Advanced company searchLink opens in new window

COGENT DESIGN LIMITED

Company number 03698789

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)
31 Jan 2024 CS01 Confirmation statement made on 21 January 2024 with no updates
31 Jan 2024 CH01 Director's details changed for Mr Nigel Green on 30 January 2024
31 Jan 2024 PSC04 Change of details for Mr Nigel Green as a person with significant control on 30 January 2024
19 May 2023 AA Micro company accounts made up to 31 January 2023
25 Jan 2023 CS01 Confirmation statement made on 21 January 2023 with no updates
31 Oct 2022 AA Micro company accounts made up to 31 January 2022
01 Feb 2022 CS01 Confirmation statement made on 21 January 2022 with no updates
26 Oct 2021 AA Micro company accounts made up to 31 January 2021
15 Feb 2021 CS01 Confirmation statement made on 21 January 2021 with no updates
29 Jul 2020 AA Total exemption full accounts made up to 31 January 2020
23 Jan 2020 CS01 Confirmation statement made on 21 January 2020 with no updates
23 Jan 2020 CH01 Director's details changed for Mr Nigel Green on 23 January 2020
17 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
22 Jan 2019 CS01 Confirmation statement made on 21 January 2019 with no updates
22 Jan 2019 PSC04 Change of details for Mr Panagiotis Karageorgos as a person with significant control on 21 January 2019
22 Jan 2019 PSC04 Change of details for Mr Nigel Green as a person with significant control on 21 January 2019
31 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
24 Jan 2018 CS01 Confirmation statement made on 21 January 2018 with no updates
27 Oct 2017 AA Total exemption full accounts made up to 31 January 2017
23 Jan 2017 CS01 Confirmation statement made on 21 January 2017 with updates
14 Sep 2016 AA Total exemption small company accounts made up to 31 January 2016
03 Mar 2016 AR01 Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 98
03 Mar 2016 TM01 Termination of appointment of Christopher Robert Hellowell as a director on 22 November 2015
03 Mar 2016 TM02 Termination of appointment of Christopher Robert Hellowell as a secretary on 22 November 2015
12 Feb 2016 SH06 Cancellation of shares. Statement of capital on 22 November 2015
  • GBP 98