CAMBRIDGE COGNITION HOLDINGS PLC

Company Documents

DateDescription
24/02/2524 February 2025 Appointment of Mr Jonathan Kempster as a director on 2025-02-01

View Document

15/10/2415 October 2024 Termination of appointment of Matthew William Stork as a director on 2024-10-14

View Document

25/09/2425 September 2024 Confirmation statement made on 2024-09-12 with no updates

View Document

25/09/2425 September 2024 Statement of capital following an allotment of shares on 2024-07-31

View Document

13/08/2413 August 2024 Termination of appointment of Stephen Daniel Symonds as a director on 2024-07-26

View Document

13/08/2413 August 2024 Appointment of Simon Mckeating as a secretary on 2024-07-26

View Document

13/08/2413 August 2024 Termination of appointment of Stephen Daniel Symonds as a secretary on 2024-07-26

View Document

04/07/244 July 2024 Group of companies' accounts made up to 2023-12-31

View Document

22/06/2422 June 2024 Resolutions

View Document

22/06/2422 June 2024 Resolutions

View Document

22/06/2422 June 2024 Resolutions

View Document

20/06/2420 June 2024 Statement of capital following an allotment of shares on 2024-06-19

View Document

13/05/2413 May 2024 Statement of capital following an allotment of shares on 2024-03-11

View Document

08/02/248 February 2024 Appointment of Mr Stuart Arthur Gall as a director on 2024-02-01

View Document

08/02/248 February 2024 Appointment of Mr Nick Rodgers as a director on 2024-02-01

View Document

27/11/2327 November 2023 Statement of capital following an allotment of shares on 2023-11-24

View Document

17/11/2317 November 2023 Statement of capital following an allotment of shares on 2023-11-16

View Document

08/11/238 November 2023 Statement of capital following an allotment of shares on 2023-11-08

View Document

20/10/2320 October 2023 Statement of capital following an allotment of shares on 2023-10-05

View Document

20/10/2320 October 2023 Statement of capital following an allotment of shares on 2023-10-18

View Document

20/10/2320 October 2023 Statement of capital following an allotment of shares on 2023-10-12

View Document

27/09/2327 September 2023 Registration of charge 082113610001, created on 2023-09-25

View Document

18/09/2318 September 2023 Confirmation statement made on 2023-09-12 with no updates

View Document

01/09/231 September 2023 Statement of capital following an allotment of shares on 2023-03-21

View Document

01/09/231 September 2023 Statement of capital following an allotment of shares on 2023-06-19

View Document

01/09/231 September 2023 Statement of capital following an allotment of shares on 2023-06-27

View Document

11/07/2311 July 2023 Group of companies' accounts made up to 2022-12-31

View Document

09/02/239 February 2023 Statement of capital following an allotment of shares on 2023-01-10

View Document

14/11/2214 November 2022 Appointment of Mr Stephen Daniel Symonds as a secretary on 2022-11-11

View Document

13/09/2213 September 2022 Confirmation statement made on 2022-09-12 with no updates

View Document

05/11/215 November 2021 Termination of appointment of Michael Damien Holton as a director on 2021-11-01

View Document

05/11/215 November 2021 Termination of appointment of Michael Holton as a secretary on 2021-11-01

View Document

29/07/2129 July 2021 Register(s) moved to registered inspection location 29 Wellington Street Leeds LS1 4DL

View Document

27/07/2127 July 2021 Register inspection address has been changed to 29 Wellington Street Leeds LS1 4DL

View Document

27/07/2127 July 2021 Register(s) moved to registered inspection location 29 Wellington Street Leeds LS1 4DL

View Document

27/07/2127 July 2021 Register inspection address has been changed from 29 Wellington Street Leeds LS1 4DL England to 29 Wellington Street Leeds LS1 4DL

View Document

01/07/211 July 2021 Group of companies' accounts made up to 2020-12-31

View Document

14/08/2014 August 2020 RECEIVE AND ADOPT DIRECTOR AND AUDITOR REPORTS / AUDITOR REAPPOINTED / DIRECTORS AUTHORISED TO DETERMINE REMUNERATION OF AUDITORS / DIRECTORS REAPPOINTED / COMPANY AUTHORISED TO SUPPLY INFORMATION TO SHAREHOLDERS 27/07/2020

View Document

07/08/207 August 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document

30/07/2030 July 2020 APPOINTMENT TERMINATED, DIRECTOR ERIC DODD

View Document

01/04/201 April 2020 10/03/20 STATEMENT OF CAPITAL GBP 311700.93

View Document

13/09/1913 September 2019 DIRECTOR APPOINTED DEBRA MARIE LEEVES

View Document

13/09/1913 September 2019 CONFIRMATION STATEMENT MADE ON 12/09/19, NO UPDATES

View Document

08/06/198 June 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/05/1923 May 2019 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS KERTON

View Document

23/05/1923 May 2019 DIRECTOR APPOINTED DR MATTHEW WILLIAM STORK

View Document

23/05/1923 May 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL LEWIS

View Document

14/05/1914 May 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

21/03/1921 March 2019 12/03/19 STATEMENT OF CAPITAL GBP 241700.93

View Document

13/09/1813 September 2018 CONFIRMATION STATEMENT MADE ON 12/09/18, NO UPDATES

View Document

12/06/1812 June 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

07/06/187 June 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/03/1815 March 2018 11/10/17 STATEMENT OF CAPITAL GBP 206978.7

View Document

13/09/1713 September 2017 CONFIRMATION STATEMENT MADE ON 12/09/17, NO UPDATES

View Document

10/08/1710 August 2017 26/05/17 STATEMENT OF CAPITAL GBP 204727.35

View Document

24/07/1724 July 2017 NOTIFICATION OF PSC STATEMENT ON 24/07/2017

View Document

19/07/1719 July 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW BLACKWELL

View Document

06/06/176 June 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/04/177 April 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES

View Document

04/07/164 July 2016 COMPANY BUSINESS 23/06/2016

View Document

03/06/163 June 2016 SECOND FILING FOR FORM SH01

View Document

01/06/161 June 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

29/04/1629 April 2016 25/04/16 STATEMENT OF CAPITAL GBP 170431.24

View Document

16/09/1516 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN WALTERS / 01/09/2013

View Document

16/09/1516 September 2015 12/09/15 NO MEMBER LIST

View Document

21/07/1521 July 2015 DIRECTOR APPOINTED DR STEVEN JOHN POWELL

View Document

21/07/1521 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / DR ANDREW DAMIAN BLACKWELL / 01/07/2015

View Document

12/06/1512 June 2015 18/05/15 STATEMENT OF CAPITAL GBP 170431.24

View Document

08/06/158 June 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/06/154 June 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

08/10/148 October 2014 12/09/14 NO MEMBER LIST

View Document

26/09/1426 September 2014 09/09/14 STATEMENT OF CAPITAL GBP 169305.56

View Document

17/09/1417 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GEOFFREY LEWIS / 01/09/2014

View Document

16/05/1416 May 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

13/05/1413 May 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/05/1413 May 2014 APPOINTMENT TERMINATED, DIRECTOR JANE WORLOCK

View Document

01/02/141 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GEOFFREY LEWIS / 01/01/2014

View Document

01/02/141 February 2014 DIRECTOR APPOINTED MR ERIC STEPHEN DODD

View Document

10/10/1310 October 2013 12/09/13 NO MEMBER LIST

View Document

05/09/135 September 2013 APPOINTMENT TERMINATED, DIRECTOR RUTH KEIR

View Document

05/09/135 September 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID BLAIR

View Document

05/09/135 September 2013 DIRECTOR APPOINTED MR NICHOLAS JOHN WALTERS

View Document

05/09/135 September 2013 APPOINTMENT TERMINATED, SECRETARY DAVID BLAIR

View Document

05/09/135 September 2013 SECRETARY APPOINTED MR NICHOLAS JOHN CORDEAUX WALTERS

View Document

04/07/134 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / DR. JANE ANN WORLOCK / 28/06/2013

View Document

08/05/138 May 2013 18/04/13 STATEMENT OF CAPITAL GBP 168851.05

View Document

07/05/137 May 2013 12/04/13 STATEMENT OF CAPITAL GBP 68526.58

View Document

23/04/1323 April 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/04/1315 April 2013 DIRECTOR APPOINTED MR MICHAEL GEOFFREY LEWIS

View Document

15/04/1315 April 2013 DIRECTOR APPOINTED DR NICHOLAS ANTHONY KERTON

View Document

12/04/1312 April 2013 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

12/04/1312 April 2013 REREG PRI TO PLC; RES02 PASS DATE:12/04/2013

View Document

12/04/1312 April 2013 APPLICATION BY A PRIVATE COMPANY FOR RE-REGISTRATION AS A PUBLIC COMPANY

View Document

12/04/1312 April 2013 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

12/04/1312 April 2013 BALANCE SHEET

View Document

12/04/1312 April 2013 AUDITORS' STATEMENT

View Document

12/04/1312 April 2013 AUDITORS' REPORT

View Document

14/03/1314 March 2013 SUB-DIVISION 08/03/13

View Document

14/03/1314 March 2013 08/03/2013

View Document

13/03/1313 March 2013 SECRETARY APPOINTED MR DAVID MCKAY BLAIR

View Document

06/03/136 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS RUTH FRANCES KEIR / 15/02/2013

View Document

06/03/136 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DAMIAN BLACKWELL / 15/02/2013

View Document

21/02/1321 February 2013 CURREXT FROM 30/09/2013 TO 31/12/2013

View Document

15/02/1315 February 2013 DIRECTOR APPOINTED RUTH FRANCES KEIR

View Document

15/02/1315 February 2013 APPOINTMENT TERMINATED, DIRECTOR SAMUEL LLOYD

View Document

15/02/1315 February 2013 DIRECTOR APPOINTED DR. JANE ANN WORLOCK

View Document

15/02/1315 February 2013 DIRECTOR APPOINTED ANDREW DAMIAN BLACKWELL

View Document

15/02/1315 February 2013 DIRECTOR APPOINTED DAVID MACKAY BLAIR

View Document

15/02/1315 February 2013 REGISTERED OFFICE CHANGED ON 15/02/2013 FROM 14-18 CITY ROAD ROATH CARDIFF SOUTH GLAMORGAN CF24 3DL UNITED KINGDOM

View Document

13/02/1313 February 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/02/1313 February 2013 COMPANY NAME CHANGED SEVCO 5101 LIMITED CERTIFICATE ISSUED ON 13/02/13

View Document

12/09/1212 September 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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