COGENT COMMUNICATIONS UK LTD - BRISTOL


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type full. 2023-12-23 View Report
Confirmation statement. Statement with no updates. 2023-06-12 View Report
Address. New address: 5th Floor Halo Counterslip Bristol BS1 6AJ. 2023-06-05 View Report
Address. New address: 5th Floor Halo Counterslip Bristol BS1 6AJ. 2023-06-05 View Report
Address. Change date: 2023-04-11. Old address: 2 Temple Back East Temple Quay Bristol BS1 6EG. New address: 5th Floor Halo Counterslip Bristol BS1 6AJ. 2023-04-11 View Report
Accounts. Accounts type full. 2022-10-27 View Report
Officers. Officer name: Jana Kaidy. Termination date: 2022-05-31. 2022-06-13 View Report
Confirmation statement. Statement with updates. 2022-06-09 View Report
Accounts. Accounts type full. 2021-10-02 View Report
Confirmation statement. Statement with no updates. 2021-06-22 View Report
Accounts. Accounts type full. 2020-12-22 View Report
Confirmation statement. Statement with updates. 2020-07-14 View Report
Accounts. Accounts type full. 2019-12-16 View Report
Gazette. Gazette filings brought up to date. 2019-12-07 View Report
Gazette. Gazette notice compulsory. 2019-12-03 View Report
Confirmation statement. Statement with updates. 2019-06-25 View Report
Accounts. Accounts type full. 2018-09-19 View Report
Confirmation statement. Statement with updates. 2018-06-20 View Report
Accounts. Accounts type full. 2017-09-25 View Report
Confirmation statement. Statement with updates. 2017-06-14 View Report
Capital. Capital allotment shares. 2017-01-05 View Report
Accounts. Accounts type full. 2016-12-12 View Report
Annual return. With made up date full list shareholders. 2016-06-20 View Report
Officers. Termination date: 2015-08-07. Officer name: Ovalsec Limited. 2015-08-28 View Report
Officers. Appointment date: 2015-08-07. Officer name: Jana Kaidy. 2015-08-28 View Report
Accounts. Accounts type full. 2015-07-24 View Report
Annual return. With made up date full list shareholders. 2015-06-09 View Report
Mortgage. Charge number: 040146280001. Charge creation date: 2015-05-26. 2015-06-02 View Report
Officers. Change date: 2015-05-22. Officer name: Ried Zulager. 2015-05-22 View Report
Officers. Officer name: Dave Schaeffer. Change date: 2015-05-22. 2015-05-22 View Report
Accounts. Accounts type full. 2014-10-28 View Report
Annual return. With made up date full list shareholders. 2014-06-10 View Report
Officers. Officer name: Dave Schaeffer. Change date: 2014-06-03. 2014-06-03 View Report
Capital. Capital allotment shares. 2013-10-30 View Report
Accounts. Accounts type full. 2013-10-01 View Report
Annual return. With made up date full list shareholders. 2013-06-24 View Report
Accounts. Accounts type full. 2012-09-17 View Report
Annual return. With made up date full list shareholders. 2012-06-12 View Report
Accounts. Accounts type full. 2011-11-01 View Report
Annual return. With made up date full list shareholders. 2011-06-27 View Report
Annual return. With made up date full list shareholders. 2010-06-18 View Report
Officers. Officer name: Ried Zulager. Change date: 2010-06-01. 2010-06-17 View Report
Officers. Change date: 2010-06-01. Officer name: Dave Schaeffer. 2010-06-17 View Report
Accounts. Accounts type full. 2010-06-14 View Report
Capital. Capital allotment shares. 2010-01-07 View Report
Change of constitution. Statement of companys objects. 2010-01-07 View Report
Incorporation. Memorandum articles. 2010-01-07 View Report
Resolution. Description: Resolutions. 2010-01-07 View Report
Accounts. Accounts type full. 2009-10-20 View Report
Officers. Description: Secretary appointed ovalsec LIMITED. 2009-06-30 View Report