- Company Overview for COGNIZANT DEVELOPMENTS LTD (10910055)
- Filing history for COGNIZANT DEVELOPMENTS LTD (10910055)
- People for COGNIZANT DEVELOPMENTS LTD (10910055)
- Charges for COGNIZANT DEVELOPMENTS LTD (10910055)
- More for COGNIZANT DEVELOPMENTS LTD (10910055)
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) |
---|---|---|---|
28 Sep 2024 | CS01 | Confirmation statement made on 26 September 2024 with no updates | |
20 May 2024 | AA | Unaudited abridged accounts made up to 31 August 2023 | |
28 Sep 2023 | CS01 | Confirmation statement made on 26 September 2023 with no updates | |
17 Jul 2023 | MA | Memorandum and Articles of Association | |
17 Jul 2023 | RESOLUTIONS |
Resolutions
|
|
06 Jul 2023 | MR01 | Registration of charge 109100550002, created on 5 July 2023 | |
12 May 2023 | AA | Unaudited abridged accounts made up to 31 August 2022 | |
01 Oct 2022 | CS01 | Confirmation statement made on 26 September 2022 with no updates | |
07 Apr 2022 | AA | Unaudited abridged accounts made up to 31 August 2021 | |
01 Oct 2021 | CS01 | Confirmation statement made on 26 September 2021 with no updates | |
11 Aug 2021 | PSC04 | Change of details for Davinder Singh Jamus as a person with significant control on 11 August 2021 | |
11 Aug 2021 | CH01 | Director's details changed for Dr. Davinder Singh Jamus on 11 August 2021 | |
11 Aug 2021 | AD01 | Registered office address changed from 7 Avery Walk Behind Lavender Hill London SW11 5FU England to 19 Stott Close London SW18 2TG on 11 August 2021 | |
30 May 2021 | AA | Unaudited abridged accounts made up to 31 August 2020 | |
01 Oct 2020 | CS01 | Confirmation statement made on 26 September 2020 with no updates | |
30 May 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
27 Sep 2019 | CS01 | Confirmation statement made on 26 September 2019 with no updates | |
15 Aug 2019 | CH01 | Director's details changed for Dr Davinder Singh Jamus on 15 August 2019 | |
15 Aug 2019 | PSC04 | Change of details for Davinder Singh Jamus as a person with significant control on 15 August 2019 | |
15 Aug 2019 | AD01 | Registered office address changed from Flat 18, Palace Place Mansions 36 Kensington Court London W8 5BB England to 7 Avery Walk Behind Lavender Hill London SW11 5FU on 15 August 2019 | |
10 May 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
02 Oct 2018 | CS01 | Confirmation statement made on 26 September 2018 with updates | |
10 Oct 2017 | AD01 | Registered office address changed from Pavilion 96 Kensington High Street London W8 4SG England to Flat 18, Palace Place Mansions 36 Kensington Court London W8 5BB on 10 October 2017 | |
02 Oct 2017 | MR01 | Registration of charge 109100550001, created on 29 September 2017 | |
26 Sep 2017 | CS01 | Confirmation statement made on 26 September 2017 with updates |