Advanced company searchLink opens in new window

COGENT RD HOLDINGS LIMITED

Company number 11222276

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)
28 May 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Mar 2024 GAZ1 First Gazette notice for compulsory strike-off
22 Feb 2023 CS01 Confirmation statement made on 22 February 2023 with no updates
12 Sep 2022 AA Accounts for a dormant company made up to 31 March 2022
11 Apr 2022 MR04 Satisfaction of charge 112222760002 in full
11 Apr 2022 MR01 Registration of charge 112222760003, created on 31 March 2022
04 Apr 2022 MR01 Registration of charge 112222760002, created on 31 March 2022
22 Feb 2022 CS01 Confirmation statement made on 22 February 2022 with no updates
08 Jul 2021 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2021-06-25
08 Jul 2021 CONNOT Change of name notice
23 Jun 2021 AA Total exemption full accounts made up to 31 March 2021
01 Apr 2021 AA Total exemption full accounts made up to 31 March 2020
23 Feb 2021 CS01 Confirmation statement made on 22 February 2021 with no updates
06 Mar 2020 CS01 Confirmation statement made on 22 February 2020 with updates
13 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
04 Oct 2019 MR01 Registration of charge 112222760001, created on 20 September 2019
26 Jul 2019 AA01 Previous accounting period extended from 28 February 2019 to 31 March 2019
27 Jun 2019 AP01 Appointment of Mr Mark Christopher Murphy as a director on 7 June 2019
20 Jun 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Mar 2019 CS01 Confirmation statement made on 22 February 2019 with updates
01 Mar 2019 PSC04 Change of details for Mr Robert Ian Daniels as a person with significant control on 1 February 2019
01 Mar 2019 CH01 Director's details changed for Mr Robert Ian Daniels on 1 February 2019
26 Apr 2018 SH01 Statement of capital following an allotment of shares on 3 April 2018
  • GBP 100
06 Mar 2018 SH08 Change of share class name or designation
01 Mar 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association