Advanced company searchLink opens in new window

COGNISOFT LIMITED

Company number 01870101

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)
20 Sep 2024 AD01 Registered office address changed from 9 9 Corbets Tey Road Upminster Essex RM14 2AP United Kingdom to 9 Corbets Tey Road Upminster Essex RM14 2AP on 20 September 2024
19 Sep 2024 AD01 Registered office address changed from Stafford Court 145 Washway Road Sale Cheshire M33 7PE England to 9 9 Corbets Tey Road Upminster Essex RM14 2AP on 19 September 2024
29 Aug 2024 AA Unaudited abridged accounts made up to 30 November 2023
02 Aug 2024 CS01 Confirmation statement made on 24 July 2024 with no updates
02 Aug 2024 PSC01 Notification of Emma Cook as a person with significant control on 30 September 2020
18 Aug 2023 AA Total exemption full accounts made up to 30 November 2022
24 Jul 2023 CS01 Confirmation statement made on 24 July 2023 with no updates
31 Aug 2022 AA Accounts for a small company made up to 30 November 2021
06 Aug 2022 CS01 Confirmation statement made on 27 July 2022 with no updates
10 Dec 2021 AP01 Appointment of Mr Gregory Wenden as a director on 1 December 2021
01 Sep 2021 AA Accounts for a small company made up to 30 November 2020
28 Jul 2021 CS01 Confirmation statement made on 27 July 2021 with updates
27 Nov 2020 AA Accounts for a small company made up to 30 November 2019
19 Nov 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Nov 2020 MA Memorandum and Articles of Association
11 Nov 2020 TM01 Termination of appointment of Anthony Howarth as a director on 6 November 2020
25 Sep 2020 PSC02 Notification of Voxtur Group Ltd as a person with significant control on 28 October 2019
25 Sep 2020 PSC09 Withdrawal of a person with significant control statement on 25 September 2020
10 Sep 2020 PSC08 Notification of a person with significant control statement
04 Sep 2020 CS01 Confirmation statement made on 30 July 2020 with updates
04 Sep 2020 PSC07 Cessation of Clive Alan Seagers as a person with significant control on 28 October 2019
02 Dec 2019 CH01 Director's details changed for Mr Scott Michael Robson on 2 December 2019
02 Dec 2019 CH01 Director's details changed for Clive Seagers on 2 December 2019
02 Dec 2019 CH01 Director's details changed for Mr Anthony Howarth on 2 December 2019
02 Dec 2019 CH01 Director's details changed for Emma Nicola Cook on 2 December 2019