THE COGWORKS LIMITED

05761046
20-22 WENLOCK ROAD LONDON ENGLAND N1 7GU

Documents

Documents
Date Category Description Pages
06 Sep 2024 accounts Annual Accounts 14 Buy now
28 Mar 2024 accounts Annual Accounts 13 Buy now
27 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Mar 2023 accounts Annual Accounts 13 Buy now
29 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Mar 2022 accounts Annual Accounts 14 Buy now
07 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Aug 2020 accounts Annual Accounts 12 Buy now
23 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Mar 2020 accounts Annual Accounts 12 Buy now
08 Apr 2019 officers Change of particulars for director (Daniel Ashton) 2 Buy now
02 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Mar 2019 accounts Annual Accounts 8 Buy now
29 Mar 2018 accounts Annual Accounts 8 Buy now
22 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Apr 2017 officers Change of particulars for director (Adam Elliot Shallcross) 2 Buy now
05 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Mar 2017 accounts Annual Accounts 4 Buy now
22 Apr 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Apr 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Apr 2016 annual-return Annual Return 4 Buy now
19 Jan 2016 accounts Annual Accounts 4 Buy now
27 Apr 2015 annual-return Annual Return 4 Buy now
10 Sep 2014 accounts Annual Accounts 4 Buy now
09 Jun 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
20 May 2014 annual-return Annual Return 4 Buy now
11 Mar 2014 accounts Annual Accounts 4 Buy now
16 Jan 2014 officers Termination of appointment of director (Timothy Saunders) 1 Buy now
08 Apr 2013 annual-return Annual Return 4 Buy now
08 Apr 2013 officers Change of particulars for director (Adam Elliot Shallcross) 2 Buy now
22 Jan 2013 accounts Annual Accounts 3 Buy now
30 Apr 2012 annual-return Annual Return 4 Buy now
16 Dec 2011 accounts Annual Accounts 4 Buy now
01 Jun 2011 annual-return Annual Return 4 Buy now
01 Jun 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
31 May 2011 officers Change of particulars for director (Timothy Richard Shadwell Saunders) 2 Buy now
31 May 2011 officers Change of particulars for director (Daniel Ashton) 2 Buy now
12 Nov 2010 accounts Annual Accounts 4 Buy now
14 Sep 2010 officers Change of particulars for director (Adam Elliot Shallcross) 2 Buy now
14 Sep 2010 officers Change of particulars for secretary (Adam Elliot Shallcross) 1 Buy now
29 Mar 2010 annual-return Annual Return 5 Buy now
29 Mar 2010 officers Change of particulars for director (Adam Elliot Shallcross) 2 Buy now
29 Mar 2010 officers Change of particulars for director (Daniel Ashton) 2 Buy now
29 Mar 2010 officers Change of particulars for director (Timothy Richard Shadwell Saunders) 2 Buy now
19 Oct 2009 accounts Annual Accounts 4 Buy now
01 Apr 2009 annual-return Return made up to 29/03/09; full list of members 4 Buy now
01 Apr 2009 officers Director and secretary's change of particulars / adam shallcross / 26/08/2008 1 Buy now
30 Oct 2008 accounts Annual Accounts 5 Buy now
17 Sep 2008 annual-return Return made up to 29/03/08; no change of members 8 Buy now
12 Aug 2008 address Registered office changed on 12/08/2008 from unit 322 waterloo business centre 117 waterloo road london SE1 8UL 1 Buy now
17 Oct 2007 accounts Annual Accounts 5 Buy now
20 Jun 2007 resolution Resolution 1 Buy now
20 Jun 2007 capital £ nc 100/200 17/05/07 1 Buy now
17 May 2007 annual-return Return made up to 29/03/07; full list of members 7 Buy now
26 Apr 2007 accounts Accounting reference date extended from 31/03/07 to 30/06/07 1 Buy now
15 Mar 2007 address Registered office changed on 15/03/07 from: bank chambers 156 main road biggin hill kent TN6 3BA 1 Buy now
17 Oct 2006 officers Director resigned 1 Buy now
02 Oct 2006 officers Director resigned 1 Buy now
18 Jul 2006 officers Secretary resigned 1 Buy now
18 Jul 2006 capital Ad 25/05/06--------- £ si 98@1=98 £ ic 2/100 2 Buy now
13 Jul 2006 officers Director resigned 1 Buy now
21 Jun 2006 officers Director resigned 1 Buy now
21 Jun 2006 officers New secretary appointed 2 Buy now
21 Jun 2006 officers New director appointed 2 Buy now
21 Jun 2006 officers New director appointed 2 Buy now
21 Jun 2006 officers New director appointed 2 Buy now
21 Jun 2006 officers New director appointed 2 Buy now
21 Jun 2006 address Registered office changed on 21/06/06 from: bank chambers 156 main road, biggin hill kent TN16 3BA 1 Buy now
18 May 2006 change-of-name Certificate Change Of Name Company 2 Buy now
29 Mar 2006 incorporation Incorporation Company 15 Buy now