(AA) Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 29th, December 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Friday 12th May 2023
filed on: 26th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 46 Casterton Road Stamford PE9 2YL. Change occurred on Friday 26th May 2023. Company's previous address: 31 Malus Close Hampton Hargate Peterborough PE7 8DU England.
filed on: 26th, May 2023
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 29th, December 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thursday 12th May 2022
filed on: 13th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 31st, December 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Wednesday 12th May 2021
filed on: 25th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tuesday 12th May 2020
filed on: 26th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Sunday 12th May 2019
filed on: 11th, June 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Current accounting period shortened to Sunday 31st March 2019, originally was Friday 31st May 2019.
filed on: 25th, January 2019
| accounts
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Tuesday 8th January 2019
filed on: 25th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st May 2018
filed on: 25th, January 2019
| accounts
|
Free Download
(2 pages)
|
(CH01) On Thursday 17th October 2013 director's details were changed
filed on: 25th, January 2019
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, September 2018
| gazette
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Monday 17th September 2018
filed on: 17th, September 2018
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(CS01) Confirmation statement with updates Saturday 12th May 2018
filed on: 15th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Monday 8th January 2018
filed on: 15th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Monday 8th January 2018
filed on: 15th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Monday 8th January 2018
filed on: 15th, September 2018
| persons with significant control
|
Free Download
(1 page)
|
(AD01) New registered office address 31 Malus Close Hampton Hargate Peterborough PE7 8DU. Change occurred on Saturday 15th September 2018. Company's previous address: 13 Maxwell Road Woodston Peterborough Cambridgeshire PE2 7HU.
filed on: 15th, September 2018
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 9th January 2018.
filed on: 15th, September 2018
| officers
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 31st, July 2018
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st May 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Friday 12th May 2017
filed on: 30th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st May 2016
filed on: 21st, February 2017
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 12th May 2016
filed on: 2nd, June 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) 50.00 GBP is the capital in company's statement on Thursday 2nd June 2016
capital
|
|
(AA) Data of total exemption small company accounts made up to Sunday 31st May 2015
filed on: 3rd, March 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 12th May 2015
filed on: 27th, May 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 50.00 GBP is the capital in company's statement on Wednesday 27th May 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Saturday 31st May 2014
filed on: 13th, January 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 12th May 2014
filed on: 17th, December 2014
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 11th May 2014
filed on: 11th, June 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 50.00 GBP is the capital in company's statement on Wednesday 11th June 2014
capital
|
|
(AP03) Appointment (date: Wednesday 11th June 2014) of a secretary
filed on: 11th, June 2014
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st May 2013
filed on: 9th, December 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 11th May 2013
filed on: 10th, June 2013
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered office on Thursday 6th June 2013 from G6 Business & Technology Ctr Bessemer Drive Stevenage Hertfordshire SG1 2DX England
filed on: 6th, June 2013
| address
|
Free Download
(1 page)
|
(SH03) Own shares purchase
filed on: 16th, April 2013
| capital
|
Free Download
(3 pages)
|
(TM02) Termination of appointment as a secretary on Tuesday 19th March 2013
filed on: 19th, March 2013
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Tuesday 19th March 2013
filed on: 19th, March 2013
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st May 2012
filed on: 28th, December 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 11th May 2012
filed on: 28th, June 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st May 2011
filed on: 28th, July 2011
| accounts
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 1st June 2011.
filed on: 1st, June 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Thursday 12th May 2011 from 5L Business & Technology Ctr Bessemer Drive Stevenage Hertfordshire SG1 2DX
filed on: 12th, May 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 11th May 2011
filed on: 12th, May 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to Monday 31st May 2010
filed on: 5th, April 2011
| accounts
|
Free Download
(3 pages)
|
(CONNOT) Change of name notice
filed on: 14th, February 2011
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed cognasent LIMITEDcertificate issued on 14/02/11
filed on: 14th, February 2011
| change of name
|
Free Download
(2 pages)
|
(RES15) Name changed by resolution on Monday 31st January 2011
change of name
|
|
(AD01) Change of registered office on Monday 7th February 2011 from 788-790 Finchley Road London NW11 7TJ England
filed on: 7th, February 2011
| address
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 11th May 2010
filed on: 30th, July 2010
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Company registration
filed on: 11th, May 2009
| incorporation
|
Free Download
(11 pages)
|