Advanced company searchLink opens in new window

COGNIS HOLDINGS UK LIMITED

Company number 04640255

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)
18 Oct 2016 CS01 Confirmation statement made on 30 September 2016 with updates
19 Jul 2016 AA Full accounts made up to 31 December 2015
07 Apr 2016 TM02 Termination of appointment of Stephen Hatton as a secretary on 31 December 2015
05 Apr 2016 AP03 Appointment of Miss Helen Victoria Koerner as a secretary on 1 January 2016
20 Oct 2015 AR01 Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-20
  • GBP 1
14 Oct 2015 AA Full accounts made up to 31 December 2014
18 Feb 2015 SH20 Statement by Directors
18 Feb 2015 SH19 Statement of capital on 18 February 2015
  • GBP 1
18 Feb 2015 CAP-SS Solvency Statement dated 12/02/15
18 Feb 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel share prem a/c and capital contribution reserve 12/02/2015
06 Feb 2015 TM01 Termination of appointment of Torben Berlin Jensen as a director on 31 December 2014
07 Oct 2014 AR01 Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-07
  • GBP 2,999,999
09 Jul 2014 AA Full accounts made up to 31 December 2013
02 Oct 2013 AR01 Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-10-02
  • GBP 2,999,999
28 May 2013 AA Full accounts made up to 31 December 2012
15 Oct 2012 AR01 Annual return made up to 30 September 2012 with full list of shareholders
26 Sep 2012 AA Full accounts made up to 31 December 2011
04 Jan 2012 AR01 Annual return made up to 30 September 2011 with full list of shareholders
04 Jan 2012 DISS40 Compulsory strike-off action has been discontinued
03 Jan 2012 AA Full accounts made up to 31 December 2010
27 Dec 2011 GAZ1 First Gazette notice for compulsory strike-off
03 Oct 2011 AD01 Registered office address changed from Charleston Road Hardley Hythe Southampton Hampshire SO45 3ZG on 3 October 2011
14 Sep 2011 AP01 Appointment of Mr Torben Berlin Jensen as a director
14 Sep 2011 AP01 Appointment of Mr Thomas Urwin as a director
14 Sep 2011 AP01 Appointment of Mr Stephen Hatton as a director