Advanced company searchLink opens in new window

CAMBRIDGE COGNITION LIMITED

Company number 04338746

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)
05 Sep 2013 TM01 Termination of appointment of David Blair as a director
05 Sep 2013 TM02 Termination of appointment of David Blair as a secretary
06 Aug 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
29 Jul 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
04 Jul 2013 CH01 Director's details changed for Dr. Jane Ann Worlock on 28 June 2013
16 May 2013 AA Full accounts made up to 31 December 2012
23 Apr 2013 SH08 Change of share class name or designation
23 Apr 2013 SH08 Change of share class name or designation
23 Apr 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
07 Mar 2013 SH01 Statement of capital following an allotment of shares on 6 March 2013
  • GBP 60,216.73
14 Feb 2013 TM01 Termination of appointment of Edwin Hayton as a director
14 Feb 2013 TM01 Termination of appointment of Niklas Hainlein as a director
14 Feb 2013 TM01 Termination of appointment of Michael Bauer as a director
10 Jan 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 12 December 2012
07 Jan 2013 AR01 Annual return made up to 12 December 2012 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 10/01/2013
03 Jan 2013 SH01 Statement of capital following an allotment of shares on 20 December 2012
  • GBP 59,968.05
03 Jan 2013 SH01 Statement of capital following an allotment of shares on 18 December 2012
  • GBP 59,618.05
12 Nov 2012 CH01 Director's details changed for Ms Ruth Frances Keir on 1 November 2012
01 Oct 2012 AA Full accounts made up to 31 December 2011
27 Sep 2012 SH01 Statement of capital following an allotment of shares on 23 September 2012
  • GBP 59,418.05
04 Sep 2012 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
30 Aug 2012 SH01 Statement of capital following an allotment of shares on 3 July 2012
  • GBP 59,006.39
07 Aug 2012 AP01 Appointment of Mr Michael Bauer as a director
10 Jul 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
25 Jun 2012 SH01 Statement of capital following an allotment of shares on 22 May 2012
  • GBP 56,947.99