Advanced company searchLink opens in new window

COGNITE LIMITED

Company number 03409119

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)
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
  • GBP 1,000
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