COGNIZANT TECHNOLOGY SOLUTIONS GLOBAL SERVICES LIMITED
Company number 07776457
- Company Overview for COGNIZANT TECHNOLOGY SOLUTIONS GLOBAL SERVICES LIMITED (07776457)
- Filing history for COGNIZANT TECHNOLOGY SOLUTIONS GLOBAL SERVICES LIMITED (07776457)
- People for COGNIZANT TECHNOLOGY SOLUTIONS GLOBAL SERVICES LIMITED (07776457)
- More for COGNIZANT TECHNOLOGY SOLUTIONS GLOBAL SERVICES LIMITED (07776457)
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) |
---|---|---|---|
04 Oct 2017 | CH01 | Director's details changed for Mr Harry Harold Demas on 1 July 2017 | |
30 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
13 Sep 2017 | CS01 | Confirmation statement made on 12 September 2017 with updates | |
15 Dec 2016 | AP01 | Appointment of Harry Harold Demas as a director on 7 December 2016 | |
14 Dec 2016 | TM01 | Termination of appointment of Steven Erik Schwartz as a director on 7 December 2016 | |
03 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
12 Sep 2016 | CS01 | Confirmation statement made on 12 September 2016 with updates | |
21 Jul 2016 | AD02 | Register inspection address has been changed from 21 st Thomas Street Bristol BS1 6JS to Suite a 6 Honduras Street London EC1Y 0th | |
15 Apr 2016 | AD03 | Register(s) moved to registered inspection location 21 st Thomas Street Bristol BS1 6JS | |
15 Apr 2016 | AD02 | Register inspection address has been changed from 10 Norwich Street London EC4A 1BD England to 21 st Thomas Street Bristol BS1 6JS | |
14 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
22 Sep 2015 | AR01 |
Annual return made up to 16 September 2015 with full list of shareholders
Statement of capital on 2015-09-22
|
|
06 Aug 2015 | TM01 | Termination of appointment of Jason Banta Sabat as a director on 27 July 2015 | |
11 Mar 2015 | AD03 | Register(s) moved to registered inspection location 10 Norwich Street London EC4A 1BD | |
11 Mar 2015 | AD02 | Register inspection address has been changed to 10 Norwich Street London EC4A 1BD | |
14 Oct 2014 | AR01 |
Annual return made up to 16 September 2014 with full list of shareholders
Statement of capital on 2014-10-14
|
|
14 Oct 2014 | CH01 | Director's details changed for Mr Steven Erik Schwartz on 16 September 2014 | |
14 Oct 2014 | AD01 | Registered office address changed from , 1 Kingdom Street, London, W2 6BD to 1 Kingdom Street Paddington Central London W2 6BD on 14 October 2014 | |
08 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
16 Jun 2014 | AP01 | Appointment of Simon Francis White as a director | |
22 May 2014 | TM01 | Termination of appointment of Sanjiv Gossain as a director | |
03 Feb 2014 | AP01 | Appointment of Jason Banta Sabat as a director | |
03 Feb 2014 | TM01 | Termination of appointment of Jonathan Olefson as a director | |
31 Oct 2013 | AR01 |
Annual return made up to 16 September 2013 with full list of shareholders
Statement of capital on 2013-10-31
|
|
18 Jun 2013 | AA | Full accounts made up to 31 December 2012 |