Advanced company searchLink opens in new window

COG INVESTMENTS LTD

Company number 08812539

Filter by category

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)
21 Dec 2023 CS01 Confirmation statement made on 12 December 2023 with no updates
04 Aug 2023 AA Total exemption full accounts made up to 31 March 2023
12 Dec 2022 CS01 Confirmation statement made on 12 December 2022 with no updates
12 Jul 2022 AA Total exemption full accounts made up to 31 March 2022
22 Dec 2021 CS01 Confirmation statement made on 12 December 2021 with no updates
13 Sep 2021 AA Total exemption full accounts made up to 31 March 2021
11 Mar 2021 AP03 Appointment of Mr Eren Ramadan as a secretary on 11 March 2021
11 Mar 2021 CH01 Director's details changed for Mr Eren Ramadan on 11 March 2021
14 Dec 2020 CS01 Confirmation statement made on 12 December 2020 with no updates
20 Aug 2020 AA Total exemption full accounts made up to 31 March 2020
12 Dec 2019 CS01 Confirmation statement made on 12 December 2019 with no updates
27 Jun 2019 AA Total exemption full accounts made up to 31 March 2019
13 Dec 2018 CS01 Confirmation statement made on 12 December 2018 with no updates
26 Sep 2018 AP01 Appointment of Miss Sheniz Nur Jemal as a director on 26 September 2018
26 Sep 2018 AP01 Appointment of Mr Eren Ramadan as a director on 26 September 2018
06 Aug 2018 AA Total exemption full accounts made up to 31 March 2018
24 Dec 2017 CS01 Confirmation statement made on 12 December 2017 with updates
24 Jul 2017 AA Micro company accounts made up to 31 March 2017
03 Jan 2017 CS01 Confirmation statement made on 12 December 2016 with updates
11 Aug 2016 AA Total exemption small company accounts made up to 31 March 2016
04 Jan 2016 AR01 Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 4,000
16 Jun 2015 AA Total exemption small company accounts made up to 31 March 2015
04 Jun 2015 AA01 Previous accounting period extended from 31 December 2014 to 31 March 2015
17 Dec 2014 AR01 Annual return made up to 12 December 2014 with full list of shareholders
Statement of capital on 2014-12-17
  • GBP 4,000
03 Jul 2014 CERTNM Company name changed oliver ashley (properties) LTD\certificate issued on 03/07/14
  • RES15 ‐ Change company name resolution on 2014-07-03
  • NM01 ‐ Change of name by resolution