Advanced company searchLink opens in new window

COGNITIVE LIVE LIMITED

Company number 10874828

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)
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