(CS01) Confirmation statement with no updates January 19, 2024
filed on: 19th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(CERTNM) Company name changed cogito software solutions LIMITEDcertificate issued on 16/12/23
filed on: 16th, December 2023
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 20th, April 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates January 19, 2023
filed on: 19th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 19th, December 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates January 19, 2022
filed on: 19th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates January 19, 2021
filed on: 19th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates January 19, 2020
filed on: 20th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates January 19, 2019
filed on: 20th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AP03) On April 2, 2018 - new secretary appointed
filed on: 22nd, May 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: March 27, 2018
filed on: 27th, March 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates January 19, 2018
filed on: 19th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Previous accounting period extended from January 31, 2017 to March 31, 2017
filed on: 2nd, May 2017
| accounts
|
Free Download
(1 page)
|
(AP01) On February 1, 2017 new director was appointed.
filed on: 27th, March 2017
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on February 15, 2017
filed on: 15th, February 2017
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates January 19, 2017
filed on: 19th, January 2017
| confirmation statement
|
Free Download
(7 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on August 18, 2016
filed on: 18th, August 2016
| resolution
|
Free Download
(3 pages)
|
(AP01) On June 20, 2016 new director was appointed.
filed on: 20th, June 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 7 Breasy Place 9 Burroughs Gardens Hendon London NW4 4AU United Kingdom to Stirling House, 9 Burroughs Gardens Hendon London NW4 4AU on June 7, 2016
filed on: 7th, June 2016
| address
|
Free Download
(1 page)
|
(SH01) Capital declared on March 14, 2016: 100.00 GBP
filed on: 21st, March 2016
| capital
|
Free Download
(4 pages)
|
(SH01) Capital declared on March 7, 2016: 51.00 GBP
filed on: 16th, March 2016
| capital
|
Free Download
(4 pages)
|
(CH01) On January 25, 2016 director's details were changed
filed on: 25th, January 2016
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 21st, January 2016
| incorporation
|
Free Download
(36 pages)
|