Advanced company searchLink opens in new window

COGNITIVE LAW LIMITED

Company number 09753152

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)
24 Oct 2024 AA Total exemption full accounts made up to 31 March 2024
30 Jul 2024 CS01 Confirmation statement made on 20 July 2024 with no updates
03 Jun 2024 AD01 Registered office address changed from Unit 21 Sussex Innovation Centre Science Park Square Falmer Brighton BN1 9SB United Kingdom to Sussex Innovation Centre University of Susssex Science Park Square Falmer Brighton BN1 9SB on 3 June 2024
18 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
04 Aug 2023 CS01 Confirmation statement made on 20 July 2023 with updates
15 Mar 2023 SH01 Statement of capital following an allotment of shares on 15 March 2023
  • GBP 100
08 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
01 Aug 2022 CS01 Confirmation statement made on 1 August 2022 with no updates
21 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
24 Aug 2021 SH08 Change of share class name or designation
17 Aug 2021 CS01 Confirmation statement made on 17 August 2021 with updates
07 Jun 2021 MR04 Satisfaction of charge 097531520001 in full
02 Jun 2021 CH01 Director's details changed for Lucy Jane Tarrant on 1 June 2021
02 Jun 2021 PSC04 Change of details for Lucy Jane Tarrant as a person with significant control on 1 June 2021
02 Jun 2021 AD01 Registered office address changed from 15a Brighton Place Brighton BN1 1HJ United Kingdom to Unit 21 Sussex Innovation Centre Science Park Square Falmer Brighton BN1 9SB on 2 June 2021
14 May 2021 AP01 Appointment of Mr Richard Greenhalgh Campbell Bates as a director on 14 May 2021
02 Oct 2020 AA Total exemption full accounts made up to 31 March 2020
16 Sep 2020 CS01 Confirmation statement made on 27 August 2020 with no updates
16 Sep 2019 AA Total exemption full accounts made up to 31 March 2019
11 Sep 2019 CS01 Confirmation statement made on 27 August 2019 with updates
11 Sep 2019 PSC07 Cessation of Stuart Gillespie as a person with significant control on 1 October 2018
25 Oct 2018 PSC01 Notification of Lucy Jane Tarrant as a person with significant control on 1 October 2018
17 Oct 2018 SH08 Change of share class name or designation
17 Oct 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
09 Oct 2018 TM01 Termination of appointment of Stuart Thomas Gillespie as a director on 1 October 2018