Cogen Ltd was founded on 05 August 2014 and has its registered office in Stoke-On-Trent in Staffordshire, it has a status of "Active". We don't currently know the number of employees at the business. The companies directors are listed as Ellis-sheldon, Ricky, Pike, Janette, Kerschbaum, Todd at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KERSCHBAUM, Todd | 06 May 2015 | 09 November 2015 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ELLIS-SHELDON, Ricky | 14 December 2018 | - | 1 |
PIKE, Janette | 08 August 2014 | 14 December 2018 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 22 November 2019 | |
RESOLUTIONS - N/A | 14 March 2019 | |
MA - Memorandum and Articles | 14 March 2019 | |
MR01 - N/A | 14 March 2019 | |
MR04 - N/A | 12 March 2019 | |
MR04 - N/A | 12 March 2019 | |
RESOLUTIONS - N/A | 07 February 2019 | |
PSC01 - N/A | 22 January 2019 | |
PSC09 - N/A | 22 January 2019 | |
TM01 - Termination of appointment of director | 19 December 2018 | |
AA - Annual Accounts | 18 December 2018 | |
AA01 - Change of accounting reference date | 17 December 2018 | |
AP03 - Appointment of secretary | 14 December 2018 | |
TM02 - Termination of appointment of secretary | 14 December 2018 | |
AA - Annual Accounts | 14 December 2018 | |
CS01 - N/A | 19 November 2018 | |
AA01 - Change of accounting reference date | 29 May 2018 | |
CS01 - N/A | 23 November 2017 | |
CH01 - Change of particulars for director | 02 November 2017 | |
AA - Annual Accounts | 07 June 2017 | |
CS01 - N/A | 17 November 2016 | |
CS01 - N/A | 15 November 2016 | |
CS01 - N/A | 12 August 2016 | |
AP01 - Appointment of director | 04 July 2016 | |
TM01 - Termination of appointment of director | 04 July 2016 | |
RESOLUTIONS - N/A | 20 June 2016 | |
MA - Memorandum and Articles | 20 June 2016 | |
SH01 - Return of Allotment of shares | 10 June 2016 | |
SH01 - Return of Allotment of shares | 10 June 2016 | |
AP01 - Appointment of director | 09 June 2016 | |
AA - Annual Accounts | 27 April 2016 | |
MR01 - N/A | 25 April 2016 | |
TM01 - Termination of appointment of director | 22 December 2015 | |
AR01 - Annual Return | 06 August 2015 | |
CH01 - Change of particulars for director | 06 August 2015 | |
RESOLUTIONS - N/A | 05 June 2015 | |
SH01 - Return of Allotment of shares | 04 June 2015 | |
AP01 - Appointment of director | 08 May 2015 | |
RESOLUTIONS - N/A | 22 April 2015 | |
MR01 - N/A | 04 April 2015 | |
SH01 - Return of Allotment of shares | 10 March 2015 | |
AP01 - Appointment of director | 10 March 2015 | |
SH01 - Return of Allotment of shares | 09 March 2015 | |
AP01 - Appointment of director | 09 March 2015 | |
AP01 - Appointment of director | 09 March 2015 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 18 December 2014 | |
AP03 - Appointment of secretary | 10 August 2014 | |
NEWINC - New incorporation documents | 05 August 2014 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 11 March 2019 | Outstanding |
N/A |
A registered charge | 11 April 2016 | Fully Satisfied |
N/A |
A registered charge | 27 March 2015 | Fully Satisfied |
N/A |