COGRAPHICS LIMITED

04645453
119 NOEL ROAD LONDON W3 0JQ

Documents

Documents
Date Category Description Pages
11 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Sep 2023 accounts Annual Accounts 2 Buy now
07 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Nov 2022 accounts Annual Accounts 9 Buy now
10 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Oct 2021 accounts Annual Accounts 8 Buy now
23 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jan 2021 accounts Annual Accounts 9 Buy now
24 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Oct 2019 accounts Annual Accounts 2 Buy now
24 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Sep 2018 accounts Annual Accounts 2 Buy now
03 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Oct 2017 accounts Annual Accounts 2 Buy now
25 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Feb 2016 accounts Annual Accounts 2 Buy now
13 Feb 2016 annual-return Annual Return 4 Buy now
24 Oct 2015 accounts Annual Accounts 7 Buy now
18 Feb 2015 annual-return Annual Return 4 Buy now
22 Oct 2014 accounts Annual Accounts 7 Buy now
26 Jan 2014 annual-return Annual Return 4 Buy now
09 Feb 2013 annual-return Annual Return 4 Buy now
09 Feb 2013 accounts Annual Accounts 6 Buy now
24 Oct 2012 accounts Annual Accounts 6 Buy now
05 Feb 2012 annual-return Annual Return 4 Buy now
29 Oct 2011 accounts Annual Accounts 7 Buy now
14 Feb 2011 annual-return Annual Return 4 Buy now
23 Oct 2010 accounts Annual Accounts 4 Buy now
23 Jan 2010 annual-return Annual Return 4 Buy now
23 Jan 2010 officers Change of particulars for director (Jerzy Stefan George Gebski) 2 Buy now
08 Nov 2009 accounts Annual Accounts 4 Buy now
11 Feb 2009 annual-return Return made up to 23/01/09; full list of members 3 Buy now
11 Nov 2008 accounts Annual Accounts 3 Buy now
11 Feb 2008 annual-return Return made up to 23/01/08; full list of members 2 Buy now
11 Feb 2008 officers Director's particulars changed 1 Buy now
11 Feb 2008 officers Secretary's particulars changed 1 Buy now
29 Oct 2007 accounts Annual Accounts 4 Buy now
14 Feb 2007 annual-return Return made up to 23/01/07; full list of members 2 Buy now
06 Sep 2006 accounts Annual Accounts 2 Buy now
05 Jul 2006 address Registered office changed on 05/07/06 from: 36 buxton gardens london W3 9LQ 1 Buy now
21 Feb 2006 annual-return Return made up to 23/01/06; full list of members 6 Buy now
27 Oct 2005 accounts Annual Accounts 2 Buy now
14 Feb 2005 annual-return Return made up to 23/01/05; full list of members 6 Buy now
19 Nov 2004 accounts Annual Accounts 2 Buy now
30 Jan 2004 annual-return Return made up to 23/01/04; full list of members 6 Buy now
03 Feb 2003 officers New director appointed 2 Buy now
03 Feb 2003 officers New secretary appointed 2 Buy now
03 Feb 2003 officers Director resigned 1 Buy now
03 Feb 2003 officers Secretary resigned 1 Buy now
03 Feb 2003 address Registered office changed on 03/02/03 from: 85 south street dorking surrey RH4 2LA 1 Buy now
23 Jan 2003 incorporation Incorporation Company 13 Buy now