Advanced company searchLink opens in new window

COGSYS LIMITED

Company number 02324632

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Oct 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Aug 2019 SOAS(A) Voluntary strike-off action has been suspended
06 Aug 2019 GAZ1(A) First Gazette notice for voluntary strike-off
25 Jul 2019 DS01 Application to strike the company off the register
30 Apr 2019 CS01 Confirmation statement made on 25 April 2019 with no updates
18 Sep 2018 AA Accounts for a small company made up to 31 December 2017
30 Jul 2018 CH01 Director's details changed for Mr Mervyn Cajetan Fernandez on 30 July 2018
30 Jul 2018 PSC01 Notification of Mervyn Fernandez as a person with significant control on 24 January 2018
30 Jul 2018 AP01 Appointment of Mr James Lee as a director on 30 July 2018
02 May 2018 CS01 Confirmation statement made on 25 April 2018 with updates
02 Feb 2018 PSC07 Cessation of Jason Smerdon as a person with significant control on 12 December 2017
09 Jan 2018 AA Full accounts made up to 31 December 2016
25 May 2017 AD02 Register inspection address has been changed from 4th Floor Vivo Building 30 Stamford Street London SE1 2LQ England to 4th Floor, Vivo Building 30 Stamford Street London SE1 9LQ
15 May 2017 CS01 Confirmation statement made on 25 April 2017 with updates
11 Apr 2017 AD02 Register inspection address has been changed from Palace House 3 Cathedral Street London SE1 9DE to 4th Floor Vivo Building 30 Stamford Street London SE1 2LQ
10 Apr 2017 AD03 Register(s) moved to registered inspection location Palace House 3 Cathedral Street London SE1 9DE
21 Nov 2016 CH01 Director's details changed for Mr Mervyn Cajetan Fernandez on 21 November 2016
25 Oct 2016 AA Full accounts made up to 31 December 2015
25 Apr 2016 AR01 Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 792,777
15 Feb 2016 AR01 Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 792,777
31 Dec 2015 AD02 Register inspection address has been changed from Noble House 39 Tabernacle Street London EC2A 4AA to Palace House 3 Cathedral Street London SE1 9DE
31 Dec 2015 AD03 Register(s) moved to registered inspection location Palace House 3 Cathedral Street London SE1 9DE
13 Oct 2015 AA Full accounts made up to 31 December 2014
23 Mar 2015 AR01 Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 792,777
26 Sep 2014 AUD Auditor's resignation