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)
10 Feb 2017 SH01 Statement of capital following an allotment of shares on 30 January 2017
  • GBP 1,213.33
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
  • GBP 1,198.28
30 Sep 2016 SH01 Statement of capital following an allotment of shares on 18 July 2016
  • GBP 1,186.43
21 Sep 2016 SH01 Statement of capital following an allotment of shares on 17 June 2016
  • GBP 1,182.17
21 Sep 2016 SH01 Statement of capital following an allotment of shares on 10 June 2016
  • GBP 1,167.38
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
  • GBP 1,063.83
08 May 2016 SH01 Statement of capital following an allotment of shares on 29 January 2016
  • GBP 1,063.83
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
  • GBP 1,063.83
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
  • GBP 1,063.83
26 Jun 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 1,000
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
  • GBP 1,000
22 Oct 2014 SH10 Particulars of variation of rights attached to shares
22 Oct 2014 SH08 Change of share class name or designation