COTIENT LIMITED

08887467
ALBANY HOUSE CLAREMONT LANE ESHER SURREY KT10 9FQ

Documents

Documents
Date Category Description Pages
13 Feb 2025 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Feb 2025 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
13 Feb 2025 officers Change of particulars for director (Mr Stephen Michael Rush) 2 Buy now
10 Jan 2025 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Nov 2024 accounts Annual Accounts 5 Buy now
15 Oct 2024 officers Change of particulars for director (Mr Stephen Michael Rush) 2 Buy now
12 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Oct 2023 accounts Annual Accounts 5 Buy now
13 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2022 accounts Annual Accounts 5 Buy now
15 Feb 2022 confirmation-statement Confirmation Statement With Updates 3 Buy now
01 Oct 2021 accounts Annual Accounts 5 Buy now
22 Feb 2021 confirmation-statement Confirmation Statement With Updates 3 Buy now
30 Oct 2020 accounts Annual Accounts 5 Buy now
03 Jun 2020 officers Termination of appointment of director (John Mccartney) 1 Buy now
17 Feb 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
17 Feb 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
17 Feb 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
31 Jul 2019 accounts Annual Accounts 5 Buy now
15 Jul 2019 accounts Change Account Reference Date Company Previous Extended 1 Buy now
21 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 May 2018 accounts Annual Accounts 4 Buy now
15 Feb 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
09 Aug 2017 officers Appointment of director (Mr John Mccartney) 2 Buy now
09 Aug 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
23 Jun 2017 resolution Resolution 3 Buy now
11 May 2017 accounts Annual Accounts 5 Buy now
16 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
11 Aug 2016 officers Change of particulars for director (Mr Stephen Michael Rush) 2 Buy now
03 May 2016 accounts Annual Accounts 5 Buy now
12 Feb 2016 annual-return Annual Return 3 Buy now
17 Mar 2015 accounts Annual Accounts 3 Buy now
16 Mar 2015 annual-return Annual Return 3 Buy now
11 Mar 2015 officers Termination of appointment of director (Barbara Kahan) 2 Buy now
04 Mar 2015 change-of-name Certificate Change Of Name Company 3 Buy now
27 Feb 2015 officers Appointment of director (Mr Stephen Michael Rush) 2 Buy now
27 Feb 2015 capital Return of Allotment of shares 3 Buy now
27 Feb 2015 officers Termination of appointment of director (Barbara Kahan) 1 Buy now
25 Feb 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Feb 2014 incorporation Incorporation Company 36 Buy now