COGNITA ST NICHOLAS LIMITED

Company Documents

DateDescription
27/12/1127 December 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

20/09/1120 September 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/09/1112 September 2011 APPLICATION FOR STRIKING-OFF

View Document

12/08/1112 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / REES WITHERS / 12/08/2011

View Document

18/05/1118 May 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

08/04/118 April 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES HUDSON

View Document

04/11/104 November 2010 Annual return made up to 20 October 2010 with full list of shareholders

View Document

31/03/1031 March 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

10/11/0910 November 2009 Annual return made up to 20 October 2009 with full list of shareholders

View Document

30/10/0930 October 2009 SAIL ADDRESS CREATED

View Document

30/10/0930 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

19/02/0919 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

06/11/086 November 2008 RETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS

View Document

28/04/0828 April 2008 FULL ACCOUNTS MADE UP TO 31/08/07

View Document

09/11/079 November 2007 LOCATION OF REGISTER OF MEMBERS

View Document

09/11/079 November 2007 RETURN MADE UP TO 20/10/07; FULL LIST OF MEMBERS

View Document

08/11/078 November 2007 SECRETARY'S PARTICULARS CHANGED

View Document

06/08/076 August 2007 REGISTERED OFFICE CHANGED ON 06/08/07 FROM: SECKLOE HOUSE 101 NORTH 13TH STREET MILTON KEYNES BUCKINGHAMSHIRE MK9 3NX

View Document

24/05/0724 May 2007 FULL ACCOUNTS MADE UP TO 31/08/06

View Document

16/01/0716 January 2007 FACILITIES AGREEMENT 18/12/06

View Document

14/11/0614 November 2006 RETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS

View Document

11/04/0611 April 2006 FULL ACCOUNTS MADE UP TO 31/08/05

View Document

10/04/0610 April 2006 S366A DISP HOLDING AGM 31/03/06 S252 DISP LAYING ACC 31/03/06 S386 DISP APP AUDS 31/03/06

View Document

15/11/0515 November 2005 RETURN MADE UP TO 20/10/05; FULL LIST OF MEMBERS

View Document

14/09/0514 September 2005 COMPANY NAME CHANGED ASQUITH COURT ST NICHOLAS LIMITE D CERTIFICATE ISSUED ON 14/09/05

View Document

29/04/0529 April 2005 NEW DIRECTOR APPOINTED

View Document

14/04/0514 April 2005 ACC. REF. DATE EXTENDED FROM 28/02/05 TO 28/08/05

View Document

16/02/0516 February 2005 NEW SECRETARY APPOINTED

View Document

16/02/0516 February 2005 REGISTERED OFFICE CHANGED ON 16/02/05 FROM: ORBITAL HOUSE PARK VIEW ROAD BERKHAMSTED HERTFORDSHIRE HP4 3EY

View Document

16/02/0516 February 2005 SECRETARY RESIGNED

View Document

22/12/0422 December 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/12/0417 December 2004 NEW DIRECTOR APPOINTED

View Document

15/12/0415 December 2004 DIRECTOR RESIGNED

View Document

15/12/0415 December 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/12/0415 December 2004 NEW DIRECTOR APPOINTED

View Document

15/12/0415 December 2004 DIRECTOR RESIGNED

View Document

15/12/0415 December 2004 DIRECTOR RESIGNED

View Document

15/12/0415 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/12/048 December 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/12/048 December 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

07/12/047 December 2004 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

07/12/047 December 2004 FIN ASSIST IN SHARE ACQ 29/11/04 AGREEMENTS DEBENTURE 29/11/04

View Document

30/11/0430 November 2004 NEW SECRETARY APPOINTED

View Document

23/11/0423 November 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/02/04

View Document

23/11/0423 November 2004 SECRETARY RESIGNED

View Document

30/10/0430 October 2004 RETURN MADE UP TO 20/10/04; FULL LIST OF MEMBERS

View Document

12/10/0412 October 2004 DIRECTOR RESIGNED

View Document

26/03/0426 March 2004 NEW DIRECTOR APPOINTED

View Document

19/01/0419 January 2004 NEW DIRECTOR APPOINTED

View Document

23/12/0323 December 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/03

View Document

31/10/0331 October 2003 RETURN MADE UP TO 20/10/03; FULL LIST OF MEMBERS

View Document

23/12/0223 December 2002 FULL ACCOUNTS MADE UP TO 28/02/02

View Document

22/11/0222 November 2002 NEW DIRECTOR APPOINTED

View Document

22/11/0222 November 2002 DIRECTOR RESIGNED

View Document

31/10/0231 October 2002 RETURN MADE UP TO 20/10/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

22/10/0222 October 2002 ACC. REF. DATE SHORTENED FROM 31/08/02 TO 28/02/02

View Document

24/06/0224 June 2002

View Document

24/06/0224 June 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

21/06/0221 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/06/0220 June 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/06/027 June 2002 COMPANY NAME CHANGED LONDON MONTESSORI CENTRE LIMITED CERTIFICATE ISSUED ON 07/06/02

View Document

15/04/0215 April 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/01

View Document

19/11/0119 November 2001 RETURN MADE UP TO 20/10/01; FULL LIST OF MEMBERS

View Document

29/05/0129 May 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/05/0123 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/05/0122 May 2001 DIRECTOR RESIGNED

View Document

18/05/0118 May 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

18/05/0118 May 2001 ADOPT ARTICLES 09/05/01 FIN ASSIST IN SHARE ACQ 09/05/01

View Document

18/05/0118 May 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

18/05/0118 May 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/05/014 May 2001 FULL GROUP ACCOUNTS MADE UP TO 31/08/00

View Document

07/03/017 March 2001 REGISTERED OFFICE CHANGED ON 07/03/01 FROM: G OFFICE CHANGED 07/03/01 THE OLD RECTORY HORTON ROAD, HORTON SLOUGH BERKSHIRE SL3 9NU

View Document

02/03/012 March 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/03/012 March 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/03/012 March 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/10/0025 October 2000 RETURN MADE UP TO 20/10/00; FULL LIST OF MEMBERS

View Document

04/07/004 July 2000 FULL GROUP ACCOUNTS MADE UP TO 31/08/99

View Document

22/10/9922 October 1999 RETURN MADE UP TO 20/10/99; FULL LIST OF MEMBERS

View Document

28/07/9928 July 1999 NEW SECRETARY APPOINTED

View Document

28/07/9928 July 1999 REGISTERED OFFICE CHANGED ON 28/07/99 FROM: G OFFICE CHANGED 28/07/99 4 KINSBOURNE COURT 96/100 LUTON ROAD HARPENDEN HERTFORDSHIRE AL5 3BL

View Document

14/07/9914 July 1999 SECRETARY RESIGNED

View Document

30/06/9930 June 1999 NEW DIRECTOR APPOINTED

View Document

13/05/9913 May 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

10/11/9810 November 1998 RETURN MADE UP TO 20/10/98; NO CHANGE OF MEMBERS

View Document

08/10/988 October 1998 AUDITOR'S RESIGNATION

View Document

29/05/9829 May 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

28/10/9728 October 1997 RETURN MADE UP TO 20/10/97; FULL LIST OF MEMBERS

View Document

01/07/971 July 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

22/06/9722 June 1997 REGISTERED OFFICE CHANGED ON 22/06/97 FROM: G OFFICE CHANGED 22/06/97 18 BALDERTON STREET LONDON WIY 1TG

View Document

01/05/971 May 1997 NEW DIRECTOR APPOINTED

View Document

24/01/9724 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

09/11/969 November 1996 RETURN MADE UP TO 20/10/96; CHANGE OF MEMBERS

View Document

23/09/9623 September 1996 ACC. REF. DATE SHORTENED FROM 31/08/97 TO 31/08/96

View Document

19/07/9619 July 1996

View Document

19/07/9619 July 1996 NEW SECRETARY APPOINTED

View Document

19/07/9619 July 1996 AUDITOR'S RESIGNATION

View Document

19/07/9619 July 1996 NEW DIRECTOR APPOINTED

View Document

19/07/9619 July 1996

View Document

11/07/9611 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/06/9627 June 1996 NEW DIRECTOR APPOINTED

View Document

27/06/9627 June 1996 DIRECTOR RESIGNED

View Document

27/06/9627 June 1996 ACC. REF. DATE EXTENDED FROM 31/03/97 TO 31/08/97

View Document

27/06/9627 June 1996

View Document

27/06/9627 June 1996 DIRECTOR RESIGNED

View Document

27/06/9627 June 1996 SECRETARY RESIGNED

View Document

27/06/9627 June 1996 DIRECTOR RESIGNED

View Document

27/06/9627 June 1996 DIRECTOR RESIGNED

View Document

05/06/965 June 1996

View Document

05/06/965 June 1996

View Document

05/06/965 June 1996 DIRECTOR RESIGNED

View Document

05/06/965 June 1996 DIRECTOR RESIGNED

View Document

05/06/965 June 1996 DIRECTOR RESIGNED

View Document

31/05/9631 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

20/11/9520 November 1995 RETURN MADE UP TO 20/10/95; NO CHANGE OF MEMBERS

View Document

15/07/9515 July 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/07/9513 July 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/07/9513 July 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/07/9513 July 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/06/959 June 1995 NEW DIRECTOR APPOINTED

View Document

09/06/959 June 1995

View Document

09/06/959 June 1995 DIRECTOR RESIGNED

View Document

06/03/956 March 1995 AUDITOR'S RESIGNATION

View Document

10/02/9510 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

10/01/9510 January 1995 NEW DIRECTOR APPOINTED

View Document

10/01/9510 January 1995

View Document

10/01/9510 January 1995

View Document

10/01/9510 January 1995

View Document

10/01/9510 January 1995 NEW DIRECTOR APPOINTED

View Document

10/01/9510 January 1995 NEW DIRECTOR APPOINTED

View Document

19/10/9419 October 1994 RETURN MADE UP TO 20/10/94; FULL LIST OF MEMBERS

View Document

19/10/9419 October 1994 SECRETARY'S PARTICULARS CHANGED

View Document

19/10/9419 October 1994

View Document

19/10/9419 October 1994 REGISTERED OFFICE CHANGED ON 19/10/94

View Document

19/10/9419 October 1994

View Document

02/08/942 August 1994 DIRECTOR RESIGNED

View Document

02/08/942 August 1994 DIRECTOR RESIGNED

View Document

23/07/9423 July 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/05/9416 May 1994 NEW DIRECTOR APPOINTED

View Document

22/04/9422 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

21/03/9421 March 1994 DIRECTOR RESIGNED

View Document

20/12/9320 December 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

28/11/9328 November 1993

View Document

28/11/9328 November 1993 RETURN MADE UP TO 20/10/93; NO CHANGE OF MEMBERS

View Document

28/11/9328 November 1993 SECRETARY'S PARTICULARS CHANGED

View Document

16/11/9316 November 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/07/9327 July 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/01/936 January 1993 FULL GROUP ACCOUNTS MADE UP TO 31/03/92

View Document

20/10/9220 October 1992 REGISTERED OFFICE CHANGED ON 20/10/92

View Document

20/10/9220 October 1992 RETURN MADE UP TO 20/10/92; FULL LIST OF MEMBERS

View Document

20/10/9220 October 1992

View Document

20/10/9220 October 1992

View Document

27/03/9227 March 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

05/12/915 December 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/10/9130 October 1991 RETURN MADE UP TO 20/10/91; NO CHANGE OF MEMBERS

View Document

30/10/9130 October 1991

View Document

29/08/9129 August 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/02/9126 February 1991 RETURN MADE UP TO 19/11/90; FULL LIST OF MEMBERS

View Document

26/02/9126 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

26/02/9126 February 1991

View Document

19/11/9019 November 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/11/9016 November 1990 RETURN MADE UP TO 25/10/89; FULL LIST OF MEMBERS

View Document

16/11/9016 November 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

10/04/9010 April 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/01/9025 January 1990 DIRECTOR RESIGNED

View Document

13/10/8913 October 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/02/8924 February 1989 RETURN MADE UP TO 20/10/88; FULL LIST OF MEMBERS

View Document

16/02/8916 February 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

19/04/8819 April 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

02/02/882 February 1988 NEW DIRECTOR APPOINTED

View Document

12/01/8812 January 1988 RETURN MADE UP TO 14/10/87; FULL LIST OF MEMBERS

View Document

12/01/8812 January 1988 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/03

View Document

11/11/8611 November 1986 RETURN MADE UP TO 17/07/86; FULL LIST OF MEMBERS

View Document

15/10/8615 October 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

01/01/821 January 1982 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/01/8114 January 1981 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