- Company Overview for MYCOGNITION LIMITED (07875247)
- Filing history for MYCOGNITION LIMITED (07875247)
- People for MYCOGNITION LIMITED (07875247)
- More for MYCOGNITION LIMITED (07875247)
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) |
---|---|---|---|
13 Aug 2020 | AD01 | Registered office address changed from Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN United Kingdom to Rubis House 15 Friarn Street Bridgwater Somerset TA6 3LH on 13 August 2020 | |
03 Aug 2020 | AA01 | Previous accounting period shortened from 31 August 2020 to 30 June 2020 | |
03 Feb 2020 | CS01 | Confirmation statement made on 8 December 2019 with no updates | |
08 Jan 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
16 Jul 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
03 Jul 2019 | AA01 | Previous accounting period shortened from 31 December 2018 to 31 August 2018 | |
14 Mar 2019 | TM01 | Termination of appointment of David Jonathan Caswell as a director on 27 February 2019 | |
08 Feb 2019 | PSC04 | Change of details for Mr Keiron Thomas Sparrowhawk as a person with significant control on 12 February 2018 | |
07 Feb 2019 | CS01 | Confirmation statement made on 8 December 2018 with updates | |
07 Feb 2019 | CH01 | Director's details changed for Mr David Jonathan Caswell on 7 December 2018 | |
07 Feb 2019 | PSC04 | Change of details for Mr Keiron Thomas Sparrowhawk as a person with significant control on 7 December 2018 | |
07 Feb 2019 | CH01 | Director's details changed for Mr Keiron Thomas Sparrowhawk on 7 December 2018 | |
25 Jan 2019 | SH01 |
Statement of capital following an allotment of shares on 26 November 2018
|
|
24 Sep 2018 | SH01 |
Statement of capital following an allotment of shares on 24 September 2018
|
|
18 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
06 Aug 2018 | SH01 |
Statement of capital following an allotment of shares on 30 July 2018
|
|
11 Jul 2018 | TM01 | Termination of appointment of Matthew Colin Gee as a director on 10 July 2018 | |
20 Jun 2018 | SH01 |
Statement of capital following an allotment of shares on 26 February 2018
|
|
12 Feb 2018 | SH01 |
Statement of capital following an allotment of shares on 12 February 2018
|
|
22 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
19 Jan 2018 | CS01 | Confirmation statement made on 8 December 2017 with updates | |
19 Jan 2018 | PSC04 | Change of details for Mr Keiron Thomas Sparrowhawk as a person with significant control on 30 March 2017 | |
22 Aug 2017 | SH01 |
Statement of capital following an allotment of shares on 30 March 2017
|
|
12 Jul 2017 | SH02 | Sub-division of shares on 10 March 2017 | |
12 Jul 2017 | RESOLUTIONS |
Resolutions
|