- 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) |
---|---|---|---|
10 Feb 2017 | SH01 |
Statement of capital following an allotment of shares on 30 January 2017
|
|
09 Feb 2017 | CS01 | Confirmation statement made on 25 January 2017 with updates | |
09 Feb 2017 | AP01 | Appointment of Mr Osher Peter Kazarnovsky as a director on 10 June 2016 | |
19 Oct 2016 | SH01 |
Statement of capital following an allotment of shares on 11 October 2016
|
|
30 Sep 2016 | SH01 |
Statement of capital following an allotment of shares on 18 July 2016
|
|
21 Sep 2016 | SH01 |
Statement of capital following an allotment of shares on 17 June 2016
|
|
21 Sep 2016 | SH01 |
Statement of capital following an allotment of shares on 10 June 2016
|
|
18 Jul 2016 | AD01 | Registered office address changed from C/O Cognisess Limited the Tramshed Beehive Yard Bath BA1 5BB England to 14 New Bond Street Bath BA1 1BE on 18 July 2016 | |
08 May 2016 | SH01 |
Statement of capital following an allotment of shares on 4 April 2016
|
|
08 May 2016 | SH01 |
Statement of capital following an allotment of shares on 29 January 2016
|
|
08 May 2016 | AD01 | Registered office address changed from The Guild High Street Bath BA1 5EB England to C/O Cognisess Limited the Tramshed Beehive Yard Bath BA1 5BB on 8 May 2016 | |
31 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
03 Feb 2016 | AR01 |
Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
|
|
30 Jul 2015 | AP02 | Appointment of Symvan Capital Limited as a director on 20 May 2015 | |
26 Jun 2015 | SH02 | Sub-division of shares on 20 May 2015 | |
26 Jun 2015 | SH01 |
Statement of capital following an allotment of shares on 28 May 2015
|
|
26 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
01 Apr 2015 | AD01 | Registered office address changed from The Innovation Centre Carpenter House Broad Quay Bath BA1 1UD to The Guild High Street Bath BA1 5EB on 1 April 2015 | |
01 Apr 2015 | AP01 | Appointment of Ms Margaret Mary Harrington as a director on 1 March 2015 | |
30 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
18 Mar 2015 | AR01 |
Annual return made up to 25 January 2015 with full list of shareholders
Statement of capital on 2015-03-18
|
|
17 Mar 2015 | CH01 | Director's details changed for Mr Christopher John Butt on 21 July 2014 | |
22 Oct 2014 | SH01 |
Statement of capital following an allotment of shares on 9 October 2014
|
|
22 Oct 2014 | SH10 | Particulars of variation of rights attached to shares | |
22 Oct 2014 | SH08 | Change of share class name or designation |