Advanced company searchLink opens in new window

COGNIZANT TECHNOLOGY SOLUTIONS GLOBAL SERVICES LIMITED

Company number 07776457

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
18 Jun 2013 AA Full accounts made up to 31 December 2012