Advanced company searchLink opens in new window

COGENT HOMES LIMITED

Company number 10060540

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)
22 Mar 2024 CS01 Confirmation statement made on 22 March 2024 with no updates
11 Dec 2023 AA Micro company accounts made up to 31 March 2023
17 Aug 2023 CH01 Director's details changed for Mrs Nisha Pujara on 12 July 2023
17 Aug 2023 PSC04 Change of details for Mrs Nisha Pujara as a person with significant control on 12 July 2023
14 Aug 2023 AD01 Registered office address changed from PO Box 4385 10060540 - Companies House Default Address Cardiff CF14 8LH to 7 Bell Yard London WC2A 2JR on 14 August 2023
20 Jun 2023 RP05 Registered office address changed to PO Box 4385, 10060540 - Companies House Default Address, Cardiff, CF14 8LH on 20 June 2023
22 Mar 2023 CS01 Confirmation statement made on 22 March 2023 with no updates
09 Dec 2022 AA Micro company accounts made up to 31 March 2022
24 Nov 2022 MR01 Registration of charge 100605400005, created on 22 November 2022
26 Apr 2022 PSC04 Change of details for Mrs Nisha Pujara as a person with significant control on 6 April 2016
04 Apr 2022 CS01 Confirmation statement made on 22 March 2022 with no updates
23 Mar 2022 AA Micro company accounts made up to 31 March 2021
20 Dec 2021 MR01 Registration of charge 100605400004, created on 17 December 2021
30 Jun 2021 MR01 Registration of charge 100605400003, created on 28 June 2021
25 May 2021 MR01 Registration of charge 100605400002, created on 20 May 2021
15 Apr 2021 CS01 Confirmation statement made on 22 March 2021 with no updates
26 Feb 2021 AA Micro company accounts made up to 31 March 2020
25 Mar 2020 CS01 Confirmation statement made on 22 March 2020 with no updates
31 Jan 2020 MR01 Registration of charge 100605400001, created on 24 January 2020
17 Dec 2019 AA Micro company accounts made up to 31 March 2019
17 Dec 2019 PSC04 Change of details for Mrs Nisha Pujara as a person with significant control on 26 November 2019
17 Dec 2019 CH01 Director's details changed for Mrs Nisha Pujara on 26 November 2019
17 Dec 2019 AD01 Registered office address changed from 28 Shaftesbury Circle Shaftesbury Avenue Harrow HA2 0AT United Kingdom to 85 Great Portland Street London W1W 7LT on 17 December 2019
25 Mar 2019 CS01 Confirmation statement made on 22 March 2019 with no updates
10 Dec 2018 AA Micro company accounts made up to 31 March 2018