COGNIFIDE LIMITED

Company Documents

DateDescription
12/11/2412 November 2024 Voluntary strike-off action has been suspended

View Document

12/11/2412 November 2024 Voluntary strike-off action has been suspended

View Document

15/10/2415 October 2024 First Gazette notice for voluntary strike-off

View Document

15/10/2415 October 2024 First Gazette notice for voluntary strike-off

View Document

02/10/242 October 2024 Application to strike the company off the register

View Document

01/10/241 October 2024 Termination of appointment of Neil Stewart as a director on 2024-10-01

View Document

30/09/2430 September 2024 Resolutions

View Document

30/09/2430 September 2024

View Document

30/09/2430 September 2024

View Document

30/09/2430 September 2024 Statement of capital on 2024-09-30

View Document

10/06/2410 June 2024 Satisfaction of charge 1 in full

View Document

19/04/2419 April 2024 Confirmation statement made on 2024-04-06 with no updates

View Document

03/10/233 October 2023 Full accounts made up to 2022-12-31

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-04-06 with updates

View Document

10/03/2310 March 2023 Termination of appointment of Jack Edward Bruck as a director on 2023-03-10

View Document

10/03/2310 March 2023 Appointment of Mr Tsvetan Kirilov Borisov as a director on 2023-03-10

View Document

30/09/2230 September 2022 Amended full accounts made up to 2021-12-31

View Document

22/09/2222 September 2022 Full accounts made up to 2021-12-31

View Document

06/04/226 April 2022 Confirmation statement made on 2022-04-06 with no updates

View Document

09/08/219 August 2021 Full accounts made up to 2020-12-31

View Document

14/07/2114 July 2021 Compulsory strike-off action has been discontinued

View Document

14/07/2114 July 2021 Compulsory strike-off action has been discontinued

View Document

13/07/2113 July 2021 First Gazette notice for compulsory strike-off

View Document

13/07/2113 July 2021 First Gazette notice for compulsory strike-off

View Document

12/07/2112 July 2021 Confirmation statement made on 2021-03-21 with no updates

View Document

12/07/2112 July 2021 Change of details for Wpp Group (Uk) Limited as a person with significant control on 2018-11-26

View Document

13/08/2013 August 2020 APPOINTMENT TERMINATED, DIRECTOR MIROSLAV WALKER

View Document

11/08/2011 August 2020 CORPORATE SECRETARY APPOINTED WPP GROUP (NOMINEES) LIMITED

View Document

24/07/2024 July 2020 CONFIRMATION STATEMENT MADE ON 21/03/20, NO UPDATES

View Document

17/07/2017 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WPP HOXTON SQUARE LIMITED

View Document

10/02/2010 February 2020 DIRECTOR APPOINTED MR NEIL STEWART

View Document

13/01/2013 January 2020 DIRECTOR APPOINTED MR JACK EDWARD BRUCK

View Document

10/01/2010 January 2020 APPOINTMENT TERMINATED, DIRECTOR STUART DEAN

View Document

10/01/2010 January 2020 APPOINTMENT TERMINATED, SECRETARY STUART DEAN

View Document

10/01/2010 January 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREW MARTIN

View Document

10/01/2010 January 2020 APPOINTMENT TERMINATED, DIRECTOR CLEVELAND GIBBON

View Document

14/10/1914 October 2019 REGISTERED OFFICE CHANGED ON 14/10/2019 FROM 180 HAMPSTEAD ROAD LONDON NW1 7QP ENGLAND

View Document

12/10/1912 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

07/06/197 June 2019 APPOINTMENT TERMINATED, DIRECTOR RAYMOND KANE

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES

View Document

17/10/1817 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

25/04/1825 April 2018 REGISTERED OFFICE CHANGED ON 25/04/2018 FROM 67 CLERKENWELL ROAD LONDON EC1R 5BL

View Document

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 24/03/18, NO UPDATES

View Document

16/03/1816 March 2018 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

12/12/1712 December 2017 DISS40 (DISS40(SOAD))

View Document

05/12/175 December 2017 FIRST GAZETTE

View Document

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES

View Document

15/07/1615 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

12/04/1612 April 2016 Annual return made up to 24 March 2016 with full list of shareholders

View Document

09/10/159 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

21/04/1521 April 2015 Annual return made up to 24 March 2015 with full list of shareholders

View Document

24/02/1524 February 2015 DIRECTOR APPOINTED MR RAYMOND CHARLES KANE

View Document

24/02/1524 February 2015 DIRECTOR APPOINTED MR ANDREW WILLIAM MARTIN

View Document

07/10/147 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

13/06/1413 June 2014 REGISTERED OFFICE CHANGED ON 13/06/2014 FROM 12 LONSDALE GARDENS TUNBRIDGE WELLS KENT TN1 1PA

View Document

02/05/142 May 2014 11/04/14 STATEMENT OF CAPITAL GBP 5395

View Document

08/04/148 April 2014 ARTICLES OF ASSOCIATION

View Document

01/04/141 April 2014 Annual return made up to 24 March 2014 with full list of shareholders

View Document

24/02/1424 February 2014 ALTER ARTICLES 20/12/2013

View Document

24/02/1424 February 2014 20/12/13 STATEMENT OF CAPITAL GBP 5050

View Document

24/02/1424 February 2014 20/12/13 STATEMENT OF CAPITAL GBP 5161

View Document

07/10/137 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

03/05/133 May 2013 Annual return made up to 24 March 2013 with full list of shareholders

View Document

03/10/123 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

11/04/1211 April 2012 Annual return made up to 24 March 2012 with full list of shareholders

View Document

26/01/1226 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / STUART JAMES DEAN / 23/01/2012

View Document

26/01/1226 January 2012 SECRETARY'S CHANGE OF PARTICULARS / STUART JAMES DEAN / 23/01/2012

View Document

23/01/1223 January 2012 SECRETARY'S CHANGE OF PARTICULARS / STUART JAMES DEAN / 23/01/2012

View Document

23/01/1223 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR CLEVELAND GIBBON / 23/01/2012

View Document

23/01/1223 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / STUART JAMES DEAN / 23/01/2012

View Document

25/07/1125 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

25/03/1125 March 2011 Annual return made up to 24 March 2011 with full list of shareholders

View Document

05/03/115 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

25/11/1025 November 2010 25/10/10 STATEMENT OF CAPITAL GBP 5030.00

View Document

25/11/1025 November 2010 ARTICLES OF ASSOCIATION

View Document

25/11/1025 November 2010 25/10/10 STATEMENT OF CAPITAL GBP 5040.00

View Document

25/11/1025 November 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/11/1011 November 2010 21/10/10 STATEMENT OF CAPITAL GBP 4655

View Document

11/11/1011 November 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/10/105 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

06/07/106 July 2010 Annual return made up to 24 March 2010 with full list of shareholders

View Document

30/06/1030 June 2010 31/12/09 STATEMENT OF CAPITAL GBP 57

View Document

30/06/1030 June 2010 31/12/09 STATEMENT OF CAPITAL GBP 57.0

View Document

30/06/1030 June 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/06/1030 June 2010 COMPANY BUSINESS 31/12/2006

View Document

16/11/0916 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

22/06/0922 June 2009 PREVSHO FROM 31/03/2009 TO 31/12/2008

View Document

11/06/0911 June 2009 RETURN MADE UP TO 24/03/09; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

08/07/088 July 2008 RETURN MADE UP TO 24/03/08; FULL LIST OF MEMBERS

View Document

07/07/087 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / MIROSLAV WALKER / 31/10/2007

View Document

01/02/081 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

19/09/0719 September 2007 REGISTERED OFFICE CHANGED ON 19/09/07 FROM: 40 MARQUIS ROAD LONDON NW1 9UB

View Document

21/08/0721 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

21/05/0721 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

04/04/074 April 2007 RETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS

View Document

04/04/074 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

11/12/0611 December 2006 NC INC ALREADY ADJUSTED 02/11/06

View Document

11/12/0611 December 2006 £ NC 130/10300 02/11/

View Document

30/11/0630 November 2006 NEW DIRECTOR APPOINTED

View Document

30/11/0630 November 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/10/0619 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

01/09/061 September 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/09/061 September 2006 NC INC ALREADY ADJUSTED 30/06/06

View Document

01/09/061 September 2006 £ NC 100/130 30/06/06

View Document

01/09/061 September 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/04/0618 April 2006 RETURN MADE UP TO 24/03/06; FULL LIST OF MEMBERS

View Document

28/04/0528 April 2005 NEW DIRECTOR APPOINTED

View Document

28/04/0528 April 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/04/0528 April 2005 SECRETARY RESIGNED

View Document

28/04/0528 April 2005 DIRECTOR RESIGNED

View Document

24/03/0524 March 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company