COGNETICS LIMITED
Company Documents
Date | Description |
---|---|
07/02/257 February 2025 | Final Gazette dissolved following liquidation |
07/02/257 February 2025 | Final Gazette dissolved following liquidation |
07/11/247 November 2024 | Return of final meeting in a members' voluntary winding up |
06/04/246 April 2024 | Liquidators' statement of receipts and payments to 2024-03-07 |
25/07/2325 July 2023 | Register inspection address has been changed to 27 Woodbury Close Callow Hill Redditch Worcestershire B97 5YQ |
04/05/234 May 2023 | Appointment of a voluntary liquidator |
29/03/2329 March 2023 | Registered office address changed from Estate House Evesham Street Redditch Worcestershire B97 4HP to Darwin House 7 Kidderminster Road Bromsgrove Worcestershire B61 7JJ on 2023-03-29 |
29/03/2329 March 2023 | Declaration of solvency |
23/03/2323 March 2023 | Resolutions |
23/03/2323 March 2023 | Resolutions |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
19/10/2119 October 2021 | Unaudited abridged accounts made up to 2021-01-31 |
20/07/2120 July 2021 | Confirmation statement made on 2021-07-16 with no updates |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
16/07/2016 July 2020 | CONFIRMATION STATEMENT MADE ON 16/07/20, WITH UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
22/01/2022 January 2020 | CONFIRMATION STATEMENT MADE ON 22/01/20, NO UPDATES |
25/10/1925 October 2019 | 31/01/19 UNAUDITED ABRIDGED |
28/03/1928 March 2019 | APPOINTMENT TERMINATED, DIRECTOR RUTH CARTER |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
22/01/1922 January 2019 | CONFIRMATION STATEMENT MADE ON 22/01/19, NO UPDATES |
30/10/1830 October 2018 | 31/01/18 UNAUDITED ABRIDGED |
07/02/187 February 2018 | CONFIRMATION STATEMENT MADE ON 22/01/18, NO UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
24/10/1724 October 2017 | 31/01/17 UNAUDITED ABRIDGED |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
25/01/1725 January 2017 | CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES |
12/10/1612 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
11/10/1611 October 2016 | DIRECTOR'S CHANGE OF PARTICULARS / RUTH CARTER / 27/09/2016 |
11/10/1611 October 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL HOWES / 27/09/2016 |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
26/01/1626 January 2016 | Annual return made up to 22 January 2016 with full list of shareholders |
04/08/154 August 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
11/02/1511 February 2015 | Annual return made up to 22 January 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
22/01/1422 January 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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