COGNACITY WELLBEING LLP

Company Documents

DateDescription
03/06/253 June 2025 Final Gazette dissolved via voluntary strike-off

View Document

03/06/253 June 2025 Final Gazette dissolved via voluntary strike-off

View Document

18/03/2518 March 2025 First Gazette notice for voluntary strike-off

View Document

18/03/2518 March 2025 First Gazette notice for voluntary strike-off

View Document

07/03/257 March 2025 Application to strike the limited liability partnership off the register

View Document

01/02/251 February 2025 Compulsory strike-off action has been discontinued

View Document

01/02/251 February 2025 Compulsory strike-off action has been discontinued

View Document

29/01/2529 January 2025 Total exemption full accounts made up to 2023-10-31

View Document

14/01/2514 January 2025 First Gazette notice for compulsory strike-off

View Document

14/01/2514 January 2025 First Gazette notice for compulsory strike-off

View Document

26/07/2426 July 2024 Confirmation statement made on 2024-07-25 with no updates

View Document

01/11/231 November 2023 Register(s) moved to registered inspection location 55 Station Road Beaconsfield HP9 1QL

View Document

01/11/231 November 2023 Location of register of charges has been changed to 55 Station Road Beaconsfield HP9 1QL

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

18/10/2318 October 2023 Change of details for a person with significant control

View Document

17/10/2317 October 2023 Member's details changed for Dr Philip Arthur Hopley on 2023-10-17

View Document

17/10/2317 October 2023 Change of details for Dr Philip Arthur Hopley as a person with significant control on 2023-10-17

View Document

17/10/2317 October 2023 Member's details changed for Dr Filippo Passetti on 2023-10-17

View Document

31/07/2331 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

27/07/2327 July 2023 Confirmation statement made on 2023-07-25 with no updates

View Document

26/07/2326 July 2023 Previous accounting period shortened from 2023-03-31 to 2022-10-31

View Document

23/06/2323 June 2023 Registered office address changed from 54 Harley Street London W1G 9PZ to 22 Welbeck Street London W1G 8EF on 2023-06-23

View Document

25/11/2225 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/09/2128 September 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

27/01/2127 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

06/01/216 January 2021 CORPORATE LLP MEMBER APPOINTED TIDEWAY HEALTH LIMITED

View Document

18/09/2018 September 2020 CONFIRMATION STATEMENT MADE ON 18/09/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/01/2030 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

08/10/198 October 2019 CONFIRMATION STATEMENT MADE ON 29/09/19, NO UPDATES

View Document

10/01/1910 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

08/11/188 November 2018 CONFIRMATION STATEMENT MADE ON 29/09/18, NO UPDATES

View Document

06/11/186 November 2018 PSC'S CHANGE OF PARTICULARS / DR DR. FILIPPO PASSETTI / 14/10/2018

View Document

06/11/186 November 2018 LLP MEMBER'S CHANGE OF PARTICULARS / DR DR. FILIPPO PASSETTI / 14/10/2018

View Document

06/02/186 February 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

17/11/1717 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DR. FILIPPO PASSETTI

View Document

15/11/1715 November 2017 LLP MEMBER APPOINTED DR DR. FILIPPO PASSETTI

View Document

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 29/09/17, NO UPDATES

View Document

18/08/1718 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY THOMAS BELL

View Document

18/08/1718 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP ARTHUR HOPLEY

View Document

18/08/1718 August 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 18/08/2017

View Document

03/02/173 February 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES

View Document

07/07/167 July 2016 APPOINTMENT TERMINATED, LLP MEMBER PIETER KRUGER

View Document

10/01/1610 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

03/12/153 December 2015 NOTICE OF CHANGE OF NAME OF A LIMITED LIABILITY PARTNERSHIP

View Document

03/12/153 December 2015 COMPANY NAME CHANGED LONDON PSYCHIATRY AND PSYCHOLOGY LLP CERTIFICATE ISSUED ON 03/12/15

View Document

20/10/1520 October 2015 ANNUAL RETURN MADE UP TO 29/09/15

View Document

17/02/1517 February 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

20/01/1520 January 2015 REGISTERED OFFICE CHANGED ON 20/01/2015 FROM 8 DEVONSHIRE PLACE LONDON W1G 6HP

View Document

29/09/1429 September 2014 ANNUAL RETURN MADE UP TO 29/09/14

View Document

25/09/1425 September 2014 LLP MEMBER'S CHANGE OF PARTICULARS / PIETER KRUGER / 31/07/2014

View Document

29/01/1429 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

25/10/1325 October 2013 LLP MEMBER'S CHANGE OF PARTICULARS / GARY THOMAS BEL / 07/10/2013

View Document

25/10/1325 October 2013 LLP MEMBER'S CHANGE OF PARTICULARS / PIETER KRUGER / 07/10/2013

View Document

25/10/1325 October 2013 LLP MEMBER'S CHANGE OF PARTICULARS / DR PHILIP ARTHUR HOPLEY / 07/10/2013

View Document

21/10/1321 October 2013 LLP MEMBER'S CHANGE OF PARTICULARS / PIETER KRUGER / 07/10/2013

View Document

21/10/1321 October 2013 ANNUAL RETURN MADE UP TO 29/09/13

View Document

05/01/135 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/10/122 October 2012 ANNUAL RETURN MADE UP TO 29/09/12

View Document

03/01/123 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/10/1121 October 2011 LLP MEMBER'S CHANGE OF PARTICULARS / PIETER KRUGER / 04/02/2011

View Document

14/10/1114 October 2011 ANNUAL RETURN MADE UP TO 29/09/11

View Document

02/12/102 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/10/108 October 2010 ANNUAL RETURN MADE UP TO 29/09/10

View Document

04/10/104 October 2010 LLP MEMBER'S CHANGE OF PARTICULARS / PIETER KRUGER / 14/09/2010

View Document

16/06/1016 June 2010 CURRSHO FROM 30/09/2009 TO 31/03/2009

View Document

16/06/1016 June 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

30/09/0930 September 2009 ANNUAL RETURN MADE UP TO 29/09/09

View Document

30/06/0930 June 2009 REGISTERED OFFICE CHANGED ON 30/06/2009 FROM 88 HARLEY STREET LONDON W1G 7HR

View Document

15/09/0815 September 2008 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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