- Company Overview for COGNISOFT LIMITED (01870101)
- Filing history for COGNISOFT LIMITED (01870101)
- People for COGNISOFT LIMITED (01870101)
- Charges for COGNISOFT LIMITED (01870101)
- More for COGNISOFT LIMITED (01870101)
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
|
|
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 |