- Company Overview for COGNITIVE LAW LIMITED (09753152)
- Filing history for COGNITIVE LAW LIMITED (09753152)
- People for COGNITIVE LAW LIMITED (09753152)
- Charges for COGNITIVE LAW LIMITED (09753152)
- More for COGNITIVE LAW LIMITED (09753152)
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
|
|
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
|
|
09 Oct 2018 | TM01 | Termination of appointment of Stuart Thomas Gillespie as a director on 1 October 2018 |