- Company Overview for COGNITION AGENCY LIMITED (07643219)
- Filing history for COGNITION AGENCY LIMITED (07643219)
- People for COGNITION AGENCY LIMITED (07643219)
- Charges for COGNITION AGENCY LIMITED (07643219)
- More for COGNITION AGENCY LIMITED (07643219)
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) |
---|---|---|---|
22 Nov 2024 | CH01 | Director's details changed for Mrs Lindsey Jane Witcherley on 8 November 2024 | |
22 Nov 2024 | CH01 | Director's details changed for Mr Timothy Harry Witcherley on 8 November 2024 | |
22 Nov 2024 | PSC05 | Change of details for Cognition Consult Limited as a person with significant control on 7 November 2024 | |
30 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
26 Sep 2024 | AD01 | Registered office address changed from , the Lewis Building Bull Street Birmingham, West Midlands, B4 6EQ, England to Runway East Arca Temple Row Birmingham B2 5AF on 26 September 2024 | |
23 May 2024 | CS01 | Confirmation statement made on 23 May 2024 with no updates | |
09 Aug 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
15 Jun 2023 | CS01 | Confirmation statement made on 23 May 2023 with updates | |
13 Apr 2023 | PSC07 | Cessation of Timothy Harry Witcherley as a person with significant control on 29 March 2023 | |
13 Apr 2023 | PSC02 | Notification of Cognition Consult Limited as a person with significant control on 29 March 2023 | |
30 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
02 Aug 2022 | CS01 | Confirmation statement made on 23 May 2022 with no updates | |
02 Aug 2022 | CH01 | Director's details changed for Mr Timothy Witcherley on 27 July 2022 | |
02 Aug 2022 | CH01 | Director's details changed for Mrs Lindsey Jane Witcherley on 27 July 2022 | |
17 Jun 2022 | AP01 | Appointment of Mrs Lindsey Jane Witcherley as a director on 10 June 2022 | |
17 Jun 2022 | AD01 | Registered office address changed from , Suite 401, 4th Floor Guildhall Buildings, Navigation Street, Birmingham, West Midlands, B2 4BT, England to Runway East Arca Temple Row Birmingham B2 5AF on 17 June 2022 | |
12 May 2022 | MR04 | Satisfaction of charge 076432190003 in full | |
24 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
02 Aug 2021 | RP04AR01 | Second filing of the annual return made up to 23 May 2016 | |
02 Aug 2021 | RP04CS01 | Second filing of Confirmation Statement dated 23 May 2017 | |
02 Aug 2021 | RP04CS01 | Second filing of Confirmation Statement dated 23 May 2018 | |
02 Aug 2021 | RP04CS01 | Second filing of Confirmation Statement dated 23 May 2019 | |
08 Jul 2021 | RP04AR01 | Second filing of the annual return made up to 23 May 2015 | |
08 Jul 2021 | RP04AR01 | Second filing of the annual return made up to 23 May 2014 | |
07 Jul 2021 | SH08 |
Change of share class name or designation
|