CAMBRIDGE COGNITION LIMITED

Company Documents

DateDescription
17/12/2417 December 2024 Confirmation statement made on 2024-12-12 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

10/10/2410 October 2024 Full accounts made up to 2023-12-31

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 Termination of appointment of Stephen Daniel Symonds as a secretary on 2024-07-26

View Document

12/12/2312 December 2023 Confirmation statement made on 2023-12-12 with no updates

View Document

16/10/2316 October 2023 Resolutions

View Document

16/10/2316 October 2023 Resolutions

View Document

16/10/2316 October 2023 Memorandum and Articles of Association

View Document

12/10/2312 October 2023 Full accounts made up to 2022-12-31

View Document

11/10/2311 October 2023 Satisfaction of charge 043387460005 in full

View Document

27/09/2327 September 2023 Registration of charge 043387460006, created on 2023-09-25

View Document

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

View Document

19/12/2219 December 2022 Confirmation statement made on 2022-12-12 with no updates

View Document

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

View Document

17/12/2117 December 2021 Confirmation statement made on 2021-12-12 with no updates

View Document

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

01/07/211 July 2021 Full accounts made up to 2020-12-31

View Document

13/08/2013 August 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

22/01/2022 January 2020 CONFIRMATION STATEMENT MADE ON 12/12/19, NO UPDATES

View Document

07/10/197 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

23/05/1923 May 2019 APPOINTMENT TERMINATED, DIRECTOR STEVEN POWELL

View Document

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

View Document

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 12/12/18, NO UPDATES

View Document

12/06/1812 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 12/12/17, NO UPDATES

View Document

07/04/177 April 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

14/12/1614 December 2016 CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES

View Document

28/07/1628 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

06/05/166 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 043387460005

View Document

25/04/1625 April 2016 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS KERTON

View Document

10/02/1610 February 2016 DIRECTOR APPOINTED MR RICHARD PETER DOLPHIN

View Document

25/01/1625 January 2016 Annual return made up to 12 December 2015 with full list of shareholders

View Document

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

View Document

21/07/1521 July 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW BLACKWELL

View Document

04/06/154 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

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

View Document

01/07/141 July 2014 DIRECTOR APPOINTED MR NICHOLAS JOHN WALTERS

View Document

18/06/1418 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

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

08/01/148 January 2014 Annual return made up to 12 December 2013 with full list of shareholders

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 DR NICHOLAS ANTHONY KERTON

View Document

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

View Document

06/08/136 August 2013 ADOPT ARTICLES 12/04/2013

View Document

29/07/1329 July 2013 ADOPT ARTICLES 12/04/2013

View Document

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

View Document

16/05/1316 May 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

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

View Document

07/03/137 March 2013 06/03/13 STATEMENT OF CAPITAL GBP 60216.73

View Document

14/02/1314 February 2013 APPOINTMENT TERMINATED, DIRECTOR NIKLAS HAINLEIN

View Document

14/02/1314 February 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BAUER

View Document

14/02/1314 February 2013 APPOINTMENT TERMINATED, DIRECTOR EDWIN HAYTON

View Document

10/01/1310 January 2013 SECOND FILING WITH MUD 12/12/12 FOR FORM AR01

View Document

07/01/137 January 2013 Annual return made up to 12 December 2012 with full list of shareholders

View Document

03/01/133 January 2013 18/12/12 STATEMENT OF CAPITAL GBP 59618.05

View Document

03/01/133 January 2013 20/12/12 STATEMENT OF CAPITAL GBP 59968.05

View Document

12/11/1212 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS RUTH FRANCES KEIR / 01/11/2012

View Document

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

View Document

27/09/1227 September 2012 23/09/12 STATEMENT OF CAPITAL GBP 59418.05

View Document

04/09/124 September 2012 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

30/08/1230 August 2012 03/07/12 STATEMENT OF CAPITAL GBP 59006.39

View Document

07/08/127 August 2012 DIRECTOR APPOINTED MR MICHAEL BAUER

View Document

10/07/1210 July 2012 ADOPT ARTICLES 30/04/2012

View Document

25/06/1225 June 2012 22/05/12 STATEMENT OF CAPITAL GBP 56947.99

View Document

08/03/128 March 2012 DIRECTOR APPOINTED MR EDWIN CHARLES HAYTON

View Document

27/02/1227 February 2012 SECOND FILING FOR FORM TM01

View Document

24/01/1224 January 2012 APPOINTMENT TERMINATED, DIRECTOR MARK RAYNER

View Document

05/01/125 January 2012 Annual return made up to 12 December 2011 with full list of shareholders

View Document

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

View Document

01/04/111 April 2011 DIRECTOR APPOINTED NIKLAS JOHANNES HAINLEIN

View Document

16/03/1116 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR ANDREW DAMIAN BLACKWELL / 17/12/2010

View Document

05/01/115 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANTHONY RAYNER / 06/08/2010

View Document

05/01/115 January 2011 Annual return made up to 12 December 2010 with full list of shareholders

View Document

18/11/1018 November 2010 DIRECTOR APPOINTED RUTH KEIR

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

19/05/1019 May 2010 REGISTERED OFFICE CHANGED ON 19/05/2010 FROM TUNBRIDGE COURT TUNBRIDGE LANE, BOTTISHAM CAMBRIDGE CAMBRIDGESHIRE CB5 9DU

View Document

10/05/1010 May 2010 NC INC ALREADY ADJUSTED 14/01/2008

View Document

10/05/1010 May 2010 123 FORM

View Document

24/04/1024 April 2010 APPOINTMENT TERMINATED, DIRECTOR IAN HARRIS

View Document

12/04/1012 April 2010 25/03/10 STATEMENT OF CAPITAL GBP 52488.81

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK ANTHONY RAYNER / 06/10/2009

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MCKAY BLAIR / 06/10/2009

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR ANDREW DAMIAN BLACKWELL / 06/10/2009

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN MICHAEL HARRIS / 06/10/2009

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANE ANN WORLOCK / 06/10/2009

View Document

08/01/108 January 2010 Annual return made up to 12 December 2009 with full list of shareholders

View Document

08/01/108 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DBA SECRETARIES LIMITED / 06/10/2009

View Document

08/12/098 December 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

11/11/0911 November 2009 DIRECTOR APPOINTED JANE ANN WORLOCK

View Document

09/10/099 October 2009 APPOINTMENT TERMINATED, DIRECTOR GUY WOOD-GUSH

View Document

09/01/099 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

09/01/099 January 2009 RETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS

View Document

09/01/099 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BLACKWELL / 08/01/2008

View Document

06/08/086 August 2008 NC INC ALREADY ADJUSTED 17/07/08

View Document

06/08/086 August 2008 GBP NC 1544630.11/1545358.1 17/07/2008

View Document

04/08/084 August 2008 GBP NC 1532933/1544630.11 23/05/2008

View Document

04/08/084 August 2008 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

04/08/084 August 2008 NC INC ALREADY ADJUSTED 16/05/08

View Document

04/08/084 August 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

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

View Document

16/04/0816 April 2008 SECRETARY APPOINTED DBA SECRETARIES LIMITED

View Document

16/04/0816 April 2008 APPOINTMENT TERMINATED SECRETARY EVERSECRETARY LIMITED

View Document

08/01/088 January 2008 RETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS

View Document

25/09/0725 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

13/03/0713 March 2007 NEW DIRECTOR APPOINTED

View Document

26/01/0726 January 2007 RETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS

View Document

12/01/0712 January 2007 SECRETARY'S PARTICULARS CHANGED

View Document

22/09/0622 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

13/07/0613 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

08/05/068 May 2006 £ IC 1523121/436392 12/04/06 £ SR [email protected]=1086728

View Document

08/05/068 May 2006 S-DIV 12/04/06

View Document

02/05/062 May 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/04/0626 April 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/04/0626 April 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/03/068 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/02/064 February 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

11/01/0611 January 2006 RETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS

View Document

21/10/0521 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/10/0521 October 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

20/10/0520 October 2005 £ IC 1523120/1109849 03/08/05 £ SR [email protected]=413271

View Document

20/09/0520 September 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/09/0520 September 2005 NC INC ALREADY ADJUSTED 03/08/05

View Document

20/09/0520 September 2005 ARTICLES OF ASSOCIATION

View Document

20/09/0520 September 2005 CONSENT

View Document

20/09/0520 September 2005 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

20/09/0520 September 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/09/0520 September 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/09/0520 September 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/09/0520 September 2005 NC INC ALREADY ADJUSTED 03/08/05

View Document

20/09/0520 September 2005 NC INC ALREADY ADJUSTED 03/08/05

View Document

20/09/0520 September 2005 NC INC ALREADY ADJUSTED 03/08/05

View Document

20/09/0520 September 2005 NC INC ALREADY ADJUSTED 03/08/05

View Document

20/09/0520 September 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/09/0520 September 2005 NC INC ALREADY ADJUSTED 03/08/05

View Document

20/09/0520 September 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/09/0520 September 2005 £ NC 1525310/1532933 03/0

View Document

20/09/0520 September 2005 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

20/09/0520 September 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/09/0520 September 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/09/0520 September 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/09/0520 September 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/09/0520 September 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/09/0520 September 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/09/0520 September 2005 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

09/03/059 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/01/0531 January 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

14/01/0514 January 2005 SECRETARY RESIGNED

View Document

14/01/0514 January 2005 NEW SECRETARY APPOINTED

View Document

24/12/0424 December 2004 RETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS

View Document

07/10/047 October 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

23/07/0423 July 2004 RETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS

View Document

15/06/0415 June 2004 NEW DIRECTOR APPOINTED

View Document

07/06/047 June 2004 NEW DIRECTOR APPOINTED

View Document

25/05/0425 May 2004 DIRECTOR RESIGNED

View Document

05/04/045 April 2004 NEW SECRETARY APPOINTED

View Document

29/03/0429 March 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/01/0417 January 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/01/0417 January 2004 ARTICLES OF ASSOCIATION

View Document

17/01/0417 January 2004 NC INC ALREADY ADJUSTED 19/12/03

View Document

30/12/0330 December 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

27/10/0327 October 2003 NC INC ALREADY ADJUSTED 25/06/03

View Document

14/10/0314 October 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/10/033 October 2003 DIRECTOR RESIGNED

View Document

23/07/0323 July 2003 NEW DIRECTOR APPOINTED

View Document

17/07/0317 July 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/07/0315 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/05/037 May 2003 NEW DIRECTOR APPOINTED

View Document

08/03/038 March 2003 NEW SECRETARY APPOINTED

View Document

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

View Document

17/02/0317 February 2003 RETURN MADE UP TO 12/12/02; FULL LIST OF MEMBERS

View Document

31/01/0331 January 2003 SHARES AGREEMENT OTC

View Document

29/01/0329 January 2003 DIRECTOR RESIGNED

View Document

29/01/0329 January 2003 DIRECTOR RESIGNED

View Document

29/01/0329 January 2003 DIRECTOR RESIGNED

View Document

19/11/0219 November 2002 DIRECTOR RESIGNED

View Document

19/11/0219 November 2002 NEW DIRECTOR APPOINTED

View Document

04/07/024 July 2002 NC INC ALREADY ADJUSTED 28/05/02

View Document

04/07/024 July 2002 NC INC ALREADY ADJUSTED 28/05/02

View Document

01/07/021 July 2002 NC INC ALREADY ADJUSTED 19/04/02

View Document

01/07/021 July 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/07/021 July 2002 VARYING SHARE RIGHTS AND NAMES

View Document

01/07/021 July 2002 NC INC ALREADY ADJUSTED 19/04/02

View Document

01/07/021 July 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/06/0213 June 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/06/0212 June 2002 £ NC 3800/23050 30/05/02

View Document

12/06/0212 June 2002 NEW DIRECTOR APPOINTED

View Document

12/06/0212 June 2002 REGISTERED OFFICE CHANGED ON 12/06/02 FROM: 112 HILLS ROAD CAMBRIDGE CB2 1PH

View Document

12/06/0212 June 2002 CONVE 30/05/02

View Document

12/06/0212 June 2002 NEW DIRECTOR APPOINTED

View Document

11/06/0211 June 2002 NEW DIRECTOR APPOINTED

View Document

11/06/0211 June 2002 NEW DIRECTOR APPOINTED

View Document

11/06/0211 June 2002 NEW DIRECTOR APPOINTED

View Document

07/06/027 June 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/06/027 June 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/06/027 June 2002 NEW DIRECTOR APPOINTED

View Document

07/06/027 June 2002 SECRETARY RESIGNED

View Document

07/06/027 June 2002 SUBDIVISION OF SHARES 09/04/02

View Document

07/06/027 June 2002 DIRECTOR RESIGNED

View Document

07/06/027 June 2002 £ NC 1000/2100 09/04/0

View Document

07/06/027 June 2002 NC INC ALREADY ADJUSTED 09/04/02

View Document

07/06/027 June 2002 S-DIV 09/04/02

View Document

05/06/025 June 2002 COMPANY NAME CHANGED M&R 850 LIMITED CERTIFICATE ISSUED ON 05/06/02

View Document

12/12/0112 December 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