Advanced company searchLink opens in new window

COGNISESS LIMITED

Company number 07505129

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 Feb 2025 CS01 Confirmation statement made on 28 January 2025 with updates
12 Feb 2025 CH01 Director's details changed for Mr Christopher John Butt on 6 January 2025
24 Jan 2025 SH01 Statement of capital following an allotment of shares on 22 September 2023
  • GBP 1,661.35
27 Jun 2024 AA Total exemption full accounts made up to 30 June 2023
07 Jun 2024 AD01 Registered office address changed from 10 Henry Street Bath BA1 1JR United Kingdom to Tramshed Tech Information House Queensway Newport NP20 4AX on 7 June 2024
13 Feb 2024 CS01 Confirmation statement made on 28 January 2024 with updates
23 Oct 2023 RP04CS01 Second filing of Confirmation Statement dated 25 January 2023
10 Aug 2023 MA Memorandum and Articles of Association
10 Aug 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Jun 2023 AA Total exemption full accounts made up to 30 June 2022
22 May 2023 SH01 Statement of capital following an allotment of shares on 5 October 2022
  • GBP 1,579.07
22 May 2023 SH01 Statement of capital following an allotment of shares on 28 December 2022
  • GBP 1,616.47
22 May 2023 SH01 Statement of capital following an allotment of shares on 22 July 2022
  • GBP 1,569.34
22 May 2023 SH01 Statement of capital following an allotment of shares on 4 April 2023
  • GBP 1,646.39
22 May 2023 SH01 Statement of capital following an allotment of shares on 17 October 2022
  • GBP 1,586.55
22 May 2023 SH01 Statement of capital following an allotment of shares on 5 April 2022
  • GBP 1,554.38
09 Mar 2023 CS01 Confirmation statement made on 25 January 2023 with updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholder information) was registered on 23/10/2023
17 Jan 2023 TM01 Termination of appointment of Dominic Piers Shearn as a director on 17 January 2023
31 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
09 Mar 2022 CH01 Director's details changed for Mr Christopher John Butt on 10 February 2022
09 Mar 2022 CS01 Confirmation statement made on 25 January 2022 with no updates
17 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
23 Apr 2021 TM01 Termination of appointment of Osher Peter Kazarnovsky as a director on 23 April 2021
19 Apr 2021 AD01 Registered office address changed from 10 Argyle Street Bath BA2 4BQ England to 10 Henry Street Bath BA1 1JR on 19 April 2021
13 Apr 2021 CS01 Confirmation statement made on 25 January 2021 with updates