COGNISCIENCE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/05/251 May 2025 Confirmation statement made on 2025-04-25 with no updates

View Document

02/04/252 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

26/04/2426 April 2024 Confirmation statement made on 2024-04-25 with updates

View Document

19/04/2419 April 2024 Resolutions

View Document

19/04/2419 April 2024 Resolutions

View Document

19/04/2419 April 2024 Resolutions

View Document

10/04/2410 April 2024 Statement of capital following an allotment of shares on 2024-03-21

View Document

14/02/2414 February 2024 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

27/04/2327 April 2023 Confirmation statement made on 2023-04-25 with no updates

View Document

04/04/234 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

06/05/226 May 2022 Confirmation statement made on 2022-04-25 with no updates

View Document

28/01/2228 January 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

29/03/2129 March 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

03/09/203 September 2020 NOTIFICATION OF PSC STATEMENT ON 02/09/2020

View Document

03/09/203 September 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 03/09/2020

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

28/06/2028 June 2020 NOTIFICATION OF PSC STATEMENT ON 23/06/2020

View Document

25/06/2025 June 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 25/06/2020

View Document

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 25/04/20, WITH UPDATES

View Document

12/12/1912 December 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

18/09/1918 September 2019 ADOPT ARTICLES 22/08/2019

View Document

18/09/1918 September 2019 03/09/19 STATEMENT OF CAPITAL GBP 3448.83

View Document

28/05/1928 May 2019 INCREASE AUTH SHARE CAP 01/05/2019

View Document

22/05/1922 May 2019 SECOND FILED SH01 - 20/06/17 STATEMENT OF CAPITAL GBP 3410.95

View Document

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 25/04/19, WITH UPDATES

View Document

19/03/1919 March 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

27/11/1827 November 2018 REGISTERED OFFICE CHANGED ON 27/11/2018 FROM 11 RIVERVIEW HEATON MERSEY STOCKPORT CHESHIRE SK4 3GN ENGLAND

View Document

22/11/1822 November 2018 REGISTERED OFFICE CHANGED ON 22/11/2018 FROM IT BUILDING 208, DEPARTMENT OF COMPUTER SCIENCE OXFORD ROAD UNIVERSITY OF MANCHESTER MANCHESTER M13 9PL ENGLAND

View Document

30/04/1830 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 25/04/18, WITH UPDATES

View Document

24/11/1724 November 2017 APPOINTMENT TERMINATED, SECRETARY CLAIRE MCKENZIE

View Document

24/11/1724 November 2017 REGISTERED OFFICE CHANGED ON 24/11/2017 FROM C/O UMIP, CTF 46 GRAFTON STREET MANCHESTER M13 9NT

View Document

14/07/1714 July 2017 14/07/17 STATEMENT OF CAPITAL GBP 3410.95

View Document

14/07/1714 July 2017 STATEMENT BY DIRECTORS

View Document

14/07/1714 July 2017 REDUCE SHARE PREM A/C 20/06/2017

View Document

14/07/1714 July 2017 SOLVENCY STATEMENT DATED 20/06/17

View Document

05/07/175 July 2017 20/06/17 STATEMENT OF CAPITAL GBP 3410.95

View Document

28/06/1728 June 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES

View Document

10/04/1710 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

12/05/1612 May 2016 Annual return made up to 28 April 2016 with full list of shareholders

View Document

04/12/154 December 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

12/05/1512 May 2015 31/07/14 TOTAL EXEMPTION FULL

View Document

29/04/1529 April 2015 Annual return made up to 28 April 2015 with full list of shareholders

View Document

08/05/148 May 2014 Annual return made up to 28 April 2014 with full list of shareholders

View Document

18/02/1418 February 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

30/04/1330 April 2013 Annual return made up to 28 April 2013 with full list of shareholders

View Document

25/04/1325 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

02/05/122 May 2012 Annual return made up to 28 April 2012 with full list of shareholders

View Document

23/04/1223 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

04/05/114 May 2011 Annual return made up to 28 April 2011 with full list of shareholders

View Document

25/03/1125 March 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

04/05/104 May 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

04/05/104 May 2010 Annual return made up to 28 April 2010 with full list of shareholders

View Document

14/04/1014 April 2010 SECRETARY'S CHANGE OF PARTICULARS / CLAIRE JANE FAULKNER / 12/03/2010

View Document

22/05/0922 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

30/04/0930 April 2009 RETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS

View Document

27/12/0827 December 2008 NC INC ALREADY ADJUSTED 01/12/08

View Document

18/12/0818 December 2008 ALTER ARTICLES 17/11/2008

View Document

08/05/088 May 2008 RETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 FULL ACCOUNTS MADE UP TO 31/07/07

View Document

10/07/0710 July 2007 REGISTERED OFFICE CHANGED ON 10/07/07 FROM: C/O UMIP THE FAIRBAIRN BUILDING PO BOX 88 MANCHESTER M60 1QD

View Document

12/06/0712 June 2007 FULL ACCOUNTS MADE UP TO 31/07/06

View Document

21/05/0721 May 2007 RETURN MADE UP TO 28/04/07; FULL LIST OF MEMBERS

View Document

06/06/066 June 2006 FULL ACCOUNTS MADE UP TO 31/07/05

View Document

11/05/0611 May 2006 RETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS

View Document

07/06/057 June 2005 FULL ACCOUNTS MADE UP TO 31/07/04

View Document

18/05/0518 May 2005 RETURN MADE UP TO 28/04/05; FULL LIST OF MEMBERS

View Document

12/04/0512 April 2005 REGISTERED OFFICE CHANGED ON 12/04/05 FROM: MANCHESTER INCUBATOR BUILDING GRAFTON STREET MANCHESTER LANCASHIRE M13 9XX

View Document

01/04/051 April 2005 NEW SECRETARY APPOINTED

View Document

01/04/051 April 2005 SECRETARY RESIGNED

View Document

24/05/0424 May 2004 DIRECTOR RESIGNED

View Document

24/05/0424 May 2004 NEW DIRECTOR APPOINTED

View Document

15/05/0415 May 2004 RETURN MADE UP TO 28/04/04; FULL LIST OF MEMBERS

View Document

04/05/044 May 2004 FULL ACCOUNTS MADE UP TO 31/07/03

View Document

21/08/0321 August 2003 S366A DISP HOLDING AGM 27/09/01

View Document

06/06/036 June 2003 FULL ACCOUNTS MADE UP TO 31/07/02

View Document

07/05/037 May 2003 RETURN MADE UP TO 28/04/03; FULL LIST OF MEMBERS

View Document

21/11/0221 November 2002 RE SETCION 394

View Document

13/05/0213 May 2002 RETURN MADE UP TO 28/04/02; FULL LIST OF MEMBERS

View Document

10/05/0210 May 2002 £ NC 1000/2000 30/04/02

View Document

10/05/0210 May 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/05/0210 May 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/05/0210 May 2002 NC INC ALREADY ADJUSTED 30/04/02

View Document

10/05/0210 May 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/05/0210 May 2002 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

28/02/0228 February 2002 FULL ACCOUNTS MADE UP TO 31/07/01

View Document

01/06/011 June 2001 RETURN MADE UP TO 28/04/01; FULL LIST OF MEMBERS

View Document

30/04/0130 April 2001 ACC. REF. DATE EXTENDED FROM 30/04/01 TO 31/07/01

View Document

19/04/0119 April 2001 NEW DIRECTOR APPOINTED

View Document

18/04/0118 April 2001 DIRECTOR RESIGNED

View Document

26/10/0026 October 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/10/0026 October 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 16/10/00

View Document

09/08/009 August 2000 SECRETARY RESIGNED

View Document

03/08/003 August 2000 DIRECTOR RESIGNED

View Document

03/08/003 August 2000 REGISTERED OFFICE CHANGED ON 03/08/00 FROM: LONDON SCOTTISH HOUSE 24 MOUNT STREET MANCHESTER LANCASHIRE M2 3DB

View Document

03/08/003 August 2000 NEW DIRECTOR APPOINTED

View Document

21/07/0021 July 2000 VARYING SHARE RIGHTS AND NAMES 06/07/00

View Document

21/07/0021 July 2000 NEW DIRECTOR APPOINTED

View Document

21/07/0021 July 2000 NEW SECRETARY APPOINTED

View Document

21/07/0021 July 2000 CONSO 06/07/00

View Document

21/07/0021 July 2000 ADOPT ARTICLES 06/07/00

View Document

21/06/0021 June 2000 COMPANY NAME CHANGED EVER 1323 LIMITED CERTIFICATE ISSUED ON 22/06/00

View Document

12/05/0012 May 2000 REGISTERED OFFICE CHANGED ON 12/05/00 FROM: SUN ALLIANCE HOUSE 35 MOSLEY STREET, NEWCASTLE UPON TYNE TYNE & WEAR NE1 1XX

View Document

28/04/0028 April 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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