COGITO ERGO SUM LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/07/2510 July 2025 NewConfirmation statement made on 2025-06-29 with no updates

View Document

05/12/245 December 2024 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

29/06/2429 June 2024 Confirmation statement made on 2024-06-29 with no updates

View Document

14/06/2414 June 2024 Change of details for Miss Claire Victoria Grint as a person with significant control on 2018-08-29

View Document

14/06/2414 June 2024 Change of details for Mr Michael Rowlson as a person with significant control on 2018-08-29

View Document

05/12/235 December 2023 Micro company accounts made up to 2023-06-30

View Document

01/08/231 August 2023 Appointment of Mr Michael Rowlson as a director on 2023-07-25

View Document

13/07/2313 July 2023 Confirmation statement made on 2023-06-29 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

25/01/2325 January 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

13/07/2113 July 2021 Confirmation statement made on 2021-06-29 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

01/04/211 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 CONFIRMATION STATEMENT MADE ON 29/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

27/03/2027 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 29/06/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

25/06/1925 June 2019 SECOND FILING OF PSC01 FOR MICHAEL ROWLSON

View Document

18/01/1918 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/08/1830 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL ROWLSON

View Document

30/08/1830 August 2018 PSC'S CHANGE OF PARTICULARS / MISS CLAIRE VICTORIA GRINT / 29/08/2018

View Document

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES

View Document

23/03/1823 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

12/07/1712 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLAIRE VICTORIA GRINT

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, NO UPDATES

View Document

23/12/1623 December 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

22/07/1622 July 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

30/03/1630 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

21/07/1521 July 2015 Annual return made up to 29 June 2015 with full list of shareholders

View Document

08/04/158 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

25/07/1425 July 2014 Annual return made up to 29 June 2014 with full list of shareholders

View Document

17/12/1317 December 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

09/07/139 July 2013 Annual return made up to 29 June 2013 with full list of shareholders

View Document

14/01/1314 January 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

24/07/1224 July 2012 Annual return made up to 29 June 2012 with full list of shareholders

View Document

24/07/1224 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE GRINT / 30/06/2012

View Document

23/07/1223 July 2012 APPOINTMENT TERMINATED, SECRETARY JULIA GRINT

View Document

23/07/1223 July 2012 APPOINTMENT TERMINATED, DIRECTOR ALAN GRINT

View Document

30/03/1230 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

05/08/115 August 2011 Annual return made up to 29 June 2011 with full list of shareholders

View Document

05/04/115 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

19/07/1019 July 2010 Annual return made up to 29 June 2010 with full list of shareholders

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE GRINT / 29/06/2010

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN GRINT / 29/06/2010

View Document

01/04/101 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

08/07/098 July 2009 RETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS

View Document

08/04/098 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

01/07/081 July 2008 RETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS

View Document

13/03/0813 March 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

18/07/0718 July 2007 RETURN MADE UP TO 29/06/07; FULL LIST OF MEMBERS

View Document

08/05/078 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

17/07/0617 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

17/07/0617 July 2006 RETURN MADE UP TO 29/06/06; FULL LIST OF MEMBERS

View Document

17/07/0617 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

04/05/064 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

16/09/0516 September 2005 RETURN MADE UP TO 29/06/05; FULL LIST OF MEMBERS

View Document

06/05/056 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

14/12/0414 December 2004 RETURN MADE UP TO 29/06/04; FULL LIST OF MEMBERS

View Document

01/03/041 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

08/09/038 September 2003 REGISTERED OFFICE CHANGED ON 08/09/03 FROM: OLD WEST FARM COURT WALL HEXHAM NORTHUMBERLAND NE46 4PW

View Document

08/09/038 September 2003 NEW DIRECTOR APPOINTED

View Document

06/09/036 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

16/08/0316 August 2003 RETURN MADE UP TO 29/06/03; FULL LIST OF MEMBERS

View Document

05/05/025 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

19/07/0119 July 2001 RETURN MADE UP TO 29/06/01; FULL LIST OF MEMBERS

View Document

06/07/006 July 2000 NEW SECRETARY APPOINTED

View Document

06/07/006 July 2000 NEW DIRECTOR APPOINTED

View Document

06/07/006 July 2000 REGISTERED OFFICE CHANGED ON 06/07/00 FROM: THE BRITANNIA SUITE ST JAMES'S BUILDINGS, 79 OXFORD STREET MANCHESTER LANCASHIRE M1 6FR

View Document

06/07/006 July 2000 DIRECTOR RESIGNED

View Document

06/07/006 July 2000 SECRETARY RESIGNED

View Document

29/06/0029 June 2000 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