- Company Overview for COGNACITY LIMITED (07431120)
- Filing history for COGNACITY LIMITED (07431120)
- People for COGNACITY LIMITED (07431120)
- Registers for COGNACITY LIMITED (07431120)
- More for COGNACITY LIMITED (07431120)
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) |
---|---|---|---|
20 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
23 Jul 2024 | PSC02 | Notification of Cognacity Health Limited as a person with significant control on 12 July 2024 | |
23 Jul 2024 | PSC07 | Cessation of Philip Arthur Hopley as a person with significant control on 12 July 2024 | |
23 Jul 2024 | PSC07 | Cessation of Pieter Kruger as a person with significant control on 12 July 2024 | |
23 Jul 2024 | CS01 | Confirmation statement made on 23 July 2024 with updates | |
29 Dec 2023 | TM01 | Termination of appointment of Robert Edward Archer as a director on 18 December 2023 | |
17 Nov 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
01 Nov 2023 | AD03 | Register(s) moved to registered inspection location 55 Station Road Beaconsfield HP9 1QL | |
01 Nov 2023 | AD02 | Register inspection address has been changed to 55 Station Road Beaconsfield HP9 1QL | |
17 Oct 2023 | CH01 | Director's details changed for Dr Philip Arthur Hopley on 17 October 2023 | |
17 Oct 2023 | PSC04 | Change of details for Dr Philip Arthur Hopley as a person with significant control on 17 October 2023 | |
27 Jul 2023 | CS01 | Confirmation statement made on 25 July 2023 with no updates | |
23 Jun 2023 | AD01 | Registered office address changed from 54 Harley Street London W1G 9PZ to 22 Welbeck Street London W1G 8EF on 23 June 2023 | |
08 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
26 Jul 2022 | CS01 | Confirmation statement made on 25 July 2022 with no updates | |
10 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
11 Aug 2021 | CS01 | Confirmation statement made on 11 August 2021 with updates | |
05 May 2021 | PSC07 | Cessation of Gary Thomas Bell as a person with significant control on 17 March 2021 | |
01 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
27 Nov 2020 | AP01 | Appointment of Mr Robert Edward Archer as a director on 1 September 2020 | |
18 Sep 2020 | CS01 | Confirmation statement made on 18 September 2020 with no updates | |
06 Jan 2020 | AA | Total exemption full accounts made up to 31 March 2019 | |
08 Oct 2019 | CS01 | Confirmation statement made on 29 September 2019 with updates | |
28 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
08 Nov 2018 | CS01 | Confirmation statement made on 29 September 2018 with no updates |