COGNISCO LIMITED

Company Documents

DateDescription
11/10/2411 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

08/07/248 July 2024 Confirmation statement made on 2024-07-03 with no updates

View Document

06/07/236 July 2023 Confirmation statement made on 2023-07-03 with no updates

View Document

06/07/236 July 2023 Register inspection address has been changed from Part Unit B Ground Floor, Trent House University Way Cranfield Bedford MK43 0BT England to Unit 10 University Way Cranfield Bedford MK43 0BT

View Document

19/05/2319 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

30/11/2230 November 2022 Registered office address changed from Part Unit B, Ground Floor, Trent House University Way Cranfield Bedford MK43 0AN England to Unit 10 Cranfield Innovation Centre University Way Cranfield Bedford MK43 0BT on 2022-11-30

View Document

07/10/217 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

06/07/216 July 2021 Confirmation statement made on 2021-07-03 with no updates

View Document

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 03/07/20, NO UPDATES

View Document

19/12/1919 December 2019 APPOINTMENT TERMINATED, DIRECTOR ALEXANDREA POPPLETON

View Document

09/10/199 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 03/07/19, NO UPDATES

View Document

30/05/1930 May 2019 ADOPT ARTICLES 06/07/2017

View Document

26/03/1926 March 2019 REGISTERED OFFICE CHANGED ON 26/03/2019 FROM PART UNIT B, GROUND FLOOR, TRENT HOUSE UNIVERSITY WAY CRANFIELD BEDFORD MK43 0BT ENGLAND

View Document

11/01/1911 January 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID LANE

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 03/07/18, WITH UPDATES

View Document

04/07/184 July 2018 SAIL ADDRESS CHANGED FROM: WISTERIA GRANGE BARN PIKES END PINNER MIDDLESEX HA5 2EX ENGLAND

View Document

15/03/1815 March 2018 REGISTERED OFFICE CHANGED ON 15/03/2018 FROM CONWAY HOUSE MEDWAY COURT UNIVERSITY WAY CRANFIELD TECHNOLOGY PARK BEDS MK43 0FQ

View Document

15/03/1815 March 2018 APPOINTMENT TERMINATED, DIRECTOR MARY CLARKE

View Document

15/03/1815 March 2018 DIRECTOR APPOINTED MS ALEXANDREA NICOLE POPPLETON

View Document

18/01/1818 January 2018 CESSATION OF COGNISCO GROUP AS A PSC

View Document

18/01/1818 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROGER JOHN KENDRICK

View Document

18/01/1818 January 2018 CESSATION OF MARY JOAN CLARKE AS A PSC

View Document

18/01/1818 January 2018 CESSATION OF NELSON SMOCK RIDDLE AS A PSC

View Document

07/10/177 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

10/08/1710 August 2017 DIRECTOR APPOINTED MR DAVID ANDREW LANE

View Document

04/08/174 August 2017 APPOINTMENT TERMINATED, DIRECTOR NELSON RIDDLE

View Document

02/08/172 August 2017 DIRECTOR APPOINTED MR ROGER JOHN KENDRICK

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 03/07/17, NO UPDATES

View Document

05/07/175 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

10/10/1610 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

20/07/1620 July 2016 CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES

View Document

18/07/1618 July 2016 SAIL ADDRESS CHANGED FROM: C/O WISTERIA LTD CAMROSE HOUSE 2A CAMROSE AVENUE EDGEWARE MIDDLESEX HA8 6EG UNITED KINGDOM

View Document

01/12/151 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 035922690003

View Document

28/09/1528 September 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

10/07/1510 July 2015 Annual return made up to 3 July 2015 with full list of shareholders

View Document

07/05/157 May 2015 SAIL ADDRESS CHANGED FROM: C/O EMW SEEBECK HOUSE 1 SEEBECK PLACE, KNOWLHILL MILTON KEYNES BUCKINGHAMSHIRE MK5 8FR UNITED KINGDOM

View Document

29/09/1429 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

08/07/148 July 2014 Annual return made up to 3 July 2014 with full list of shareholders

View Document

03/04/143 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / NELSON SMOCK RIDDLE / 09/03/2014

View Document

31/07/1331 July 2013 Annual return made up to 3 July 2013 with full list of shareholders

View Document

29/07/1329 July 2013 DIRECTOR APPOINTED NELSON SMOCK RIDDLE

View Document

26/07/1326 July 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID SOUTHWORTH

View Document

10/06/1310 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

25/07/1225 July 2012 Annual return made up to 3 July 2012 with full list of shareholders

View Document

31/05/1231 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

06/03/126 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

26/07/1126 July 2011 Annual return made up to 3 July 2011 with full list of shareholders

View Document

12/07/1112 July 2011 SAIL ADDRESS CHANGED FROM: C/O C/O EMW PICTON HOWELL LLP SEEBECK HOUSE 1 SEEBECK PLACE KNOWLHILL MILTON KEYNES BUCKINGHAMSHIRE MK5 8FR UNITED KINGDOM

View Document

28/06/1128 June 2011 DIRECTOR APPOINTED DAVID ROBERT SOUTHWORTH

View Document

28/06/1128 June 2011 APPOINTMENT TERMINATED, DIRECTOR FIRDAUS RUTTONSHAW

View Document

07/06/117 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

25/09/1025 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

22/07/1022 July 2010 Annual return made up to 3 July 2010 with full list of shareholders

View Document

07/07/107 July 2010 SAIL ADDRESS CREATED

View Document

07/07/107 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

27/05/1027 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARY CLARKE / 10/03/2010

View Document

27/05/1027 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / FIRDAUS SAM RUTTONSHAW / 10/03/2010

View Document

18/05/1018 May 2010 AUDITOR'S RESIGNATION

View Document

17/05/1017 May 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

12/08/0912 August 2009 RETURN MADE UP TO 03/07/09; FULL LIST OF MEMBERS

View Document

25/07/0925 July 2009 APPOINTMENT TERMINATED DIRECTOR KENNETH WEST

View Document

17/07/0917 July 2009 APPOINTMENT TERMINATED DIRECTOR SCOTT SHARP

View Document

23/06/0923 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

05/12/085 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH WEST / 06/04/2008

View Document

05/12/085 December 2008 RETURN MADE UP TO 03/07/08; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

09/06/089 June 2008 APPOINTMENT TERMINATED SECRETARY SCOTT SHARP

View Document

14/03/0814 March 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

03/03/083 March 2008 REGISTERED OFFICE CHANGED ON 03/03/2008 FROM, 230 UPPER FIFTH STREET, CENTRAL MILTON KEYNES, MILTON KEYNES, BUCKINGHAMSHIRE, MK9 2HR

View Document

29/01/0829 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

03/10/073 October 2007 RETURN MADE UP TO 03/07/07; FULL LIST OF MEMBERS

View Document

06/09/076 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

10/04/0710 April 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

30/03/0730 March 2007 ARTICLES OF ASSOCIATION

View Document

30/03/0730 March 2007 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

30/03/0730 March 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/03/0730 March 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/08/068 August 2006 RETURN MADE UP TO 03/07/06; BULK LIST AVAILABLE SEPARATELY

View Document

28/07/0628 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

29/06/0629 June 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

26/07/0526 July 2005 RETURN MADE UP TO 03/07/05; FULL LIST OF MEMBERS

View Document

25/07/0525 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

23/08/0423 August 2004 RETURN MADE UP TO 03/07/04; BULK LIST AVAILABLE SEPARATELY

View Document

28/06/0428 June 2004 NEW DIRECTOR APPOINTED

View Document

28/06/0428 June 2004 DIRECTOR RESIGNED

View Document

17/05/0417 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

06/04/046 April 2004 RESCINDING 88(2) DATED 07/07/03

View Document

04/03/044 March 2004 DIRECTOR RESIGNED

View Document

16/02/0416 February 2004 DIRECTOR RESIGNED

View Document

15/12/0315 December 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/12/0315 December 2003 SUBDIVISION 04/11/03

View Document

15/12/0315 December 2003 ARTICLES OF ASSOCIATION

View Document

15/12/0315 December 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/12/0315 December 2003 S-DIV 04/11/03

View Document

04/11/034 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

25/07/0325 July 2003 RETURN MADE UP TO 03/07/03; FULL LIST OF MEMBERS

View Document

17/06/0317 June 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/01/0317 January 2003 NEW DIRECTOR APPOINTED

View Document

30/12/0230 December 2002 NEW DIRECTOR APPOINTED

View Document

05/12/025 December 2002 DIRECTOR RESIGNED

View Document

09/10/029 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

01/08/021 August 2002 RETURN MADE UP TO 03/07/02; FULL LIST OF MEMBERS

View Document

02/07/022 July 2002 DIRECTOR RESIGNED

View Document

06/03/026 March 2002 NEW DIRECTOR APPOINTED

View Document

13/11/0113 November 2001 NEW DIRECTOR APPOINTED

View Document

26/10/0126 October 2001 DIRECTOR RESIGNED

View Document

08/10/018 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

02/08/012 August 2001 RETURN MADE UP TO 03/07/01; FULL LIST OF MEMBERS

View Document

12/07/0112 July 2001 COMPANY NAME CHANGED NETTRAIN.CO.UK LTD CERTIFICATE ISSUED ON 12/07/01

View Document

29/03/0129 March 2001 NEW DIRECTOR APPOINTED

View Document

12/03/0112 March 2001 DIRECTOR RESIGNED

View Document

06/03/016 March 2001 AMMENDING 882R

View Document

24/11/0024 November 2000 NC INC ALREADY ADJUSTED 09/10/00

View Document

24/11/0024 November 2000 £ NC 50000/75000 09/10/

View Document

20/10/0020 October 2000 NEW DIRECTOR APPOINTED

View Document

22/08/0022 August 2000 RETURN MADE UP TO 03/07/00; FULL LIST OF MEMBERS

View Document

05/05/005 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

10/03/0010 March 2000 ACC. REF. DATE EXTENDED FROM 31/07/99 TO 31/12/99

View Document

26/08/9926 August 1999 RETURN MADE UP TO 03/07/99; FULL LIST OF MEMBERS

View Document

07/07/997 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/06/9925 June 1999 NEW DIRECTOR APPOINTED

View Document

25/06/9925 June 1999 ADOPT MEM AND ARTS 18/06/99

View Document

03/06/993 June 1999 COMPANY NAME CHANGED RED7 LIMITED CERTIFICATE ISSUED ON 04/06/99

View Document

01/06/991 June 1999 S-DIV 10/05/99

View Document

01/06/991 June 1999 NEW DIRECTOR APPOINTED

View Document

24/02/9924 February 1999 COMPANY NAME CHANGED NET TRAIN (HOLDINGS) LIMITED CERTIFICATE ISSUED ON 25/02/99

View Document

16/07/9816 July 1998 DIRECTOR RESIGNED

View Document

16/07/9816 July 1998 SECRETARY RESIGNED

View Document

16/07/9816 July 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/07/9816 July 1998 REGISTERED OFFICE CHANGED ON 16/07/98 FROM: 84 TEMPLE CHAMBERS, TEMPLE AVENUE, LONDON, EC4Y 0HP

View Document

16/07/9816 July 1998 NEW DIRECTOR APPOINTED

View Document

03/07/983 July 1998 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