COGNIZANT TECHNOLOGY SOLUTIONS (GB) LIMITED
Company number 04997211
- Company Overview for COGNIZANT TECHNOLOGY SOLUTIONS (GB) LIMITED (04997211)
- Filing history for COGNIZANT TECHNOLOGY SOLUTIONS (GB) LIMITED (04997211)
- People for COGNIZANT TECHNOLOGY SOLUTIONS (GB) LIMITED (04997211)
- Charges for COGNIZANT TECHNOLOGY SOLUTIONS (GB) LIMITED (04997211)
- More for COGNIZANT TECHNOLOGY SOLUTIONS (GB) LIMITED (04997211)
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) |
---|---|---|---|
28 Jan 2021 | AA | Full accounts made up to 31 December 2019 | |
16 Dec 2020 | CS01 | Confirmation statement made on 16 December 2020 with updates | |
28 Oct 2020 | CH01 | Director's details changed for Mr Simon Francis White on 1 August 2020 | |
28 Oct 2020 | CH01 | Director's details changed for Mr Harry Harold Demas on 1 September 2020 | |
20 Dec 2019 | CS01 | Confirmation statement made on 16 December 2019 with updates | |
04 Dec 2019 | AA | Full accounts made up to 31 December 2018 | |
05 Jan 2019 | AA | Full accounts made up to 31 March 2018 | |
19 Dec 2018 | CS01 | Confirmation statement made on 16 December 2018 with updates | |
12 Dec 2018 | AA01 | Current accounting period shortened from 31 March 2019 to 31 December 2018 | |
04 Jan 2018 | AA | Full accounts made up to 31 March 2017 | |
20 Dec 2017 | CS01 | Confirmation statement made on 16 December 2017 with updates | |
04 Oct 2017 | CH01 | Director's details changed for Mr Harry Harold Demas on 1 July 2017 | |
08 Jan 2017 | AA | Full accounts made up to 31 March 2016 | |
23 Dec 2016 | CS01 |
Confirmation statement made on 16 December 2016 with updates
|
|
15 Dec 2016 | AP01 | Appointment of Harry Harold Demas as a director on 7 December 2016 | |
14 Dec 2016 | TM01 | Termination of appointment of Steven Erik Schwartz as a director on 7 December 2016 | |
11 Aug 2016 | AD02 | Register inspection address has been changed from 21 st Thomas Street Bristol BS1 6JS to Suite a 6 Honduras Street London EC1Y 0th | |
10 Aug 2016 | AD03 | Register(s) moved to registered inspection location 21 st Thomas Street Bristol BS1 6JS | |
15 Apr 2016 | AD03 | Register(s) moved to registered inspection location 21 st Thomas Street Bristol BS1 6JS | |
15 Apr 2016 | AD02 | Register inspection address has been changed from 10 Norwich Street London EC4A 1BD England to 21 st Thomas Street Bristol BS1 6JS | |
08 Jan 2016 | AR01 |
Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2016-01-08
|
|
04 Jan 2016 | AA | Full accounts made up to 31 March 2015 | |
06 Aug 2015 | TM01 | Termination of appointment of Jason Banta Sabat as a director on 27 July 2015 | |
23 Feb 2015 | AA | Full accounts made up to 31 March 2014 | |
14 Jan 2015 | AR01 |
Annual return made up to 16 December 2014 with full list of shareholders
Statement of capital on 2015-01-14
|