- Company Overview for COGNITE LIMITED (03409119)
- Filing history for COGNITE LIMITED (03409119)
- People for COGNITE LIMITED (03409119)
- More for COGNITE LIMITED (03409119)
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 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Apr 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Mar 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Jun 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Jun 2021 | CS01 | Confirmation statement made on 31 December 2020 with no updates | |
20 Jun 2021 | AA | Micro company accounts made up to 31 March 2020 | |
11 May 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
20 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Feb 2020 | CS01 | Confirmation statement made on 31 December 2019 with no updates | |
29 Feb 2020 | AA | Micro company accounts made up to 31 March 2019 | |
16 Oct 2019 | AD01 | Registered office address changed from 128a Summer Road Thames Ditton Surrey KT7 0QR to 307 Dysart Road Dysart Road Grantham Lincs NG31 7LR on 16 October 2019 | |
31 Dec 2018 | CS01 | Confirmation statement made on 31 December 2018 with no updates | |
31 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
13 Mar 2018 | CS01 | Confirmation statement made on 16 January 2018 with no updates | |
05 Jan 2018 | AA | Micro company accounts made up to 31 March 2017 | |
21 Feb 2017 | AA | Micro company accounts made up to 31 March 2016 | |
16 Jan 2017 | CS01 | Confirmation statement made on 16 January 2017 with updates | |
04 Apr 2016 | AR01 |
Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-04-04
|
|
04 Apr 2016 | CH01 | Director's details changed for Mr Paul Leslie Mervin on 1 November 2009 | |
31 Dec 2015 | AA | Micro company accounts made up to 31 March 2015 | |
26 Apr 2015 | TM01 | Termination of appointment of Paul Leslie Mervin as a director on 20 April 2015 | |
13 Apr 2015 | AR01 |
Annual return made up to 28 January 2015 with full list of shareholders
Statement of capital on 2015-04-13
|
|
11 Apr 2015 | CH03 | Secretary's details changed for Mr Paul Leslie Mervin on 1 April 2014 | |
11 Apr 2015 | CH01 | Director's details changed for Mr Paul Leslie Mervin on 1 April 2011 | |
30 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 |