Advanced company searchLink opens in new window

COGNICIENT LIMITED

Company number 06157144

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)
01 Jul 2014 GAZ2 Final Gazette dissolved following liquidation
01 Apr 2014 4.72 Return of final meeting in a creditors' voluntary winding up
31 Oct 2013 4.68 Liquidators' statement of receipts and payments to 30 August 2013
31 Oct 2012 4.68 Liquidators' statement of receipts and payments to 30 August 2012
06 Sep 2011 4.20 Statement of affairs with form 4.19
06 Sep 2011 600 Appointment of a voluntary liquidator
06 Sep 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
23 Aug 2011 AD01 Registered office address changed from 145 - 157 St John Street London EC1V 4PY England on 23 August 2011
03 May 2011 AA Total exemption small company accounts made up to 31 March 2010
28 Apr 2011 AD01 Registered office address changed from 117 Waterloo Road Waterloo Business Centre London SE1 8UL England on 28 April 2011
14 Apr 2011 AD01 Registered office address changed from 2Nd Floor 145-157 St.John Street London EC1V 4PY on 14 April 2011
07 Apr 2011 AR01 Annual return made up to 13 March 2011 with full list of shareholders
Statement of capital on 2011-04-07
  • GBP 945
07 Apr 2011 SH01 Statement of capital following an allotment of shares on 1 March 2011
  • GBP 945
05 Jul 2010 AA Total exemption small company accounts made up to 31 March 2009
05 Apr 2010 AR01 Annual return made up to 13 March 2010 with full list of shareholders
05 Apr 2010 CH03 Secretary's details changed for Mr Robert Philip Morris on 5 April 2010
05 Apr 2010 CH03 Secretary's details changed for Mr Charles Howard Matthews on 5 April 2010
05 Apr 2010 CH01 Director's details changed for Mr Robert Philip Morris on 5 April 2010
05 Apr 2010 CH01 Director's details changed for Michael Page on 5 April 2010
14 Apr 2009 288a Director appointed mr robert philip morris
08 Apr 2009 363a Return made up to 13/03/09; full list of members
08 Apr 2009 288a Secretary appointed mr charles howard matthews
29 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008
25 Jun 2008 88(2) Ad 25/06/08\gbp si 90@1=90\gbp ic 850/940\
11 Apr 2008 363a Return made up to 13/03/08; full list of members