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 Apr 2007 353 Location of register of members
24 Apr 2007 AA Total exemption small company accounts made up to 30 June 2006
28 Jul 2006 363s Return made up to 14/06/06; full list of members
28 Apr 2006 AA Total exemption small company accounts made up to 30 June 2005
01 Jul 2005 363s Return made up to 14/06/05; full list of members
  • 363(287) ‐ Registered office changed on 01/07/05
  • 363(288) ‐ Director's particulars changed
21 Apr 2005 AA Total exemption small company accounts made up to 30 June 2004
05 Jul 2004 363s Return made up to 14/06/04; full list of members
13 Apr 2004 AA Total exemption small company accounts made up to 30 June 2003
30 Jun 2003 363s Return made up to 14/06/03; full list of members
21 Mar 2003 AA Total exemption small company accounts made up to 30 June 2002
17 Jul 2002 363s Return made up to 14/06/02; full list of members
26 Nov 2001 88(2)R Ad 25/10/01--------- £ si 9998@1=9998 £ ic 1/9999
26 Nov 2001 123 Nc inc already adjusted 25/10/01
26 Nov 2001 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
26 Nov 2001 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
26 Nov 2001 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
26 Nov 2001 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
27 Jul 2001 288b Director resigned
27 Jul 2001 288b Secretary resigned
26 Jul 2001 288a New director appointed
26 Jul 2001 288a New secretary appointed
26 Jul 2001 288a New director appointed
14 Jun 2001 NEWINC Incorporation