Advanced company searchLink opens in new window

COGENT CLAIMS LIMITED

Company number 08996061

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)
09 May 2024 CS01 Confirmation statement made on 14 April 2024 with updates
05 Apr 2024 PSC01 Notification of Matthew James Rawling as a person with significant control on 20 March 2024
05 Apr 2024 PSC02 Notification of Cogent Services Group Limited as a person with significant control on 20 March 2024
03 Apr 2024 SH01 Statement of capital following an allotment of shares on 20 March 2024
  • GBP 3,297,001.97
02 Apr 2024 PSC07 Cessation of Cogent Services Group Limited as a person with significant control on 20 March 2024
02 Apr 2024 PSC05 Change of details for Bhl (Uk) Holdings Limited as a person with significant control on 20 March 2024
28 Mar 2024 SH19 Statement of capital on 28 March 2024
  • GBP 3,297,000.97
28 Mar 2024 CAP-SS Solvency Statement dated 18/03/24
28 Mar 2024 SH20 Statement by Directors
28 Mar 2024 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
27 Mar 2024 MA Memorandum and Articles of Association
27 Mar 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Mar 2024 SH20 Statement by Directors
27 Feb 2024 AA01 Previous accounting period extended from 30 June 2023 to 31 December 2023
03 Aug 2023 TM01 Termination of appointment of Shirley Louise Woolham as a director on 21 July 2023
12 Jul 2023 SH01 Statement of capital following an allotment of shares on 25 April 2023
  • GBP 3,439,001.97
03 Jul 2023 AA Unaudited abridged accounts made up to 30 June 2022
28 Jun 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Jun 2023 MA Memorandum and Articles of Association
15 Jun 2023 SH01 Statement of capital following an allotment of shares on 2 June 2023
  • GBP 3,439,002
03 May 2023 CS01 Confirmation statement made on 14 April 2023 with updates
21 Apr 2023 CERTNM Company name changed inspire claims LIMITED\certificate issued on 21/04/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-04-20
20 Apr 2023 AD01 Registered office address changed from 1st Floor, 4 High Court Leeds West Yorkshire LS2 7ES England to Kingfisher House Peel Avenue Wakefield WF2 7UA on 20 April 2023
31 Mar 2023 AA01 Previous accounting period shortened from 31 December 2022 to 30 June 2022
27 Mar 2023 SH01 Statement of capital following an allotment of shares on 24 March 2023
  • GBP 3,264,002