CAMBRIDGE COGNITION TRUSTEES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/05/2519 May 2025 Confirmation statement made on 2025-05-10 with no updates

View Document

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

View Document

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

View Document

13/08/2413 August 2024 Appointment of Mr Matthew William Stork as a director on 2024-07-26

View Document

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

View Document

10/06/2410 June 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

14/05/2414 May 2024 Confirmation statement made on 2024-05-10 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

26/09/2326 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

07/09/237 September 2023 Satisfaction of charge 1 in full

View Document

17/05/2317 May 2023 Confirmation statement made on 2023-05-10 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

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

View Document

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

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

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

View Document

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

View Document

17/05/2117 May 2021 31/12/20 UNAUDITED ABRIDGED

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/06/2030 June 2020 31/12/19 UNAUDITED ABRIDGED

View Document

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 10/05/20, NO UPDATES

View Document

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

View Accounts

25/06/1925 June 2019 31/12/18 UNAUDITED ABRIDGED

View Document

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

View Document

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES

View Document

26/04/1926 April 2019 DIRECTOR APPOINTED DR. STEVEN JOHN POWELL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

12/06/1812 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 10/05/18, NO UPDATES

View Document

10/01/1810 January 2018 REDUCTION OF SHARE PREMIUM ACCOUNT 14/12/2017

View Document

10/01/1810 January 2018 SOLVENCY STATEMENT DATED 14/12/17

View Document

10/01/1810 January 2018 STATEMENT BY DIRECTORS

View Document

10/01/1810 January 2018 10/01/18 STATEMENT OF CAPITAL GBP 10000

View Document

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES

View Document

07/04/177 April 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

07/09/167 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

19/05/1619 May 2016 Annual return made up to 10 May 2016 with full list of shareholders

View Document

12/06/1512 June 2015 Annual return made up to 10 May 2015 with full list of shareholders

View Document

05/06/155 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

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

View Document

05/06/145 June 2014 Annual return made up to 10 May 2014 with full list of shareholders

View Document

05/06/145 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GEOFFREY LEWIS / 01/01/2014

View Document

28/05/1428 May 2014 DIRECTOR APPOINTED MR NICHOLAS JOHN WALTERS

View Document

16/05/1416 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

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

View Document

01/10/131 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

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

View Document

05/09/135 September 2013 DIRECTOR APPOINTED MR MICHAEL GEOFFREY LEWIS

View Document

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

View Document

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

View Document

23/05/1323 May 2013 Annual return made up to 10 May 2013 with full list of shareholders

View Document

23/04/1323 April 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

23/04/1323 April 2013 ADOPT ARTICLES 12/04/2013

View Document

01/10/121 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

31/05/1231 May 2012 Annual return made up to 10 May 2012 with full list of shareholders

View Document

29/09/1129 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

25/05/1125 May 2011 Annual return made up to 10 May 2011 with full list of shareholders

View Document

21/10/1021 October 2010 DIRECTOR APPOINTED DR JANE ANN WORLOCK

View Document

04/10/104 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

11/08/1011 August 2010 SECRETARY APPOINTED DAVID MCKAY BLAIR

View Document

11/08/1011 August 2010 APPOINTMENT TERMINATED, SECRETARY DBA SECRETARIES LIMITED

View Document

06/06/106 June 2010 Annual return made up to 10 May 2010 with full list of shareholders

View Document

06/06/106 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DBA SECRETARIES LIMITED / 06/10/2009

View Document

06/06/106 June 2010 REGISTERED OFFICE CHANGED ON 06/06/2010 FROM TUNBRIDGE COURT TUNBRIDGE LANE BOTTISHAM CAMBRIDGE CAMBRIDGESHIRE CB5 9DU

View Document

07/05/107 May 2010 APPOINTMENT TERMINATED, DIRECTOR IAN HARRIS

View Document

07/05/107 May 2010 DIRECTOR APPOINTED DAVID MCKAY BLAIR

View Document

03/11/093 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

04/06/094 June 2009 RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS

View Document

23/07/0823 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

06/06/086 June 2008 RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS

View Document

29/04/0829 April 2008 APPOINTMENT TERMINATED SECRETARY EVERSECRETARY LIMITED

View Document

29/04/0829 April 2008 SECRETARY APPOINTED DBA SECRETARIES LIMITED

View Document

16/10/0716 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

22/08/0722 August 2007 RETURN MADE UP TO 10/05/07; NO CHANGE OF MEMBERS

View Document

16/08/0616 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

11/07/0611 July 2006 SECRETARY'S PARTICULARS CHANGED

View Document

11/07/0611 July 2006 RETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS

View Document

14/11/0514 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

13/06/0513 June 2005 RETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS

View Document

01/02/051 February 2005 NEW SECRETARY APPOINTED

View Document

19/01/0519 January 2005 SECRETARY RESIGNED

View Document

15/10/0415 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

28/05/0428 May 2004 RETURN MADE UP TO 10/05/04; FULL LIST OF MEMBERS

View Document

27/05/0427 May 2004 DIRECTOR RESIGNED

View Document

05/04/045 April 2004 NEW SECRETARY APPOINTED

View Document

29/03/0429 March 2004 SECRETARY RESIGNED

View Document

31/01/0431 January 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

03/10/033 October 2003 DIRECTOR RESIGNED

View Document

24/09/0324 September 2003 RETURN MADE UP TO 10/05/03; FULL LIST OF MEMBERS

View Document

16/07/0316 July 2003 COMPANY NAME CHANGED M&R 850 LIMITED CERTIFICATE ISSUED ON 16/07/03

View Document

10/04/0310 April 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

08/03/038 March 2003 NEW SECRETARY APPOINTED

View Document

04/03/034 March 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/01/0321 January 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/01/037 January 2003 NEW DIRECTOR APPOINTED

View Document

19/11/0219 November 2002 DIRECTOR RESIGNED

View Document

20/06/0220 June 2002 RETURN MADE UP TO 10/05/02; FULL LIST OF MEMBERS

View Document

12/06/0212 June 2002 DIRECTOR RESIGNED

View Document

11/06/0211 June 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/06/025 June 2002 COMPANY NAME CHANGED CAMBRIDGE COGNITION LIMITED CERTIFICATE ISSUED ON 05/06/02

View Document

26/03/0226 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/03/0213 March 2002 AMENDING 882R 1300 @ &1 020701

View Document

04/03/024 March 2002 REGISTERED OFFICE CHANGED ON 04/03/02 FROM: COMPASS HOUSE, VISION PARK, CHIVERS WAY HISTON CAMBRIDGE, CAMBRIDGESHIRE CB4 9ZR

View Document

14/12/0114 December 2001 SECRETARY RESIGNED

View Document

14/12/0114 December 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/10/0125 October 2001 DIRECTOR RESIGNED

View Document

25/10/0125 October 2001 DIRECTOR RESIGNED

View Document

17/09/0117 September 2001 SHARES AGREEMENT OTC

View Document

17/09/0117 September 2001 SHARES AGREEMENT OTC

View Document

09/07/019 July 2001 NEW DIRECTOR APPOINTED

View Document

09/07/019 July 2001 NEW DIRECTOR APPOINTED

View Document

09/07/019 July 2001 NEW DIRECTOR APPOINTED

View Document

22/06/0122 June 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/06/0122 June 2001 NEW DIRECTOR APPOINTED

View Document

22/06/0122 June 2001 NEW DIRECTOR APPOINTED

View Document

22/06/0122 June 2001 REGISTERED OFFICE CHANGED ON 22/06/01 FROM: 16 SAINT JOHN STREET, LONDON, EC1M 4NT

View Document

22/06/0122 June 2001 ACC. REF. DATE SHORTENED FROM 31/05/02 TO 31/12/01

View Document

22/06/0122 June 2001 DIRECTOR RESIGNED

View Document

22/06/0122 June 2001 SECRETARY RESIGNED

View Document

10/05/0110 May 2001 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