Advanced company searchLink opens in new window

COGENT CLAIMS LIMITED

Company number 08996061

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)
10 May 2018 AP01 Appointment of Mr Ashley Raymond Bissett as a director on 10 May 2018
10 May 2018 AP01 Appointment of Mr Mark Stephen Leonard as a director on 10 May 2018
10 May 2018 AP01 Appointment of Mr James Robert Joseph De Rose as a director on 10 May 2018
10 May 2018 AP01 Appointment of Mr Christopher Felix Boyce Mays as a director on 10 May 2018
30 Apr 2018 AA01 Current accounting period extended from 31 July 2018 to 31 December 2018
30 Apr 2018 CS01 Confirmation statement made on 14 April 2018 with updates
30 Apr 2018 PSC02 Notification of Inspire Motor Limited as a person with significant control on 1 October 2017
30 Apr 2018 PSC07 Cessation of Matthew James Rawling as a person with significant control on 1 October 2017
10 Apr 2018 AA Accounts for a dormant company made up to 31 July 2017
31 Dec 2017 AA01 Previous accounting period shortened from 31 December 2017 to 31 July 2017
23 Dec 2017 MR01 Registration of charge 089960610001, created on 11 December 2017
21 Nov 2017 AD01 Registered office address changed from Office 11, Pure Offices Broad Gate, 22-26 the Headrow Leeds City Centre Yorkshire LS1 8EQ England to 1st Floor, 4 High Court Leeds West Yorkshire LS2 7ES on 21 November 2017
14 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
28 Jun 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-26
24 Apr 2017 CS01 Confirmation statement made on 14 April 2017 with updates
29 Sep 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-28
28 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
17 Jun 2016 CH01 Director's details changed for Mr Matthew James Rawling on 17 June 2016
17 Jun 2016 AD01 Registered office address changed from Suite 102, 44-60 Richardshaw Lane Pudsey LS28 7UR England to Office 11, Pure Offices Broad Gate, 22-26 the Headrow Leeds City Centre Yorkshire LS1 8EQ on 17 June 2016
12 May 2016 AR01 Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 1
12 May 2016 AD01 Registered office address changed from Suite 122 6 Queen Street Huddersfield HD1 2SQ to Suite 102, 44-60 Richardshaw Lane Pudsey LS28 7UR on 12 May 2016
08 Mar 2016 AA01 Previous accounting period shortened from 30 April 2016 to 31 December 2015
07 Jan 2016 CH01 Director's details changed for Mr Matthew James Rawling on 7 January 2016
05 Jan 2016 AA Accounts for a dormant company made up to 30 April 2015
09 Oct 2015 CH01 Director's details changed for Mr Matthew James Rawling on 8 October 2015