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)
15 Aug 2019 PSC07 Cessation of Paul Colin Goulbourn as a person with significant control on 7 August 2019
15 Aug 2019 AP03 Appointment of Mr Paul Richard Wyeth as a secretary on 7 August 2019
15 Aug 2019 TM02 Termination of appointment of Paul Colin Goulbourn as a secretary on 7 August 2019
14 Jun 2019 CS01 Confirmation statement made on 14 June 2019 with updates
24 May 2019 PSC04 Change of details for Mr Chee Kong Mok as a person with significant control on 24 May 2019
24 May 2019 CH01 Director's details changed for Chee Kong Mok on 24 May 2019
02 Apr 2019 SH01 Statement of capital following an allotment of shares on 27 March 2019
  • GBP 13,899
11 Mar 2019 AA Unaudited abridged accounts made up to 30 June 2018
11 Feb 2019 SH01 Statement of capital following an allotment of shares on 30 January 2019
  • GBP 13,799
14 Jun 2018 CS01 Confirmation statement made on 14 June 2018 with updates
25 May 2018 SH01 Statement of capital following an allotment of shares on 18 May 2018
  • GBP 13,699
25 May 2018 SH01 Statement of capital following an allotment of shares on 18 May 2018
  • GBP 13,699
29 Mar 2018 SH01 Statement of capital following an allotment of shares on 23 March 2018
  • GBP 12,649
13 Nov 2017 AA Unaudited abridged accounts made up to 30 June 2017
15 Jun 2017 CS01 Confirmation statement made on 14 June 2017 with updates
02 Jun 2017 SH01 Statement of capital following an allotment of shares on 1 June 2017
  • GBP 12,023
02 Jun 2017 CH01 Director's details changed for Chee Kong Mok on 24 May 2017
26 May 2017 SH01 Statement of capital following an allotment of shares on 22 May 2017
  • GBP 11,723
13 Feb 2017 AD01 Registered office address changed from Dickens House Guithavon Street Witham Essex CM8 1BJ to Cognitran House the Street Hatfield Peverel Chelmsford Essex CM3 2EA on 13 February 2017
31 Jan 2017 AA Total exemption small company accounts made up to 30 June 2016
24 Nov 2016 SH01 Statement of capital following an allotment of shares on 16 November 2016
  • GBP 11,249
14 Nov 2016 SH01 Statement of capital following an allotment of shares on 8 November 2016
  • GBP 11,099
29 Jun 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Jun 2016 AR01 Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 10,624
16 Feb 2016 AP01 Appointment of Mr Richard Antony Barber as a director on 8 February 2016