Advanced company searchLink opens in new window

COGNITION CONSULT LIMITED

Company number 07939741

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)
22 Apr 2023 SH08 Change of share class name or designation
05 Apr 2023 SH02 Sub-division of shares on 28 March 2023
04 Apr 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub-division 28/03/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Apr 2023 MA Memorandum and Articles of Association
28 Mar 2023 PSC04 Change of details for Mr Timothy Harry Witcherley as a person with significant control on 28 March 2023
28 Mar 2023 SH01 Statement of capital following an allotment of shares on 28 March 2023
  • GBP 400
09 Feb 2023 CS01 Confirmation statement made on 7 February 2023 with no updates
17 Jun 2022 AP01 Appointment of Mrs Lindsey Witcherley as a director on 10 June 2022
16 Jun 2022 AD01 Registered office address changed from Suite 401, 4th Floor Guildhall Buildings Navigation Street Birmingham West Midlands B2 4BT England to The Lewis Building Bull Street Birmingham B4 6EQ on 16 June 2022
15 Jun 2022 MR01 Registration of charge 079397410002, created on 13 June 2022
25 May 2022 AA Accounts for a dormant company made up to 28 February 2022
25 May 2022 AA01 Current accounting period shortened from 28 February 2023 to 31 December 2022
20 May 2022 CERTNM Company name changed cognition digital marketing LIMITED\certificate issued on 20/05/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-05-19
18 May 2022 CERTNM Company name changed cognition communications london LTD\certificate issued on 18/05/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-05-11
11 May 2022 MR04 Satisfaction of charge 1 in full
17 Feb 2022 CS01 Confirmation statement made on 7 February 2022 with no updates
08 Nov 2021 AA Accounts for a dormant company made up to 28 February 2021
11 Mar 2021 CS01 Confirmation statement made on 7 February 2021 with no updates
20 Mar 2020 AA Accounts for a dormant company made up to 29 February 2020
11 Mar 2020 CS01 Confirmation statement made on 7 February 2020 with no updates
20 Aug 2019 AA Accounts for a dormant company made up to 28 February 2019
10 Apr 2019 CS01 Confirmation statement made on 7 February 2019 with updates
18 Mar 2019 AD01 Registered office address changed from 4a Dormer Place Leamington Spa Warks CV32 5AE to Suite 401, 4th Floor Guildhall Buildings Navigation Street Birmingham West Midlands B2 4BT on 18 March 2019
09 Apr 2018 AA Accounts for a dormant company made up to 28 February 2018
04 Apr 2018 CS01 Confirmation statement made on 7 February 2018 with updates