COGNETIVITY LTD

Company Documents

DateDescription
09/05/259 May 2025 Notice of deemed approval of proposals

View Document

09/04/259 April 2025 Statement of administrator's proposal

View Document

05/03/255 March 2025 Appointment of an administrator

View Document

05/03/255 March 2025 Registered office address changed from 3 Waterhouse Square 138 Holborn London EC1N 2SW England to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 2025-03-05

View Document

11/02/2511 February 2025 Compulsory strike-off action has been suspended

View Document

11/02/2511 February 2025 Compulsory strike-off action has been suspended

View Document

31/12/2431 December 2024 First Gazette notice for compulsory strike-off

View Document

31/12/2431 December 2024 First Gazette notice for compulsory strike-off

View Document

31/01/2431 January 2024 Accounts for a small company made up to 2023-01-31

View Document

09/01/249 January 2024 Confirmation statement made on 2023-11-30 with updates

View Document

31/10/2331 October 2023 Previous accounting period shortened from 2023-01-31 to 2023-01-30

View Document

30/10/2330 October 2023 Termination of appointment of Chris Kalafatis as a director on 2023-01-13

View Document

02/10/232 October 2023 Statement of capital following an allotment of shares on 2023-07-31

View Document

11/07/2311 July 2023 Registered office address changed from 3 Waterhouse Square 138-142 Holborn London EC1N 2SW England to 3 Waterhouse Square 138 Holborn London EC1N 2SW on 2023-07-11

View Document

10/07/2310 July 2023 Registered office address changed from Wework Waterhouse Square 138 Holborn London EC1N 2SW England to 3 Waterhouse Square 138-142 Holborn London EC1N 2SW on 2023-07-10

View Document

20/01/2320 January 2023 Confirmation statement made on 2022-11-30 with no updates

View Document

02/02/222 February 2022 Confirmation statement made on 2021-11-30 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

27/01/2227 January 2022 Change of details for Mr Sina Habibi as a person with significant control on 2021-11-30

View Document

15/07/2115 July 2021 Accounts for a small company made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

09/04/209 April 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

20/12/1920 December 2019 CONFIRMATION STATEMENT MADE ON 30/11/19, WITH UPDATES

View Document

06/12/196 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084820580001

View Document

22/11/1922 November 2019 12/11/19 STATEMENT OF CAPITAL GBP 1167949.23

View Document

01/11/191 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 084820580001

View Document

31/10/1931 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/19

View Document

05/08/195 August 2019 DIRECTOR APPOINTED DR SEYED-MAHDI KHALIGH-RAZAVI

View Document

25/03/1925 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SINA HABIBI / 24/01/2019

View Document

25/03/1925 March 2019 APPOINTMENT TERMINATED, DIRECTOR SEYED-MAHDI KHALIGH-RAZAVI

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 30/11/18, WITH UPDATES

View Document

30/11/1830 November 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

12/12/1712 December 2017 CONFIRMATION STATEMENT MADE ON 30/11/17, WITH UPDATES

View Document

12/12/1712 December 2017 17/07/17 STATEMENT OF CAPITAL GBP 104616.63

View Document

31/10/1731 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

09/05/179 May 2017 REGISTERED OFFICE CHANGED ON 09/05/2017 FROM C/O COGNETIVITY COGNETIVITY, 2 ROYAL COLLEGE STREET CAMDEN LONDON NW1 0NH ENGLAND

View Document

15/02/1715 February 2017 PREVSHO FROM 30/04/2017 TO 31/01/2017

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

26/01/1726 January 2017 DIRECTOR APPOINTED MR SEYED-MAHDI KHALIGH-RAZAVI

View Document

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

12/07/1612 July 2016 REGISTERED OFFICE CHANGED ON 12/07/2016 FROM 3 LAUNDRESS LANE CAMBRIDGE CB2 1SD

View Document

24/05/1624 May 2016 30/04/16 STATEMENT OF CAPITAL GBP 30000

View Document

24/05/1624 May 2016 DIRECTOR APPOINTED DR. TOM SAWYER

View Document

20/05/1620 May 2016 ADOPT ARTICLES 21/04/2016

View Document

13/05/1613 May 2016 APPOINTMENT TERMINATED, DIRECTOR SEYED HOSSEINI

View Document

13/05/1613 May 2016 DIRECTOR APPOINTED DR CHRIS KALAFATIS

View Document

13/05/1613 May 2016 DIRECTOR APPOINTED MR MARK ALWYN PHILLIPS

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

28/12/1528 December 2015 Annual return made up to 30 November 2015 with full list of shareholders

View Document

19/12/1519 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

03/12/153 December 2015 COMPANY NAME CHANGED DIAMENTECH LIMITED CERTIFICATE ISSUED ON 03/12/15

View Document

25/11/1525 November 2015 REGISTERED OFFICE CHANGED ON 25/11/2015 FROM C/O SINA HABIBI 16 MILL LANE CAMBRIDGE CB2 1SB

View Document

10/01/1510 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

14/12/1414 December 2014 REGISTERED OFFICE CHANGED ON 14/12/2014 FROM INSTITUTE FOR MANUFACTURING ALAN REECE CHARLES BABBAGE ROAD CAMBRIDGE CB3 0FS

View Document

14/12/1414 December 2014 Annual return made up to 30 November 2014 with full list of shareholders

View Document

08/06/148 June 2014 APPOINTMENT TERMINATED, DIRECTOR SEYED-MAHDI KHALIGH-RAZAVI

View Document

12/05/1412 May 2014 DIRECTOR APPOINTED MR SEYED MEHDI HOSSEINI

View Document

12/05/1412 May 2014 Annual return made up to 10 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

10/04/1310 April 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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