BIGCOGNITION LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 07/12/18, NO UPDATES

View Document

26/06/1826 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

27/03/1827 March 2018 COMPANY NAME CHANGED WORKING E-BUSINESS SOLUTIONS LTD CERTIFICATE ISSUED ON 27/03/18

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

15/12/1715 December 2017 CONFIRMATION STATEMENT MADE ON 07/12/17, NO UPDATES

View Document

17/07/1717 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES

View Document

06/10/166 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

11/01/1611 January 2016 Annual return made up to 7 December 2015 with full list of shareholders

View Document

01/12/151 December 2015 DIRECTOR APPOINTED MRS HANNAH LOUISE BOYD

View Document

20/04/1520 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

23/12/1423 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR WESLEY BOYD / 17/09/2014

View Document

23/12/1423 December 2014 Annual return made up to 7 December 2014 with full list of shareholders

View Document

26/06/1426 June 2014 REGISTERED OFFICE CHANGED ON 26/06/2014 FROM LYNDEN HOUSE 19 CREGAGH ROAD BELFAST BT6 8PX

View Document

14/04/1414 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

10/01/1410 January 2014 Annual return made up to 7 December 2013 with full list of shareholders

View Document

23/05/1323 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

08/01/138 January 2013 Annual return made up to 7 December 2012 with full list of shareholders

View Document

28/05/1228 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

03/01/123 January 2012 Annual return made up to 7 December 2011 with full list of shareholders

View Document

05/07/115 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

16/06/1116 June 2011 APPOINTMENT TERMINATED, SECRETARY BARBARA BOYD

View Document

10/02/1110 February 2011 Annual return made up to 7 December 2010 with full list of shareholders

View Document

19/05/1019 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

20/01/1020 January 2010 SECRETARY'S CHANGE OF PARTICULARS / BARBARA ANNE BOYD / 01/12/2009

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / WESLEY BOYD / 01/12/2009

View Document

20/01/1020 January 2010 Annual return made up to 7 December 2009 with full list of shareholders

View Document

17/12/0917 December 2009 Annual return made up to 7 December 2008 with full list of shareholders

View Document

07/07/097 July 2009 CHANGE IN SIT REG ADD

View Document

11/06/0911 June 2009 31/12/08 ANNUAL ACCTS

View Document

07/10/087 October 2008 31/12/07 ANNUAL ACCTS

View Document

10/01/0810 January 2008 07/12/07 ANNUAL RETURN SHUTTLE

View Document

21/12/0621 December 2006 CHANGE OF DIRS/SEC

View Document

07/12/067 December 2006 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