- 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) |
---|---|---|---|
30 Dec 2014 | AD01 | Registered office address changed from 3 Blythe Mews Blythe Road Brook Green London W14 0WH to 128a Summer Road Thames Ditton Surrey KT7 0QR on 30 December 2014 | |
28 Feb 2014 | AR01 |
Annual return made up to 28 January 2014 with full list of shareholders
Statement of capital on 2014-02-28
|
|
28 Feb 2014 | CH01 | Director's details changed for Mr Paul Leslie Mervin on 8 August 2013 | |
31 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
11 Apr 2013 | AR01 | Annual return made up to 28 January 2013 with full list of shareholders | |
11 Apr 2013 | CH01 | Director's details changed for Mr Paul Leslie Mervin on 1 April 2013 | |
22 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
31 Jan 2012 | AR01 | Annual return made up to 28 January 2012 with full list of shareholders | |
30 Jan 2012 | CH01 | Director's details changed for Mr Paul Leslie Mervin on 28 January 2012 | |
22 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
10 Jun 2011 | TM01 | Termination of appointment of Stuart Mair as a director | |
28 Jan 2011 | AR01 | Annual return made up to 28 January 2011 with full list of shareholders | |
28 Jan 2011 | CH01 | Director's details changed for Mr Paul Leslie Mervin on 28 January 2011 | |
11 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
24 Aug 2010 | TM01 | Termination of appointment of Craig Nottingham as a director | |
02 Feb 2010 | AR01 | Annual return made up to 27 January 2010 with full list of shareholders | |
02 Feb 2010 | CH03 | Secretary's details changed for Paul Mervin on 2 February 2010 | |
02 Feb 2010 | CH01 | Director's details changed for Mr Paul Leslie Mervin on 2 February 2010 | |
02 Feb 2010 | CH01 | Director's details changed for Paul Mervin on 2 February 2010 | |
02 Feb 2010 | CH01 | Director's details changed for Stuart William Mair on 2 February 2010 | |
02 Feb 2010 | CH01 | Director's details changed for Craig Alan Nottingham on 2 February 2010 | |
22 Sep 2009 | AA | Total exemption full accounts made up to 31 March 2009 | |
27 Jan 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
27 Jan 2009 | 363a | Return made up to 27/01/09; full list of members | |
27 Jan 2009 | 288c | Director's change of particulars / graig nottingham / 27/01/2009 |