- 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) |
---|---|---|---|
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
|
|
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
|
|
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
|
|
25 May 2018 | SH01 |
Statement of capital following an allotment of shares on 18 May 2018
|
|
29 Mar 2018 | SH01 |
Statement of capital following an allotment of shares on 23 March 2018
|
|
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
|
|
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
|
|
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
|
|
14 Nov 2016 | SH01 |
Statement of capital following an allotment of shares on 8 November 2016
|
|
29 Jun 2016 | RESOLUTIONS |
Resolutions
|
|
14 Jun 2016 | AR01 |
Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-06-14
|
|
16 Feb 2016 | AP01 | Appointment of Mr Richard Antony Barber as a director on 8 February 2016 |