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)
13 Apr 2021 SH01 Statement of capital following an allotment of shares on 21 December 2020
  • GBP 1,485.53
13 Apr 2021 SH01 Statement of capital following an allotment of shares on 13 August 2020
  • GBP 1,464.69
25 Feb 2020 CS01 Confirmation statement made on 25 January 2020 with updates
25 Feb 2020 PSC04 Change of details for Mr Christopher Butt as a person with significant control on 6 April 2016
25 Feb 2020 CH01 Director's details changed for Mr Christopher John Butt on 20 February 2020
20 Feb 2020 SH01 Statement of capital following an allotment of shares on 29 November 2019
  • GBP 1,438.64
20 Feb 2020 SH01 Statement of capital following an allotment of shares on 20 December 2019
  • GBP 1,441.77
05 Dec 2019 AA Total exemption full accounts made up to 30 June 2019
01 Dec 2019 SH01 Statement of capital following an allotment of shares on 26 June 2019
  • GBP 1,423.01
14 May 2019 SH01 Statement of capital following an allotment of shares on 4 April 2019
  • GBP 1,412.59
14 May 2019 SH01 Statement of capital following an allotment of shares on 15 February 2019
  • GBP 1,381.34
14 Feb 2019 AA Total exemption full accounts made up to 30 June 2018
04 Feb 2019 CS01 Confirmation statement made on 25 January 2019 with updates
30 Jan 2019 SH01 Statement of capital following an allotment of shares on 28 December 2018
  • GBP 1,360.5
07 Nov 2018 SH01 Statement of capital following an allotment of shares on 23 August 2018
  • GBP 1,339.66
09 May 2018 SH01 Statement of capital following an allotment of shares on 4 April 2018
  • GBP 1,315.02
29 Jan 2018 CS01 Confirmation statement made on 25 January 2018 with updates
29 Jan 2018 AD01 Registered office address changed from 14 New Bond Street Bath BA1 1BE England to 10 Argyle Street Bath BA2 4BQ on 29 January 2018
24 Jan 2018 SH01 Statement of capital following an allotment of shares on 30 November 2017
  • GBP 1,266.75
12 Jan 2018 TM01 Termination of appointment of Margaret Mary Harrington as a director on 3 January 2018
09 Nov 2017 AA Total exemption full accounts made up to 30 June 2017
08 Nov 2017 SH01 Statement of capital following an allotment of shares on 4 April 2017
  • GBP 1,247.91
08 Nov 2017 SH01 Statement of capital following an allotment of shares on 31 March 2017
  • GBP 1,238.65
06 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
03 Mar 2017 AP01 Appointment of Mr Dominic Piers Shearn as a director on 2 June 2016