Advanced company searchLink opens in new window

COGNITIVE ADVERTISING SOLUTIONS LTD

Company number 10796160

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)
03 May 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Feb 2022 GAZ1(A) First Gazette notice for voluntary strike-off
04 Feb 2022 DS01 Application to strike the company off the register
17 Jan 2022 AA Total exemption full accounts made up to 31 December 2021
21 Jul 2021 AA Total exemption full accounts made up to 31 December 2020
06 Jul 2021 CS01 Confirmation statement made on 26 June 2021 with no updates
14 Aug 2020 AA Total exemption full accounts made up to 31 December 2019
30 Jun 2020 CS01 Confirmation statement made on 26 June 2020 with no updates
04 Jun 2020 PSC04 Change of details for Mr Paolo Pettinato as a person with significant control on 1 June 2020
01 Nov 2019 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2019-10-03
25 Oct 2019 CONNOT Change of name notice
26 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
27 Jun 2019 CS01 Confirmation statement made on 26 June 2019 with no updates
07 Jan 2019 TM01 Termination of appointment of Niccolo' Pacilli as a director on 7 January 2019
10 Dec 2018 AP01 Appointment of Mr. Cristiano Mariani as a director on 10 December 2018
25 Sep 2018 AA Micro company accounts made up to 31 December 2017
29 Jun 2018 CS01 Confirmation statement made on 26 June 2018 with no updates
19 Mar 2018 AD01 Registered office address changed from 99 Cumberland Road Plaistow London E13 8LH England to 201 Haverstock Hill London NW3 4QG on 19 March 2018
26 Feb 2018 AA01 Previous accounting period shortened from 31 May 2018 to 31 December 2017
30 Jun 2017 PSC01 Notification of Paolo Pettinato as a person with significant control on 26 June 2017
30 Jun 2017 PSC07 Cessation of Niccolo' Pacilli as a person with significant control on 26 June 2017
26 Jun 2017 CS01 Confirmation statement made on 26 June 2017 with updates
31 May 2017 NEWINC Incorporation
Statement of capital on 2017-05-31
  • GBP 10,000