Advanced company searchLink opens in new window

COGNIZANT TECHNOLOGY SOLUTIONS (GB) LIMITED

Company number 04997211

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)
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
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control (PSC02 change) was registered on 13/01/2025
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
  • GBP 12,628.5
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
  • GBP 12,628.5