Advanced company searchLink opens in new window

MYCOGNITION LIMITED

Company number 07875247

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)
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
  • GBP 77.51
24 Sep 2018 SH01 Statement of capital following an allotment of shares on 24 September 2018
  • GBP 77.43
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
  • GBP 76.35
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
  • GBP 71.2
12 Feb 2018 SH01 Statement of capital following an allotment of shares on 12 February 2018
  • GBP 70.35
22 Jan 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 21.55
12 Jul 2017 SH02 Sub-division of shares on 10 March 2017
12 Jul 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name