Advanced company searchLink opens in new window

COGENESCO LIMITED

Company number 09752150

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)
29 Apr 2024 AA Total exemption full accounts made up to 31 August 2023
29 Aug 2023 CS01 Confirmation statement made on 23 August 2023 with no updates
15 May 2023 AA Total exemption full accounts made up to 31 August 2022
05 Sep 2022 CS01 Confirmation statement made on 23 August 2022 with no updates
20 May 2022 AA Total exemption full accounts made up to 31 August 2021
23 Aug 2021 CS01 Confirmation statement made on 23 August 2021 with no updates
25 May 2021 AA Micro company accounts made up to 31 August 2020
01 Sep 2020 CS01 Confirmation statement made on 26 August 2020 with no updates
26 May 2020 AA Total exemption full accounts made up to 31 August 2019
16 Sep 2019 CS01 Confirmation statement made on 26 August 2019 with no updates
16 May 2019 AA Micro company accounts made up to 31 August 2018
03 Sep 2018 CS01 Confirmation statement made on 26 August 2018 with no updates
20 Apr 2018 AD01 Registered office address changed from 628 Bury Road Rochdale OL11 4AY England to Melrow Nursery Rydings Lane Southport PR9 8EB on 20 April 2018
16 Apr 2018 AA Micro company accounts made up to 31 August 2017
16 Apr 2018 AD01 Registered office address changed from Rutherford House Warrington Road Birchwood Warrington WA3 6ZH England to 628 Bury Road Rochdale OL11 4AY on 16 April 2018
25 Nov 2017 DISS40 Compulsory strike-off action has been discontinued
24 Nov 2017 CS01 Confirmation statement made on 26 August 2017 with updates
24 Nov 2017 PSC01 Notification of Terence Wylie as a person with significant control on 1 February 2017
14 Nov 2017 GAZ1 First Gazette notice for compulsory strike-off
09 Feb 2017 AA Accounts for a dormant company made up to 31 August 2016
19 Jan 2017 AP01 Appointment of Mr Terence Wylie as a director on 19 January 2017
13 Oct 2016 CS01 Confirmation statement made on 26 August 2016 with updates
12 Aug 2016 AD01 Registered office address changed from 628 Bury Road Rochdale Lancashire OL11 4AY England to Rutherford House Warrington Road Birchwood Warrington WA3 6ZH on 12 August 2016
11 Jun 2016 CERTNM Company name changed vole esco LIMITED\certificate issued on 11/06/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-09
27 Aug 2015 NEWINC Incorporation
Statement of capital on 2015-08-27
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted