- Company Overview for COGENT CONSULTING LIMITED (03064922)
- Filing history for COGENT CONSULTING LIMITED (03064922)
- People for COGENT CONSULTING LIMITED (03064922)
- More for COGENT CONSULTING LIMITED (03064922)
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) |
---|---|---|---|
23 Apr 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Apr 2024 | DS01 | Application to strike the company off the register | |
03 Apr 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
18 Mar 2024 | AA01 | Current accounting period shortened from 30 June 2024 to 31 March 2024 | |
29 Sep 2023 | AA | Total exemption full accounts made up to 30 June 2023 | |
10 Jun 2023 | CS01 | Confirmation statement made on 6 June 2023 with no updates | |
14 Oct 2022 | AA | Total exemption full accounts made up to 30 June 2022 | |
09 Jun 2022 | CS01 | Confirmation statement made on 6 June 2022 with no updates | |
18 Oct 2021 | AA | Total exemption full accounts made up to 30 June 2021 | |
13 Jun 2021 | CS01 | Confirmation statement made on 6 June 2021 with no updates | |
07 Jan 2021 | PSC04 | Change of details for Mr Adrian Richard Devereux Blackburne as a person with significant control on 7 January 2021 | |
05 Jan 2021 | AD01 | Registered office address changed from 1st Floor, Seymour House R/O 60 High Street Chesham Buckinghamshire HP5 1EP England to Unit 7a Waterside Business Park Waterside Chesham HP5 1PE on 5 January 2021 | |
03 Nov 2020 | AA | Total exemption full accounts made up to 30 June 2020 | |
06 Jun 2020 | CS01 | Confirmation statement made on 6 June 2020 with no updates | |
21 Oct 2019 | AA | Total exemption full accounts made up to 30 June 2019 | |
07 Jun 2019 | CS01 | Confirmation statement made on 6 June 2019 with no updates | |
23 May 2019 | PSC04 | Change of details for Mr Adrian Richard Devereux Blackburne as a person with significant control on 23 May 2019 | |
23 May 2019 | AD01 | Registered office address changed from Unit 1 Chess Business Park Moor Road Chesham Buckinghamshire HP5 1SD England to 1st Floor, Seymour House R/O 60 High Street Chesham Buckinghamshire HP5 1EP on 23 May 2019 | |
03 Sep 2018 | AA | Total exemption full accounts made up to 30 June 2018 | |
07 Jun 2018 | CS01 | Confirmation statement made on 6 June 2018 with no updates | |
15 Aug 2017 | AA | Total exemption full accounts made up to 30 June 2017 | |
06 Jun 2017 | CS01 | Confirmation statement made on 6 June 2017 with updates | |
24 Jan 2017 | AD01 | Registered office address changed from 20 Woodside Avenue Beaconsfield HP9 1JJ England to Unit 1 Chess Business Park Moor Road Chesham Buckinghamshire HP5 1SD on 24 January 2017 | |
14 Dec 2016 | AA | Total exemption small company accounts made up to 30 June 2016 | |
21 Nov 2016 | AD01 | Registered office address changed from 31a High Street Chesham Buckinghamshire HP5 1BW to 20 Woodside Avenue Beaconsfield HP9 1JJ on 21 November 2016 |