Advanced company searchLink opens in new window

COGENT POWER LIMITED

Company number 02642030

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)
11 Jun 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Jun 2020 CC04 Statement of company's objects
01 Jun 2020 TM01 Termination of appointment of Richard John Sidebottom as a director on 31 May 2020
01 Jun 2020 TM01 Termination of appointment of Mark Vincent Cichuta as a director on 31 May 2020
15 Oct 2019 AA Full accounts made up to 31 March 2019
29 Aug 2019 AP01 Appointment of Mr Richard John Sidebottom as a director on 29 August 2019
29 Aug 2019 AP01 Appointment of Mr Ernst Hoogenes as a director on 29 August 2019
29 Aug 2019 TM01 Termination of appointment of Henrik Adam as a director on 29 August 2019
28 Aug 2019 CS01 Confirmation statement made on 27 August 2019 with no updates
14 Aug 2019 TM01 Termination of appointment of Ron Harper as a director on 13 August 2019
26 Feb 2019 TM01 Termination of appointment of Philip David Clements as a director on 21 February 2019
03 Jan 2019 AA Full accounts made up to 31 March 2018
18 Sep 2018 CS01 Confirmation statement made on 27 August 2018 with no updates
10 Jan 2018 AP01 Appointment of Mr Robert Leigh Hooper as a director on 10 January 2018
03 Oct 2017 TM01 Termination of appointment of Joanna Mary Regan as a director on 19 September 2017
31 Aug 2017 CS01 Confirmation statement made on 27 August 2017 with no updates
17 Aug 2017 AA Full accounts made up to 31 March 2017
18 Jul 2017 PSC09 Withdrawal of a person with significant control statement on 18 July 2017
18 Jul 2017 PSC02 Notification of Tata Steel Uk Limited as a person with significant control on 6 April 2016
13 Sep 2016 AP03 Appointment of Mrs Lisa Griffiths as a secretary on 2 September 2016
13 Sep 2016 TM02 Termination of appointment of Andrew David Elias as a secretary on 2 September 2016
02 Sep 2016 CS01 Confirmation statement made on 27 August 2016 with updates
18 Aug 2016 AA Full accounts made up to 2 April 2016
27 Aug 2015 AR01 Annual return made up to 27 August 2015 with full list of shareholders
Statement of capital on 2015-08-27
  • GBP 72,666,900
14 Jul 2015 AA Full accounts made up to 28 March 2015