Advanced company searchLink opens in new window

COGNOMIE LTD

Company number 11883263

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)
21 Mar 2022 PSC04 Change of details for Mr John Paul Young as a person with significant control on 21 March 2022
21 Mar 2022 CH01 Director's details changed for Mrs Kate Ynys Hesk on 21 March 2022
21 Mar 2022 AD01 Registered office address changed from Belville House Furlong Drive Ascot SL5 7GW United Kingdom to 86-90 Paul Street London EC2A 4NE on 21 March 2022
21 Mar 2022 CS01 Confirmation statement made on 5 March 2022 with updates
04 Mar 2022 CH01 Director's details changed for Mr John Paul Young on 4 March 2022
04 Mar 2022 CH01 Director's details changed for Mr John Paul Young on 4 March 2022
25 Jan 2022 SH02 Sub-division of shares on 10 January 2022
24 Nov 2021 SH01 Statement of capital following an allotment of shares on 3 November 2021
  • GBP 70.7394
11 May 2021 AA Total exemption full accounts made up to 31 March 2021
22 Mar 2021 CS01 Confirmation statement made on 5 March 2021 with updates
30 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
14 Dec 2020 SH01 Statement of capital following an allotment of shares on 26 November 2020
  • GBP 67.407
14 Dec 2020 SH01 Statement of capital following an allotment of shares on 28 October 2020
  • GBP 64.2556
17 Jun 2020 SH01 Statement of capital following an allotment of shares on 20 May 2020
  • GBP 61.4186
17 Apr 2020 SH02 Sub-division of shares on 31 March 2020
08 Apr 2020 CH01 Director's details changed for Mrs Kate Ynys Hesk on 8 April 2020
08 Apr 2020 PSC04 Change of details for Mrs Kate Ynys Hesk as a person with significant control on 8 April 2020
05 Mar 2020 CS01 Confirmation statement made on 5 March 2020 with updates
09 Jan 2020 PSC01 Notification of Kate Ynys Hesk as a person with significant control on 15 June 2019
01 Jun 2019 AP01 Appointment of Mrs Kate Ynys Hesk as a director on 1 June 2019
14 Mar 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-03-14
  • GBP 60