Advanced company searchLink opens in new window

COGNITRAN LIMITED

Company number 04235055

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 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
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 13/07/2021.
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