COGNIGAMING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/07/2516 July 2025 Director's details changed for Mr Mikhal Fernandez Islam on 2025-06-27

View Document

16/07/2516 July 2025 Director's details changed for Mr James William Woods on 2025-06-27

View Document

16/07/2516 July 2025 Change of details for Mr Isaac Michael Wilder as a person with significant control on 2025-06-27

View Document

16/07/2516 July 2025 Change of details for Mr Allan Keith Turner as a person with significant control on 2025-06-27

View Document

16/07/2516 July 2025 Director's details changed for Mr Allan Keith Turner on 2025-06-27

View Document

16/07/2516 July 2025 Director's details changed for Mr Isaac Michael Wilder on 2025-06-27

View Document

16/07/2516 July 2025 Registered office address changed from 38a Fairland Street Wymondham Norfolk NR18 0JS United Kingdom to The Badingham Suite, Ketteringham Hall Church Road Wymondham Norfolk NR18 9RS on 2025-07-16

View Document

26/03/2526 March 2025 Confirmation statement made on 2025-03-12 with updates

View Document

05/03/255 March 2025 Director's details changed for Mr Allan Keith Turner on 2025-03-05

View Document

05/03/255 March 2025 Change of details for Mr Allan Keith Turner as a person with significant control on 2025-03-05

View Document

29/12/2429 December 2024 Micro company accounts made up to 2024-03-31

View Document

09/04/249 April 2024 Appointment of Mr Mikhal Fernandez Islam as a director on 2024-04-08

View Document

09/04/249 April 2024 Appointment of Mr James William Woods as a director on 2024-04-09

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

25/03/2425 March 2024 Registered office address changed from 38a Fairland Street Wymondham NR18 0JS England to 38a Fairland Street Wymondham Norfolk NR18 0JS on 2024-03-25

View Document

24/03/2424 March 2024 Confirmation statement made on 2024-03-12 with updates

View Document

30/12/2330 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

26/03/2326 March 2023 Confirmation statement made on 2023-03-12 with no updates

View Document

01/03/231 March 2023 Compulsory strike-off action has been discontinued

View Document

01/03/231 March 2023 Compulsory strike-off action has been discontinued

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

22/02/2322 February 2023 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

30/12/2130 December 2021 Micro company accounts made up to 2021-03-31

View Document

30/12/2130 December 2021 Director's details changed for Mr Allan Keith Turner on 2021-12-19

View Document

30/12/2130 December 2021 Director's details changed for Mr Allan Keith Turner on 2021-12-20

View Document

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

View Accounts

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES

View Document

31/12/1931 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

12/11/1912 November 2019 CHANGE OF NAME FROM LOTTO MEDIA LTD 05/11/2019

View Document

07/11/197 November 2019 PSC'S CHANGE OF PARTICULARS / MR ISAAC MICHAEL WILDER / 06/11/2019

View Document

06/11/196 November 2019 COMPANY NAME CHANGED LOTTO MEDIA LTD CERTIFICATE ISSUED ON 06/11/19

View Document

12/05/1912 May 2019 PSC'S CHANGE OF PARTICULARS / MR ALLAN KEITH TURNER / 01/05/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 12/03/19, NO UPDATES

View Document

18/12/1818 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

13/03/1813 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALLAN TURNER

View Document

13/03/1813 March 2018 DIRECTOR APPOINTED MR ALLAN KEITH TURNER

View Document

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 12/03/18, WITH UPDATES

View Document

03/03/173 March 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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