Advanced company searchLink opens in new window

KOGNITIO LIMITED

Company number 02127833

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)
24 Jan 2011 AP01 Appointment of Mr Jens Munk as a director
04 Jan 2011 AA Full accounts made up to 31 March 2010
19 May 2010 AR01 Annual return made up to 24 April 2010 with full list of shareholders
19 May 2010 CH01 Director's details changed for William Roger Llewellyn on 24 April 2010
08 Feb 2010 AUD Auditor's resignation
04 Feb 2010 MG04 Declaration that part of the property/undertaking: released/ceased /both /charge no 13
04 Feb 2010 MG04 Declaration that part of the property/undertaking: released/ceased /both /charge no 11
30 Jan 2010 AA Full accounts made up to 31 March 2009
24 Dec 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
02 Dec 2009 TM01 Termination of appointment of Fiona Timothy as a director
30 Oct 2009 CH01 Director's details changed for Geoffrey William Squire on 30 October 2009
06 Jun 2009 363a Return made up to 24/04/09; full list of members
09 Dec 2008 288b Appointment terminated secretary gavin hugill
09 Dec 2008 288a Secretary appointed ian hinde sandbach
04 Aug 2008 AA Full accounts made up to 31 March 2008
28 Apr 2008 363a Return made up to 24/04/08; full list of members
26 Sep 2007 AA Full accounts made up to 31 March 2007
15 May 2007 363a Return made up to 24/04/07; full list of members
14 May 2007 288c Secretary's particulars changed
29 Dec 2006 AA Full accounts made up to 31 March 2006
21 Dec 2006 395 Particulars of mortgage/charge
21 Dec 2006 395 Particulars of mortgage/charge
14 Jun 2006 363a Return made up to 24/04/06; full list of members
14 Jun 2006 190 Location of debenture register
14 Jun 2006 353 Location of register of members