Advanced company searchLink opens in new window

COGNACITY LIMITED

Company number 07431120

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)
07 Nov 2018 PSC04 Change of details for Prof. Pieter Kruger as a person with significant control on 14 October 2018
07 Nov 2018 CH01 Director's details changed for Pieter Kruger on 14 October 2018
08 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
09 Oct 2017 CS01 Confirmation statement made on 29 September 2017 with updates
08 Sep 2017 PSC01 Notification of Philip Arthur Hopley as a person with significant control on 6 April 2016
18 Aug 2017 PSC01 Notification of Gary Thomas Bell as a person with significant control on 6 April 2016
18 Aug 2017 PSC09 Withdrawal of a person with significant control statement on 18 August 2017
18 Aug 2017 PSC01 Notification of Pieter Kruger as a person with significant control on 6 April 2016
03 Feb 2017 AA Total exemption small company accounts made up to 31 March 2016
24 Oct 2016 CS01 Confirmation statement made on 29 September 2016 with updates
20 Oct 2016 CH01 Director's details changed for Dr Gary Thomas Bell on 28 September 2016
19 Oct 2016 CH01 Director's details changed for Dr Philip Arthur Hopley on 28 September 2016
19 Oct 2016 CH01 Director's details changed for Pieter Kruger on 28 September 2016
10 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
03 Dec 2015 CERTNM Company name changed LPP consulting LIMITED\certificate issued on 03/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-23
20 Oct 2015 AR01 Annual return made up to 29 September 2015 with full list of shareholders
Statement of capital on 2015-10-20
  • GBP 100
20 Jan 2015 AD01 Registered office address changed from 8 Devonshire Place London W1G 6HP to 54 Harley Street London W1G 9PZ on 20 January 2015
12 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
02 Oct 2014 AR01 Annual return made up to 29 September 2014 with full list of shareholders
Statement of capital on 2014-10-02
  • GBP 100
25 Sep 2014 CH01 Director's details changed for Pieter Kruger on 31 July 2014
05 Nov 2013 SH01 Statement of capital following an allotment of shares on 28 October 2013
  • GBP 100
25 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
25 Oct 2013 CH01 Director's details changed for Pieter Kruger on 7 October 2013
25 Oct 2013 CH01 Director's details changed for Dr Gary Thomas Bell on 7 October 2013
25 Oct 2013 CH01 Director's details changed for Dr Philip Arthur Hopley on 7 October 2013