COGNICENT LIMITED

Company Documents

DateDescription
09/06/259 June 2025 Confirmation statement made on 2025-05-31 with no updates

View Document

20/12/2420 December 2024 Full accounts made up to 2023-12-31

View Document

21/10/2421 October 2024 Registration of charge 134328860002, created on 2024-10-18

View Document

05/06/245 June 2024 Confirmation statement made on 2024-05-31 with updates

View Document

05/02/245 February 2024 Change of share class name or designation

View Document

01/02/241 February 2024 Termination of appointment of Robert John Murphy as a director on 2024-01-31

View Document

22/01/2422 January 2024 Appointment of Mr Brett William Flowers as a director on 2024-01-18

View Document

20/12/2320 December 2023 Satisfaction of charge 134328860001 in full

View Document

05/12/235 December 2023 Resolutions

View Document

05/12/235 December 2023 Resolutions

View Document

05/12/235 December 2023 Memorandum and Articles of Association

View Document

05/12/235 December 2023 Resolutions

View Document

01/12/231 December 2023 Notification of Pure Group Bidco Limited as a person with significant control on 2023-11-14

View Document

24/11/2324 November 2023 Cessation of Bryan Powell as a person with significant control on 2023-11-14

View Document

24/11/2324 November 2023 Cessation of Catherine Anne Powell as a person with significant control on 2023-11-14

View Document

21/11/2321 November 2023 Termination of appointment of Catherine Anne Powell as a director on 2023-11-14

View Document

21/11/2321 November 2023 Termination of appointment of Bryan Donald Leslie Powell as a director on 2023-11-14

View Document

21/11/2321 November 2023 Termination of appointment of Richard Ronald Thomerson as a director on 2023-11-14

View Document

10/11/2310 November 2023 Group of companies' accounts made up to 2022-12-31

View Document

21/08/2321 August 2023 Appointment of Mr Dean Nicholas Lamble as a director on 2023-08-16

View Document

08/08/238 August 2023 Resolutions

View Document

08/08/238 August 2023

View Document

08/08/238 August 2023

View Document

08/08/238 August 2023 Statement of capital on 2023-08-08

View Document

08/08/238 August 2023 Resolutions

View Document

08/08/238 August 2023 Resolutions

View Document

14/06/2314 June 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

05/01/235 January 2023 Group of companies' accounts made up to 2021-12-31

View Document

16/01/2216 January 2022 Registered office address changed from Charlton Park Crematorium Charlton Down Andover SP11 0TA United Kingdom to Eagle House Joule Road Andover SP10 3UX on 2022-01-16

View Document

07/01/227 January 2022 Change of name notice

View Document

07/01/227 January 2022 Certificate of change of name

View Document

07/12/217 December 2021 Change of details for Catherine Anne Powell as a person with significant control on 2021-11-01

View Document

07/12/217 December 2021 Change of details for Bryan Powell as a person with significant control on 2021-11-01

View Document

07/12/217 December 2021 Current accounting period shortened from 2022-06-30 to 2021-12-31

View Document

07/12/217 December 2021 Director's details changed for Mr Bryan Powell on 2021-11-01

View Document

07/12/217 December 2021 Director's details changed for Catherine Anne Powell on 2021-11-01

View Document

09/08/219 August 2021 Resolutions

View Document

09/08/219 August 2021 Memorandum and Articles of Association

View Document

09/08/219 August 2021 Resolutions

View Document

09/08/219 August 2021 Resolutions

View Document

09/08/219 August 2021 Resolutions

View Document

29/07/2129 July 2021 Notification of Catherine Anne Powell as a person with significant control on 2021-06-15

View Document

29/07/2129 July 2021 Statement of capital following an allotment of shares on 2021-06-15

View Document

29/07/2129 July 2021 Appointment of Richard Ronald Thomerson as a director on 2021-06-15

View Document

29/07/2129 July 2021 Appointment of Mr Robert John Murphy as a director on 2021-06-15

View Document

29/07/2129 July 2021 Appointment of Catherine Anne Powell as a director on 2021-06-15

View Document

29/07/2129 July 2021 Change of details for Bryan Powell as a person with significant control on 2021-06-15

View Document

17/06/2117 June 2021 REGISTRATION OF A CHARGE / CHARGE CODE 134328860001

View Document

17/06/2117 June 2021 Registration of charge 134328860001, created on 2021-06-15

View Document

01/06/211 June 2021 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