Advanced company searchLink opens in new window

COGENT POWER LIMITED

Company number 02642030

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)
13 Jan 2024 AA Full accounts made up to 31 March 2023
06 Sep 2023 CS01 Confirmation statement made on 27 August 2023 with no updates
04 Apr 2023 TM01 Termination of appointment of Michael John Davies as a director on 31 March 2023
04 Apr 2023 AP01 Appointment of Mr Kaushik De as a director on 31 March 2023
03 Jan 2023 AA Full accounts made up to 31 March 2022
01 Nov 2022 TM02 Termination of appointment of Lisa Griffiths as a secretary on 31 October 2022
25 Oct 2022 CH01 Director's details changed for Mr Rajesh Nair on 24 October 2022
28 Aug 2022 CS01 Confirmation statement made on 27 August 2022 with no updates
29 Dec 2021 AA Full accounts made up to 31 March 2021
16 Dec 2021 AP01 Appointment of Mr Michael John Davies as a director on 14 December 2021
16 Dec 2021 TM01 Termination of appointment of Robert Leigh Hooper as a director on 13 December 2021
16 Dec 2021 AP01 Appointment of Mr Rajesh Nair as a director on 14 December 2021
16 Dec 2021 TM01 Termination of appointment of Henrik Adam as a director on 13 December 2021
31 Aug 2021 CS01 Confirmation statement made on 27 August 2021 with no updates
09 Apr 2021 AP01 Appointment of Dr Henrik Adam as a director on 31 March 2021
06 Apr 2021 PSC05 Change of details for Tata Steel Uk Limited as a person with significant control on 1 April 2021
03 Apr 2021 AD03 Register(s) moved to registered inspection location Abbey General Offices Tata Steel Port Talbot Works Margam Port Talbot SA13 2NG
03 Apr 2021 AD02 Register inspection address has been changed to Abbey General Offices Tata Steel Port Talbot Works Margam Port Talbot SA13 2NG
01 Apr 2021 AD01 Registered office address changed from 30 Millbank London SW1P 4WY England to 18 Grosvenor Place London SW1X 7HS on 1 April 2021
01 Apr 2021 TM01 Termination of appointment of Ernst Hoogenes as a director on 31 March 2021
17 Mar 2021 AA Full accounts made up to 31 March 2020
27 Aug 2020 CS01 Confirmation statement made on 27 August 2020 with no updates
11 Jun 2020 AD01 Registered office address changed from Orb Works Stephenson Street Newport Gwent NP19 0RB to 30 Millbank London SW1P 4WY on 11 June 2020
11 Jun 2020 MA Memorandum and Articles of Association
11 Jun 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association