- 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) |
---|---|---|---|
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
|
|
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
|
|
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
|
|
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
|
|
31 Jul 2013 | RESOLUTIONS |
Resolutions
|
|
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 |