- 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) |
---|---|---|---|
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
|
|
20 Oct 2015 | AR01 |
Annual return made up to 29 September 2015 with full list of shareholders
Statement of capital on 2015-10-20
|
|
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
|
|
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
|
|
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 |