TO 30/09/03 |
07/01/047 January 2004 | DIRECTOR RESIGNED |
05/08/035 August 2003 | FULL ACCOUNTS MADE UP TO 30/09/02 |
29/04/0329 April 2003 | RETURN MADE UP TO 03/04/03; FULL LIST OF MEMBERS |
21/11/0221 November 2002 | NEW SECRETARY APPOINTED |
21/11/0221 November 2002 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
29/07/0229 July 2002 | NEW DIRECTOR APPOINTED |
16/07/0216 July 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01 |
01/07/021 July 2002 | ACC. REF. DATE EXTENDED FROM 31/08/01 TO 30/09/01 |
10/04/0210 April 2002 | RETURN MADE UP TO 03/04/02; FULL LIST OF MEMBERS |
25/01/0225 January 2002 | NEW DIRECTOR APPOINTED |
24/01/0224 January 2002 | PARTICULARS OF MORTGAGE/CHARGE |
15/05/0115 May 2001 | RETURN MADE UP TO 03/04/01; FULL LIST OF MEMBERS |
30/01/0130 January 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00 |
29/09/0029 September 2000 | NEW DIRECTOR APPOINTED |
17/04/0017 April 2000 | RETURN MADE UP TO 03/04/00; FULL LIST OF MEMBERS |
05/03/005 March 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99 |
22/04/9922 April 1999 | RETURN MADE UP TO 03/04/99; FULL LIST OF MEMBERS |
07/01/997 January 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98 |
17/04/9817 April 1998 | RETURN MADE UP TO 03/04/98; FULL LIST OF MEMBERS |
27/02/9827 February 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97 |
15/04/9715 April 1997 | RETURN MADE UP TO 03/04/97; NO CHANGE OF MEMBERS |
24/02/9724 February 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96 |
26/04/9626 April 1996 | RETURN MADE UP TO 03/04/96; FULL LIST OF MEMBERS |
21/12/9521 December 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95 |
25/04/9525 April 1995 | RETURN MADE UP TO 03/04/95; NO CHANGE OF MEMBERS |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
16/12/9416 December 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94 |
23/05/9423 May 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93 |
25/04/9425 April 1994 | RETURN MADE UP TO 03/04/94; NO CHANGE OF MEMBERS |
29/06/9329 June 1993 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92 |
14/04/9314 April 1993 | RETURN MADE UP TO 03/04/93; FULL LIST OF MEMBERS |
12/06/9212 June 1992 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91 |
10/04/9210 April 1992 | RETURN MADE UP TO 03/04/92; NO CHANGE OF MEMBERS |
10/04/9210 April 1992 | DIRECTOR'S PARTICULARS CHANGED |
17/06/9117 June 1991 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/90 |
13/06/9113 June 1991 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
15/04/9115 April 1991 | RETURN MADE UP TO 03/04/91; NO CHANGE OF MEMBERS |
25/10/9025 October 1990 | PARTICULARS OF MORTGAGE/CHARGE |
11/04/9011 April 1990 | REGISTERED OFFICE CHANGED ON 11/04/90 FROM: C/O THORNTON BAKER CROWN HOUSE CROWN STREET IPSWICH IPI 3HS |
19/02/9019 February 1990 | RETURN MADE UP TO 14/02/90; FULL LIST OF MEMBERS |
19/02/9019 February 1990 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/89 |
28/03/8928 March 1989 | RETURN MADE UP TO 17/03/89; FULL LIST OF MEMBERS |
28/03/8928 March 1989 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/88 |
11/04/8811 April 1988 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/87 |
11/04/8811 April 1988 | RETURN MADE UP TO 29/03/88; FULL LIST OF MEMBERS |
14/09/8714 September 1987 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/86 |
07/09/877 September 1987 | RETURN MADE UP TO 22/07/87; FULL LIST OF MEMBERS |
03/06/873 June 1987 | NEW DIRECTOR APPOINTED |
02/12/862 December 1986 | RETURN MADE UP TO 28/11/86; FULL LIST OF MEMBERS |
15/10/8415 October 1984 | CERTIFICATE OF INCORPORATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of COGENT TECHNOLOGY LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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