COGNIFLARE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/08/259 August 2025 Micro company accounts made up to 2025-06-30

View Document

30/06/2530 June 2025 Annual accounts for year ending 30 Jun 2025

View Accounts

31/03/2531 March 2025 Micro company accounts made up to 2024-06-30

View Document

10/02/2510 February 2025 Confirmation statement made on 2025-02-05 with updates

View Document

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

View Accounts

29/06/2429 June 2024 Total exemption full accounts made up to 2023-06-30

View Document

15/02/2415 February 2024 Confirmation statement made on 2024-02-05 with updates

View Document

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

View Accounts

06/02/236 February 2023 Confirmation statement made on 2023-02-05 with updates

View Document

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

View Accounts

31/03/2231 March 2022 Unaudited abridged accounts made up to 2021-06-30

View Document

10/02/2210 February 2022 Confirmation statement made on 2022-02-05 with updates

View Document

08/02/228 February 2022 Director's details changed for Mr Ahamed Hussainkhan Ajmalkhan on 2022-02-05

View Document

07/02/227 February 2022 Director's details changed for Mr Sivakumaran Ayanarappan Mounidevy on 2022-02-05

View Document

31/01/2231 January 2022 Resolutions

View Document

31/01/2231 January 2022 Resolutions

View Document

31/01/2231 January 2022 Resolutions

View Document

31/01/2231 January 2022 Resolutions

View Document

27/01/2227 January 2022 Sub-division of shares on 2022-01-18

View Document

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

View Accounts

18/06/2118 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

09/04/219 April 2021 CONFIRMATION STATEMENT MADE ON 05/02/21, WITH UPDATES

View Document

31/03/2131 March 2021 CESSATION OF AHAMED HUSSAINKHAN AJMALKHAN AS A PSC

View Document

31/03/2131 March 2021 CESSATION OF SIVAKUMARAN AYANARAPPAN MOUNIDEVY AS A PSC

View Document

31/03/2131 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MEITNER HOLDINGS LIMITED

View Document

11/03/2111 March 2021 PSC'S CHANGE OF PARTICULARS / MR AHAMED HUSSAINKHAN AJMALKHAN / 10/03/2021

View Document

10/03/2110 March 2021 PSC'S CHANGE OF PARTICULARS / MR SIVAKUMARAN AYANARAPPAN MOUNIDEVY / 10/03/2021

View Document

10/03/2110 March 2021 PSC'S CHANGE OF PARTICULARS / MR AHAMED HUSSAINKHAN AJMALKHAN / 10/03/2021

View Document

10/03/2110 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR AHAMED HUSSAINKHAN AJMALKHAN / 10/03/2021

View Document

10/03/2110 March 2021 REGISTERED OFFICE CHANGED ON 10/03/2021 FROM THE LONG LODGE 265-269 KINGSTON ROAD LONDON SW19 3NW UNITED KINGDOM

View Document

10/03/2110 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR SIVAKUMARAN AYANARAPPAN MOUNIDEVY / 10/03/2021

View Document

05/02/215 February 2021 RETURN OF PURCHASE OF OWN SHARES

View Document

05/02/215 February 2021 26/11/20 STATEMENT OF CAPITAL GBP 80

View Document

01/02/211 February 2021 CESSATION OF KAVITHA ELANGOVAN AS A PSC

View Document

01/02/211 February 2021 DIRECTOR APPOINTED MR SIVAKUMARAN AYANARAPPAN MOUNIDEVY

View Document

01/02/211 February 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIVAKUMARAN AYANARAPPAN MOUNIDEVY

View Document

01/02/211 February 2021 APPOINTMENT TERMINATED, DIRECTOR KAVITHA ELANGOVAN

View Document

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

View Accounts

27/06/2027 June 2020 APPOINTMENT TERMINATED, DIRECTOR VIDHYA NADARAJAN

View Document

05/02/205 February 2020 PSC'S CHANGE OF PARTICULARS / MR KAVITHA ELANGOVAN / 01/11/2019

View Document

05/02/205 February 2020 PSC'S CHANGE OF PARTICULARS / MR KAVITHA ELANGOVAN / 05/02/2020

View Document

05/02/205 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AHAMED HUSSAINKHAN AJMALKHAN

View Document

05/02/205 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAVITHA ELANGOVAN

View Document

05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 05/02/20, WITH UPDATES

View Document

05/02/205 February 2020 PSC'S CHANGE OF PARTICULARS / MR AHAMED HUSSAINKHAN AJMALKHAN / 01/11/2019

View Document

05/02/205 February 2020 CESSATION OF SAJEEL CHAUDHRY AS A PSC

View Document

05/02/205 February 2020 APPOINTMENT TERMINATED, DIRECTOR SAJEEL CHAUDHRY

View Document

11/11/1911 November 2019 DIRECTOR APPOINTED AHAMED HUSSAINKHAN AJMALKHAN

View Document

14/08/1914 August 2019 APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE WALKER

View Document

18/06/1918 June 2019 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