- Company Overview for COGNITUS (UK) LIMITED (03370925)
- Filing history for COGNITUS (UK) LIMITED (03370925)
- People for COGNITUS (UK) LIMITED (03370925)
- More for COGNITUS (UK) LIMITED (03370925)
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) |
---|---|---|---|
06 Aug 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Jun 2019 | AA | Micro company accounts made up to 31 May 2019 | |
21 May 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 May 2019 | DS01 | Application to strike the company off the register | |
10 Dec 2018 | PSC01 | Notification of David Everitt-Newton as a person with significant control on 10 December 2018 | |
10 Dec 2018 | SH01 |
Statement of capital following an allotment of shares on 10 December 2018
|
|
10 Dec 2018 | TM01 | Termination of appointment of Katherine Evelyn Everitt-Newton as a director on 10 December 2018 | |
10 Dec 2018 | AP01 | Appointment of Mr David John Everitt-Newton as a director on 10 December 2018 | |
19 Sep 2018 | AA | Micro company accounts made up to 31 May 2018 | |
22 May 2018 | CS01 | Confirmation statement made on 9 May 2018 with no updates | |
13 Sep 2017 | AA | Micro company accounts made up to 31 May 2017 | |
14 May 2017 | CS01 | Confirmation statement made on 9 May 2017 with updates | |
18 Jan 2017 | AA | Micro company accounts made up to 31 May 2016 | |
26 May 2016 | AR01 |
Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-05-26
|
|
26 Sep 2015 | AA | Micro company accounts made up to 31 May 2015 | |
17 May 2015 | AR01 |
Annual return made up to 9 May 2015 with full list of shareholders
Statement of capital on 2015-05-17
|
|
01 Oct 2014 | AA | Total exemption small company accounts made up to 31 May 2014 | |
09 Jun 2014 | AR01 |
Annual return made up to 9 May 2014 with full list of shareholders
Statement of capital on 2014-06-09
|
|
17 Sep 2013 | AA | Total exemption small company accounts made up to 31 May 2013 | |
29 May 2013 | AR01 | Annual return made up to 9 May 2013 with full list of shareholders | |
29 May 2013 | AD01 | Registered office address changed from C/O Land and Scales Ltd Po Box Wards Cros Cadomin Wards Cross Hurst Reading Berkshire RG10 0DS United Kingdom on 29 May 2013 | |
12 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
16 Jan 2013 | AD01 | Registered office address changed from 9 Thames Street Charlbury Chipping Norton Oxfordshire OX7 3QL on 16 January 2013 | |
25 May 2012 | AR01 | Annual return made up to 9 May 2012 with full list of shareholders | |
22 Dec 2011 | AA | Total exemption small company accounts made up to 31 May 2011 |