- Company Overview for COGNITIVE LIVE LIMITED (10874828)
- Filing history for COGNITIVE LIVE LIMITED (10874828)
- People for COGNITIVE LIVE LIMITED (10874828)
- More for COGNITIVE LIVE LIMITED (10874828)
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) |
---|---|---|---|
10 Mar 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 Feb 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Dec 2022 | AA | Micro company accounts made up to 31 July 2021 | |
13 Dec 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Dec 2022 | AA | Micro company accounts made up to 31 July 2020 | |
05 Aug 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Jul 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Jan 2021 | CS01 | Confirmation statement made on 23 October 2020 with no updates | |
27 Jul 2020 | AA | Micro company accounts made up to 31 July 2019 | |
28 Mar 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Mar 2020 | CS01 | Confirmation statement made on 23 October 2019 with no updates | |
24 Mar 2020 | PSC01 | Notification of Peter Scot Burrows as a person with significant control on 3 March 2020 | |
14 Jan 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Oct 2019 | PSC07 | Cessation of Alison Jacqueline Burrows as a person with significant control on 1 January 2019 | |
01 Oct 2019 | AP01 | Appointment of Mr Peter Scot Burrows as a director on 1 January 2019 | |
01 Oct 2019 | TM01 | Termination of appointment of Alison Jacqueline Burrows as a director on 1 January 2019 | |
01 May 2019 | AA | Micro company accounts made up to 31 July 2018 | |
18 Apr 2019 | AD01 | Registered office address changed from 344-354 Gray's Inn Road Greater London London WC1X 8BP United Kingdom to Brewhouse Brewhouse Pilgrims Way Boughton Aluph Kent TN25 4EX on 18 April 2019 | |
16 Apr 2019 | CS01 | Confirmation statement made on 23 October 2018 with no updates | |
23 Oct 2018 | CS01 | Confirmation statement made on 17 October 2018 with no updates | |
16 Oct 2018 | AD01 | Registered office address changed from Castle House, Beresfords Castle Hill Avenue Folkestone CT20 2TQ United Kingdom to 344-354 Gray's Inn Road Greater London London WC1X 8BP on 16 October 2018 | |
17 Oct 2017 | CS01 | Confirmation statement made on 17 October 2017 with updates | |
07 Sep 2017 | PSC07 | Cessation of Charlotte Burrows as a person with significant control on 20 July 2017 | |
07 Sep 2017 | PSC01 | Notification of Alison Jacqueline Burrows as a person with significant control on 20 July 2017 | |
07 Sep 2017 | TM01 | Termination of appointment of Charlotte Burrows as a director on 20 July 2017 |