- Company Overview for COGNITO LIMITED (02723032)
- Filing history for COGNITO LIMITED (02723032)
- People for COGNITO LIMITED (02723032)
- Charges for COGNITO LIMITED (02723032)
- More for COGNITO LIMITED (02723032)
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 Jan 2016 | TM01 | Termination of appointment of Gordon David Grender as a director on 18 December 2015 | |
12 Jan 2016 | SH01 |
Statement of capital following an allotment of shares on 21 December 2015
|
|
12 Jan 2016 | RESOLUTIONS |
Resolutions
|
|
23 Nov 2015 | TM01 | Termination of appointment of Stephen Mark Alderson as a director on 19 November 2015 | |
28 Sep 2015 | AA01 | Current accounting period extended from 30 September 2015 to 31 December 2015 | |
23 Jun 2015 | AR01 |
Annual return made up to 5 June 2015 with full list of shareholders
Statement of capital on 2015-06-23
|
|
23 Jun 2015 | AA | Full accounts made up to 30 September 2014 | |
06 May 2015 | MR01 | Registration of charge 027230320011, created on 27 April 2015 | |
20 Jan 2015 | TM01 | Termination of appointment of Graeme Victor Miles as a director on 31 December 2014 | |
19 Dec 2014 | SH03 | Purchase of own shares. | |
27 Nov 2014 | RESOLUTIONS |
Resolutions
|
|
18 Jun 2014 | AR01 |
Annual return made up to 5 June 2014 with full list of shareholders
Statement of capital on 2014-06-18
|
|
29 Apr 2014 | MEM/ARTS | Memorandum and Articles of Association | |
29 Apr 2014 | RESOLUTIONS |
Resolutions
|
|
24 Apr 2014 | AP01 | Appointment of Mr Laurent Othacehe as a director | |
13 Jan 2014 | AD01 | Registered office address changed from Benham Valence Newbury Berkshire RG20 8LU on 13 January 2014 | |
20 Dec 2013 | AA | Full accounts made up to 30 September 2013 | |
14 Oct 2013 | SH01 |
Statement of capital following an allotment of shares on 9 October 2013
|
|
17 Sep 2013 | RESOLUTIONS |
Resolutions
|
|
21 Aug 2013 | SH06 |
Cancellation of shares. Statement of capital on 21 August 2013
|
|
02 Aug 2013 | RESOLUTIONS |
Resolutions
|
|
02 Aug 2013 | SH03 | Purchase of own shares. | |
01 Jul 2013 | AR01 | Annual return made up to 5 June 2013 with full list of shareholders | |
27 Jun 2013 | SH06 |
Cancellation of shares. Statement of capital on 27 June 2013
|
|
25 Jun 2013 | TM01 | Termination of appointment of Jonathan Chevallier as a director |