Advanced company searchLink opens in new window

COGRESS 10 DENHAM STREET LIMITED

Company number 09948137

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)
16 Apr 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
28 Nov 2023 GAZ1 First Gazette notice for compulsory strike-off
23 Nov 2023 TM01 Termination of appointment of Steven John Blackmore as a director on 15 November 2023
11 Jan 2023 CS01 Confirmation statement made on 11 January 2023 with updates
26 Dec 2022 AA Micro company accounts made up to 31 December 2021
05 May 2022 MR01 Registration of charge 099481370001, created on 26 April 2022
11 Jan 2022 CS01 Confirmation statement made on 11 January 2022 with updates
30 Dec 2021 AA Micro company accounts made up to 31 December 2020
03 Sep 2021 AP01 Appointment of Mr Steven John Blackmore as a director on 23 August 2021
01 Sep 2021 TM01 Termination of appointment of Tal Orly as a director on 23 August 2021
18 Feb 2021 AA Micro company accounts made up to 31 December 2019
20 Jan 2021 CS01 Confirmation statement made on 11 January 2021 with updates
09 Mar 2020 CS01 Confirmation statement made on 11 January 2020 with no updates
27 Sep 2019 AA01 Previous accounting period shortened from 31 December 2018 to 30 December 2018
12 Sep 2019 AA Micro company accounts made up to 31 December 2018
07 Feb 2019 CS01 Confirmation statement made on 11 January 2019 with no updates
18 Apr 2018 AA Micro company accounts made up to 31 December 2017
11 Jan 2018 CS01 Confirmation statement made on 11 January 2018 with updates
28 Sep 2017 AA Micro company accounts made up to 31 December 2016
11 Jan 2017 CS01 Confirmation statement made on 11 January 2017 with updates
07 Sep 2016 SH01 Statement of capital following an allotment of shares on 12 January 2016
  • GBP 105,000
25 Aug 2016 AA01 Current accounting period shortened from 31 January 2017 to 31 December 2016
16 Feb 2016 AD01 Registered office address changed from 5 Broadbent Close London N6 5JW United Kingdom to 5 Broadbent Close Highgate London N6 5JW on 16 February 2016
12 Jan 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-01-12
  • GBP 1