Advanced company searchLink opens in new window

COGNIZANT NEW SOLUTIONS LIMITED

Company number 01620820

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Aug 2016 AD01 Registered office address changed from 85 Great Eastern Street London EC2A 3HY to 1 Kingdom Street, Paddington Central London W2 6BD on 11 August 2016
11 Aug 2016 AP01 Appointment of Mr Harry Harold Demas as a director on 22 July 2016
11 Aug 2016 AP01 Appointment of Mr Steven Erik Schwartz as a director on 22 July 2016
11 Aug 2016 AP01 Appointment of Mr Simon Francis White as a director on 22 July 2016
11 Aug 2016 TM02 Termination of appointment of Charles Victor Andrew as a secretary on 22 July 2016
08 Apr 2016 AA Accounts for a small company made up to 31 December 2015
24 Mar 2016 AR01 Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 740.3
23 Mar 2016 CH01 Director's details changed for Mr Scott Jason Friedmann on 23 March 2016
23 Mar 2016 CH01 Director's details changed for Judith Falb Mizrahi on 23 March 2016
23 Mar 2016 CH01 Director's details changed for Mr Scott Jason Friedmann on 29 September 2015
23 Mar 2016 CH01 Director's details changed for Mr Richard Martin Palmer on 23 March 2016
03 Oct 2015 AA Accounts for a small company made up to 31 December 2014
05 Mar 2015 AR01 Annual return made up to 5 March 2015 with full list of shareholders
Statement of capital on 2015-03-05
  • GBP 740.3
03 Mar 2015 AR01 Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-03
  • GBP 740.3
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
11 Sep 2014 AR01 Annual return made up to 6 August 2014 with full list of shareholders
Statement of capital on 2014-09-11
  • GBP 740.3
27 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
12 Aug 2013 AR01 Annual return made up to 6 August 2013 with full list of shareholders
Statement of capital on 2013-08-12
  • GBP 740.3
23 Jul 2013 AD01 Registered office address changed from Woolyard 52 Bermondsey Street London SE1 3UD United Kingdom on 23 July 2013
28 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
13 Sep 2012 AR01 Annual return made up to 6 August 2012 with full list of shareholders
04 Sep 2012 SH01 Statement of capital following an allotment of shares on 28 March 2012
  • GBP 740.3
27 Jun 2012 AP01 Appointment of Idris Mootee as a director
27 Jun 2012 AP01 Appointment of Mr Scott Jason Friedmann as a director
14 Jun 2012 AP01 Appointment of Mr Richard Martin Palmer as a director