- 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) |
---|---|---|---|
13 Apr 2021 | SH01 |
Statement of capital following an allotment of shares on 21 December 2020
|
|
13 Apr 2021 | SH01 |
Statement of capital following an allotment of shares on 13 August 2020
|
|
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
|
|
20 Feb 2020 | SH01 |
Statement of capital following an allotment of shares on 20 December 2019
|
|
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
|
|
14 May 2019 | SH01 |
Statement of capital following an allotment of shares on 4 April 2019
|
|
14 May 2019 | SH01 |
Statement of capital following an allotment of shares on 15 February 2019
|
|
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
|
|
07 Nov 2018 | SH01 |
Statement of capital following an allotment of shares on 23 August 2018
|
|
09 May 2018 | SH01 |
Statement of capital following an allotment of shares on 4 April 2018
|
|
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
|
|
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
|
|
08 Nov 2017 | SH01 |
Statement of capital following an allotment of shares on 31 March 2017
|
|
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 |