- Company Overview for CAMBRIDGE COGNITION LIMITED (04338746)
- Filing history for CAMBRIDGE COGNITION LIMITED (04338746)
- People for CAMBRIDGE COGNITION LIMITED (04338746)
- Charges for CAMBRIDGE COGNITION LIMITED (04338746)
- More for CAMBRIDGE COGNITION LIMITED (04338746)
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) |
---|---|---|---|
22 Jan 2020 | CS01 | Confirmation statement made on 12 December 2019 with no updates | |
07 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
23 May 2019 | AP01 | Appointment of Dr Matthew William Stork as a director on 23 May 2019 | |
23 May 2019 | TM01 | Termination of appointment of Steven John Powell as a director on 23 May 2019 | |
08 Jan 2019 | CS01 | Confirmation statement made on 12 December 2018 with no updates | |
12 Jun 2018 | AA | Full accounts made up to 31 December 2017 | |
02 Jan 2018 | CS01 | Confirmation statement made on 12 December 2017 with no updates | |
07 Apr 2017 | AA | Full accounts made up to 31 December 2016 | |
14 Dec 2016 | CS01 | Confirmation statement made on 12 December 2016 with updates | |
28 Jul 2016 | AA | Full accounts made up to 31 December 2015 | |
06 May 2016 | MR01 | Registration of charge 043387460005, created on 22 April 2016 | |
25 Apr 2016 | TM01 | Termination of appointment of Nicholas Anthony Kerton as a director on 22 April 2016 | |
10 Feb 2016 | AP01 | Appointment of Mr Richard Peter Dolphin as a director on 28 January 2016 | |
25 Jan 2016 | AR01 |
Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2016-01-25
|
|
21 Jul 2015 | AP01 | Appointment of Dr Steven John Powell as a director on 6 July 2015 | |
21 Jul 2015 | TM01 | Termination of appointment of Andrew Damian Blackwell as a director on 1 July 2015 | |
04 Jun 2015 | AA | Full accounts made up to 31 December 2014 | |
23 Dec 2014 | AR01 |
Annual return made up to 12 December 2014 with full list of shareholders
Statement of capital on 2014-12-23
|
|
01 Jul 2014 | AP01 | Appointment of Mr Nicholas John Walters as a director | |
18 Jun 2014 | MR04 | Satisfaction of charge 2 in full | |
16 May 2014 | AA | Full accounts made up to 31 December 2013 | |
13 May 2014 | TM01 | Termination of appointment of Jane Worlock as a director | |
08 Jan 2014 | AR01 |
Annual return made up to 12 December 2013 with full list of shareholders
Statement of capital on 2014-01-08
|
|
05 Sep 2013 | AP01 | Appointment of Dr Nicholas Anthony Kerton as a director | |
05 Sep 2013 | TM01 | Termination of appointment of Ruth Keir as a director |