(AA) Micro company financial statements for the year ending on February 28, 2023
filed on: 30th, November 2023
| accounts
|
Free Download
(8 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2022
filed on: 30th, November 2022
| accounts
|
Free Download
(8 pages)
|
(AD01) New registered office address 10 Tizzard Grove London SE3 9DH. Change occurred on May 6, 2022. Company's previous address: 31 Fingal Street London SE10 0JL England.
filed on: 6th, May 2022
| address
|
Free Download
(1 page)
|
(CH01) On April 29, 2022 director's details were changed
filed on: 6th, May 2022
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2021
filed on: 29th, November 2021
| accounts
|
Free Download
(8 pages)
|
(AA) Micro company financial statements for the year ending on February 29, 2020
filed on: 26th, November 2020
| accounts
|
Free Download
(9 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2019
filed on: 28th, November 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address 31 Fingal Street London SE10 0JL. Change occurred on May 3, 2018. Company's previous address: 38 Havillands Place Wye Ashford Kent TN25 5GJ.
filed on: 3rd, May 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2016
filed on: 1st, January 2017
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 18, 2016
filed on: 12th, March 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on March 12, 2016: 2.00 GBP
capital
|
|
(AA) Micro company financial statements for the year ending on February 28, 2015
filed on: 29th, November 2015
| accounts
|
Free Download
(7 pages)
|
(AD01) New registered office address 38 Havillands Place Wye Ashford Kent TN25 5GJ. Change occurred on April 5, 2015. Company's previous address: 38 Havillands Place Wye Ashford Kent TN25 5GJ England.
filed on: 5th, April 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to February 18, 2015
filed on: 5th, April 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on April 5, 2015: 2.00 GBP
capital
|
|
(AD01) New registered office address 38 Havillands Place Wye Ashford Kent TN25 5GJ. Change occurred on April 5, 2015. Company's previous address: 144 Bridge Street Wye Ashford Kent TN25 5DP.
filed on: 5th, April 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2014
filed on: 10th, June 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 18, 2014
filed on: 7th, April 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on April 7, 2014: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2013
filed on: 5th, November 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 18, 2013
filed on: 6th, March 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2012
filed on: 4th, November 2012
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 18, 2012
filed on: 11th, March 2012
| annual return
|
Free Download
(3 pages)
|
(CH01) On November 12, 2011 director's details were changed
filed on: 11th, March 2012
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2011
filed on: 28th, November 2011
| accounts
|
Free Download
(8 pages)
|
(AD01) Company moved to new address on November 23, 2011. Old Address: Ground Floor 98 New Dover Road Canterbury Kent CT1 3EH England
filed on: 23rd, November 2011
| address
|
Free Download
(1 page)
|
(CH01) On February 17, 2011 director's details were changed
filed on: 2nd, May 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 18, 2011
filed on: 2nd, May 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2010
filed on: 29th, November 2010
| accounts
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on April 15, 2010
filed on: 15th, April 2010
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on April 15, 2010
filed on: 15th, April 2010
| officers
|
Free Download
(1 page)
|
(CH01) On February 18, 2010 director's details were changed
filed on: 15th, March 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On February 18, 2010 director's details were changed
filed on: 15th, March 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 18, 2010
filed on: 15th, March 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2009
filed on: 22nd, November 2009
| accounts
|
Free Download
(4 pages)
|
(363a) Period up to February 28, 2009 - Annual return with full member list
filed on: 28th, February 2009
| annual return
|
Free Download
(4 pages)
|
(MEM/ARTS) Memorandum and Articles of Association
filed on: 3rd, September 2008
| incorporation
|
Free Download
(12 pages)
|
(CERTNM) Company name changed cogito accounting services LIMITEDcertificate issued on 29/08/08
filed on: 28th, August 2008
| change of name
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2008
filed on: 12th, August 2008
| accounts
|
Free Download
(3 pages)
|
(363a) Period up to August 6, 2008 - Annual return with full member list
filed on: 6th, August 2008
| annual return
|
Free Download
(4 pages)
|
(287) Registered office changed on 05/08/2008 from flat 1 98 new dover road canterbury kent CT1 3EH
filed on: 5th, August 2008
| address
|
Free Download
(1 page)
|
(288c) Director's change of particulars
filed on: 5th, August 2008
| officers
|
Free Download
(2 pages)
|
(288c) Director and secretary's change of particulars
filed on: 5th, August 2008
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2007
filed on: 11th, January 2008
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2007
filed on: 11th, January 2008
| accounts
|
Free Download
(8 pages)
|
(363s) Period up to March 25, 2007 - Annual return with full member list
filed on: 25th, March 2007
| annual return
|
Free Download
(7 pages)
|
(363s) Period up to March 25, 2007 - Annual return with full member list
filed on: 25th, March 2007
| annual return
|
Free Download
(7 pages)
|
(287) Registered office changed on 01/02/07 from: 35 swallow court, herne common herne kent CT6 7JZ
filed on: 1st, February 2007
| address
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed;director's particulars changed
filed on: 1st, February 2007
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 1st, February 2007
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 1st, February 2007
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed;director's particulars changed
filed on: 1st, February 2007
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 01/02/07 from: 35 swallow court, herne common herne kent CT6 7JZ
filed on: 1st, February 2007
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2006
filed on: 24th, November 2006
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2006
filed on: 24th, November 2006
| accounts
|
Free Download
(8 pages)
|
(363s) Period up to March 29, 2006 - Annual return with full member list
filed on: 29th, March 2006
| annual return
|
Free Download
(7 pages)
|
(363s) Period up to March 29, 2006 - Annual return with full member list
filed on: 29th, March 2006
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2005
filed on: 24th, February 2006
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2005
filed on: 24th, February 2006
| accounts
|
Free Download
(8 pages)
|
(363s) Period up to March 14, 2005 - Annual return with full member list
filed on: 14th, March 2005
| annual return
|
Free Download
(7 pages)
|
(363s) Period up to March 14, 2005 - Annual return with full member list
filed on: 14th, March 2005
| annual return
|
Free Download
(7 pages)
|
(363(288)) Annual return drawn up to March 14, 2005 (Registered office changed on 14/03/05)
annual return
|
|
(NEWINC) Certificate of incorporation
filed on: 18th, February 2004
| incorporation
|
Free Download
(17 pages)
|
(NEWINC) Certificate of incorporation
filed on: 18th, February 2004
| incorporation
|
Free Download
(17 pages)
|