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)
27 Aug 2009 190 Location of debenture register
27 Apr 2009 288b Appointment terminated director malcolm mcomish
27 Apr 2009 288a Director appointed james peter naylor
16 Jan 2009 AUD Auditor's resignation
18 Dec 2008 287 Registered office changed on 18/12/2008 from, po box 30, orb works, corporation road, newport, NP19 0XT
18 Dec 2008 288c Director's change of particulars / joanna regan / 01/12/2008
16 Dec 2008 AA Full accounts made up to 29 March 2008
15 Sep 2008 363a Return made up to 27/08/08; full list of members
15 Jan 2008 288a New director appointed
15 Jan 2008 288b Director resigned
27 Nov 2007 225 Accounting reference date extended from 31/12/07 to 31/03/08
23 Oct 2007 288a New secretary appointed
23 Oct 2007 288b Secretary resigned
30 Aug 2007 363a Return made up to 27/08/07; full list of members
13 Aug 2007 AA Full accounts made up to 30 December 2006
03 Aug 2007 155(6)b Declaration of assistance for shares acquisition
31 Jul 2007 RESOLUTIONS Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
31 Jul 2007 155(6)a Declaration of assistance for shares acquisition
30 Jul 2007 288a New director appointed
11 Jul 2007 288b Director resigned
11 Jul 2007 288b Director resigned
11 Jul 2007 288b Director resigned
04 Jul 2007 288b Director resigned
30 Apr 2007 288b Director resigned
16 Jan 2007 288a New director appointed