- Company Overview for COGNISESS LIMITED (07505129)
- Filing history for COGNISESS LIMITED (07505129)
- People for COGNISESS LIMITED (07505129)
- More for COGNISESS LIMITED (07505129)
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
|
|
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
|
|
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
|
|
22 May 2023 | SH01 |
Statement of capital following an allotment of shares on 28 December 2022
|
|
22 May 2023 | SH01 |
Statement of capital following an allotment of shares on 22 July 2022
|
|
22 May 2023 | SH01 |
Statement of capital following an allotment of shares on 4 April 2023
|
|
22 May 2023 | SH01 |
Statement of capital following an allotment of shares on 17 October 2022
|
|
22 May 2023 | SH01 |
Statement of capital following an allotment of shares on 5 April 2022
|
|
09 Mar 2023 | CS01 |
Confirmation statement made on 25 January 2023 with updates
|
|
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 |