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)
05 Jul 2017 AP01 Appointment of Mr Matthew Colin Gee as a director on 31 March 2017
05 Jul 2017 AP01 Appointment of Mr David Jonathan Caswell as a director on 31 March 2017
14 Mar 2017 AA Total exemption full accounts made up to 31 December 2016
03 Jan 2017 CS01 Confirmation statement made on 8 December 2016 with updates
28 Oct 2016 AD01 Registered office address changed from 25 Moorgate London EC2R 6AY to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN on 28 October 2016
10 Oct 2016 TM01 Termination of appointment of Duncan Andrew Knight as a director on 10 October 2016
29 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
15 Feb 2016 AR01 Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 11.2
03 Feb 2016 TM01 Termination of appointment of Elizabeth Ann Crocker as a director on 31 January 2016
09 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
03 Jun 2015 CH01 Director's details changed for Mrs Elizabeth Ann Cocker on 1 June 2015
01 Jun 2015 AP01 Appointment of Mrs Elizabeth Ann Cocker as a director on 1 May 2015
28 Jan 2015 AR01 Annual return made up to 8 December 2014 with full list of shareholders
Statement of capital on 2015-01-28
  • GBP 11.2
28 Jan 2015 CH01 Director's details changed for Duncan Andrew Knight on 8 December 2014
03 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
06 Feb 2014 RP04 Second filing of SH01 previously delivered to Companies House
19 Dec 2013 AR01 Annual return made up to 8 December 2013 with full list of shareholders
Statement of capital on 2014-02-06
  • GBP 11.2
19 Dec 2013 CH01 Director's details changed for Keiron Sparrowhawk on 8 December 2013
12 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
28 Aug 2013 SH01 Statement of capital following an allotment of shares on 28 August 2013
  • GBP 11.2
  • ANNOTATION A second filed SH01 was registered on 6TH February 2014
31 Jul 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
26 Jul 2013 AP01 Appointment of Duncan Andrew Knight as a director
27 Feb 2013 AR01 Annual return made up to 8 December 2012 with full list of shareholders
14 Feb 2013 AD01 Registered office address changed from 5 Wormwood Street London EC2M 1RQ United Kingdom on 14 February 2013
11 Feb 2013 TM01 Termination of appointment of Daniel Doulton as a director