Advanced company searchLink opens in new window

COGNITIVE AGILITY LTD

Company number 08241712

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)
07 Oct 2024 CS01 Confirmation statement made on 5 October 2024 with no updates
10 Jul 2024 AA Micro company accounts made up to 31 October 2023
08 Jan 2024 AD01 Registered office address changed from C/O Thorne Lancaster Parker 4th Floor, Venture House 27/29 Glasshouse Street London London W1B 5DF England to Thorne Lancaster Parker, 5th Floor Palladium House 1-4 Argyll Street London W1F 7TA on 8 January 2024
11 Oct 2023 CS01 Confirmation statement made on 5 October 2023 with no updates
26 Jul 2023 AA Micro company accounts made up to 31 October 2022
28 Oct 2022 AA Micro company accounts made up to 31 October 2021
12 Oct 2022 CS01 Confirmation statement made on 5 October 2022 with no updates
14 Oct 2021 CS01 Confirmation statement made on 5 October 2021 with no updates
30 Jul 2021 AA Micro company accounts made up to 31 October 2020
22 Oct 2020 AA Micro company accounts made up to 31 October 2019
15 Oct 2020 CS01 Confirmation statement made on 5 October 2020 with no updates
16 Oct 2019 CS01 Confirmation statement made on 5 October 2019 with no updates
31 Jul 2019 AA Micro company accounts made up to 31 October 2018
30 Oct 2018 CS01 Confirmation statement made on 5 October 2018 with no updates
30 Jul 2018 AA Micro company accounts made up to 31 October 2017
19 Oct 2017 CS01 Confirmation statement made on 5 October 2017 with no updates
26 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
01 Nov 2016 CS01 Confirmation statement made on 5 October 2016 with updates
05 Jul 2016 AA Accounts for a dormant company made up to 31 October 2015
11 Jan 2016 CH01 Director's details changed for Professor Subrata Banerjee on 7 January 2016
08 Jan 2016 AD01 Registered office address changed from C/O Sube Banerjee 20 Dartmouth Hill London Uk SE10 8AJ to C/O Thorne Lancaster Parker 4th Floor, Venture House 27/29 Glasshouse Street London London W1B 5DF on 8 January 2016
08 Jan 2016 CH01 Director's details changed for Professor Sube Banerjee on 8 January 2016
13 Oct 2015 AR01 Annual return made up to 5 October 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 1
21 Sep 2015 AA Accounts for a dormant company made up to 31 October 2014
22 Dec 2014 AR01 Annual return made up to 5 October 2014 with full list of shareholders
Statement of capital on 2014-12-22
  • GBP 1