Advanced company searchLink opens in new window

COGNITION IN ACTION LIMITED

Company number 06705097

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)
12 Jun 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Mar 2018 GAZ1(A) First Gazette notice for voluntary strike-off
20 Mar 2018 DS01 Application to strike the company off the register
12 Mar 2018 AA Micro company accounts made up to 30 September 2017
26 Sep 2017 CS01 Confirmation statement made on 23 September 2017 with no updates
04 Nov 2016 AA Micro company accounts made up to 30 September 2016
26 Sep 2016 CS01 Confirmation statement made on 23 September 2016 with updates
07 Apr 2016 AA Micro company accounts made up to 30 September 2015
28 Sep 2015 AR01 Annual return made up to 23 September 2015 with full list of shareholders
Statement of capital on 2015-09-28
  • GBP 1
30 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
25 Sep 2014 AR01 Annual return made up to 23 September 2014 with full list of shareholders
Statement of capital on 2014-09-25
  • GBP 1
04 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
24 Sep 2013 AR01 Annual return made up to 23 September 2013 with full list of shareholders
Statement of capital on 2013-09-24
  • GBP 1
28 May 2013 AA Total exemption small company accounts made up to 30 September 2012
24 Sep 2012 AR01 Annual return made up to 23 September 2012 with full list of shareholders
02 Jul 2012 AA Total exemption full accounts made up to 30 September 2011
04 Oct 2011 AR01 Annual return made up to 23 September 2011 with full list of shareholders
04 Oct 2011 AD01 Registered office address changed from C/O Griffith Miles Sully & Co Unit 5 Bishop House North the Bishop Centre Taplow Bucks SL6 0NX England on 4 October 2011
23 Jun 2011 AA Total exemption full accounts made up to 30 September 2010
28 Sep 2010 AR01 Annual return made up to 23 September 2010 with full list of shareholders
28 Sep 2010 CH01 Director's details changed for Jonathan David Naughton Green on 20 September 2010
28 Sep 2010 CH01 Director's details changed for Helen Elizabeth Naughton Green on 20 September 2010
15 Jun 2010 AA Total exemption full accounts made up to 30 September 2009
15 Apr 2010 AD01 Registered office address changed from 7 Gore Road Burnham Slough Berks. SL1 8AA United Kingdom on 15 April 2010
23 Sep 2009 363a Return made up to 23/09/09; full list of members