Advanced company searchLink opens in new window

COGNITO LIMITED

Company number 02723032

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 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
  • GBP 1,676,310.235442
12 Jan 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
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
  • GBP 1,676,300.335442
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
  • RES09 ‐ Resolution of authority to purchase a number of shares
18 Jun 2014 AR01 Annual return made up to 5 June 2014 with full list of shareholders
Statement of capital on 2014-06-18
  • GBP 1,676,656.332
29 Apr 2014 MEM/ARTS Memorandum and Articles of Association
29 Apr 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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
  • GBP 1,676,656.332442
17 Sep 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
21 Aug 2013 SH06 Cancellation of shares. Statement of capital on 21 August 2013
  • GBP 1,676,606.33
02 Aug 2013 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
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
  • GBP 1,677,005.90
25 Jun 2013 TM01 Termination of appointment of Jonathan Chevallier as a director