COGN8 LIMITED

Company Documents

DateDescription
01/04/151 April 2015 Annual return made up to 18 March 2015 with full list of shareholders

View Document

07/10/147 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/03/1431 March 2014 Annual return made up to 18 March 2014 with full list of shareholders

View Document

07/10/137 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

25/03/1325 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARA ANN PEARSON / 01/01/2012

View Document

25/03/1325 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARA ANN PEARSON / 01/12/2012

View Document

25/03/1325 March 2013 Annual return made up to 18 March 2013 with full list of shareholders

View Document

02/10/122 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

16/05/1216 May 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

05/04/125 April 2012 Annual return made up to 18 March 2012 with full list of shareholders

View Document

19/03/1219 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

02/03/122 March 2012 DIRECTOR APPOINTED CHLOE MASON - PEARSON

View Document

24/02/1224 February 2012 APPOINTMENT TERMINATED, DIRECTOR STEVEN ESOM

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

15/06/1115 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

13/05/1113 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

12/04/1112 April 2011 Annual return made up to 18 March 2011 with full list of shareholders

View Document

11/04/1111 April 2011 SECRETARY APPOINTED MR MALCOLM TRISTAN ROBERT GUNTON

View Document

17/03/1117 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

23/09/1023 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

22/06/1022 June 2010 PREVSHO FROM 31/03/2010 TO 31/12/2009

View Document

25/05/1025 May 2010 APPOINTMENT TERMINATED, SECRETARY GD SECRETARIAL SERVICES LIMITED

View Document

22/04/1022 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

22/04/1022 April 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GD SECRETARIAL SERVICES LIMITED / 18/03/2010

View Document

22/04/1022 April 2010 Annual return made up to 18 March 2010 with full list of shareholders

View Document

18/03/0918 March 2009 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