COGNIZANT OIL AND GAS CONSULTING SERVICES UK LTD
Company Documents
Date | Description |
---|---|
29/09/2529 September 2025 New | Confirmation statement made on 2025-09-27 with no updates |
11/10/2411 October 2024 | Full accounts made up to 2023-12-31 |
02/10/242 October 2024 | Confirmation statement made on 2024-09-27 with no updates |
02/11/232 November 2023 | Full accounts made up to 2022-12-31 |
12/10/2312 October 2023 | Change of details for Cognizant Worldwide Limited as a person with significant control on 2023-01-12 |
06/10/236 October 2023 | Confirmation statement made on 2023-09-27 with no updates |
10/03/2310 March 2023 | Compulsory strike-off action has been discontinued |
10/03/2310 March 2023 | Compulsory strike-off action has been discontinued |
09/03/239 March 2023 | Full accounts made up to 2021-12-31 |
07/03/237 March 2023 | First Gazette notice for compulsory strike-off |
07/03/237 March 2023 | First Gazette notice for compulsory strike-off |
12/01/2312 January 2023 | Registered office address changed from 280 Bishopsgate London EC2M 4RB England to 280 Bishopsgate London EC2M 4AG on 2023-01-12 |
09/01/239 January 2023 | Registered office address changed from 1 Kingdom Street Paddington Central London W2 6BD England to 280 Bishopsgate London EC2M 4RB on 2023-01-09 |
06/10/226 October 2022 | Confirmation statement made on 2022-09-27 with updates |
07/01/227 January 2022 | Termination of appointment of Harry Harold Demas as a director on 2021-12-31 |
07/01/227 January 2022 | Appointment of Elisa De Rocca-Serra as a director on 2021-12-31 |
07/01/227 January 2022 | Appointment of Mr Ian Patrick David Mcbrinn as a director on 2021-12-31 |
07/01/227 January 2022 | Termination of appointment of Simon Francis White as a director on 2021-12-14 |
18/10/2118 October 2021 | Confirmation statement made on 2021-09-27 with updates |
30/11/1630 November 2016 | DIRECTOR APPOINTED MRS KAREN MCLOUGHLIN |
30/11/1630 November 2016 | DIRECTOR APPOINTED MR HARRY HAROLD DEMAS |
29/11/1629 November 2016 | DIRECTOR APPOINTED MR SIMON FRANCIS WHITE |
29/11/1629 November 2016 | COMPANY NAME CHANGED FBS NEWCO LIMITED CERTIFICATE ISSUED ON 29/11/16 |
28/11/1628 November 2016 | APPOINTMENT TERMINATED, SECRETARY MARGARET JUBB |
28/11/1628 November 2016 | REGISTERED OFFICE CHANGED ON 28/11/2016 FROM 15 FALCON COURT PRESTON FARM INDUSTRIAL ESTATE STOCKTON-ON-TEES ENGLAND TS18 3TU ENGLAND |
28/11/1628 November 2016 | APPOINTMENT TERMINATED, DIRECTOR TRULS GJESTVANG |
28/11/1628 November 2016 | APPOINTMENT TERMINATED, DIRECTOR NIELS BUCH |
24/11/1624 November 2016 | 21/11/16 STATEMENT OF CAPITAL GBP 1800001 |
28/09/1628 September 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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