- Company Overview for COGNITRAN LIMITED (04235055)
- Filing history for COGNITRAN LIMITED (04235055)
- People for COGNITRAN LIMITED (04235055)
- More for COGNITRAN LIMITED (04235055)
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 Sep 2024 | AA | Full accounts made up to 31 December 2023 | |
14 Jun 2024 | CS01 | Confirmation statement made on 14 June 2024 with updates | |
18 Sep 2023 | AA | Full accounts made up to 31 December 2022 | |
14 Jun 2023 | CS01 | Confirmation statement made on 14 June 2023 with updates | |
30 Sep 2022 | AA | Full accounts made up to 31 December 2021 | |
17 Jun 2022 | CS01 | Confirmation statement made on 14 June 2022 with updates | |
13 May 2022 | AA | Full accounts made up to 31 December 2020 | |
16 Mar 2022 | AA01 | Current accounting period shortened from 30 June 2021 to 31 December 2020 | |
15 Nov 2021 | TM01 | Termination of appointment of Benjamin Simon Schneider as a director on 31 October 2021 | |
13 Aug 2021 | AP01 | Appointment of Mr David Roy Butterworth as a director on 12 August 2021 | |
23 Jul 2021 | TM02 | Termination of appointment of Paul Richard Wyeth as a secretary on 2 July 2021 | |
23 Jul 2021 | TM01 | Termination of appointment of Paul Richard Wyeth as a director on 2 July 2021 | |
19 Jul 2021 | CS01 | Confirmation statement made on 14 June 2021 with updates | |
13 Jul 2021 | RP04CS01 | Second filing of Confirmation Statement dated 14 June 2020 | |
28 Jun 2021 | AA | Full accounts made up to 30 June 2020 | |
15 Oct 2020 | AD01 | Registered office address changed from Cognitran House the Street Hatfield Peverel Chelmsford Essex CM3 2EA England to Imperium Imperial Way Reading Berkshire RG2 0TD on 15 October 2020 | |
15 Jun 2020 | CS01 |
14/06/20 Statement of Capital gbp 14899
|
|
12 May 2020 | AA | Full accounts made up to 30 June 2019 | |
21 Apr 2020 | TM01 | Termination of appointment of Paul Colin Goulbourn as a director on 7 April 2020 | |
15 Aug 2019 | TM01 | Termination of appointment of Chee Kong Mok as a director on 7 August 2019 | |
15 Aug 2019 | PSC07 | Cessation of Chee Kong Mok as a person with significant control on 7 August 2019 | |
15 Aug 2019 | AP01 | Appointment of Mr Paul Richard Wyeth as a director on 7 August 2019 | |
15 Aug 2019 | TM01 | Termination of appointment of Richard Antony Barber as a director on 7 August 2019 | |
15 Aug 2019 | PSC02 | Notification of Snap-on Business Solutions Limited as a person with significant control on 7 August 2019 | |
15 Aug 2019 | AP01 | Appointment of Mr David Ian Stott as a director on 7 August 2019 |