COGNISEC LIMITED

Company Documents

DateDescription
27/08/1527 August 2015 Annual return made up to 26 July 2015 with full list of shareholders

View Document

15/07/1515 July 2015 REGISTERED OFFICE CHANGED ON 15/07/2015 FROM
35 NEW BROAD STREET
LONDON
EC2M 1NH

View Document

28/04/1528 April 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

15/04/1515 April 2015 ALTER ARTICLES 02/03/2015

View Document

15/04/1515 April 2015 ARTICLES OF ASSOCIATION

View Document

24/03/1524 March 2015 ALTER ARTICLES 02/03/2015

View Document

12/03/1512 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 086268200001

View Document

19/09/1419 September 2014 SAIL ADDRESS CREATED

View Document

19/09/1419 September 2014 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC

View Document

09/09/149 September 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BEDFORD

View Document

31/08/1431 August 2014 Annual return made up to 26 July 2014 with full list of shareholders

View Document

05/06/145 June 2014 DIRECTOR APPOINTED SHAUN ANDREW LEDGERWOOD

View Document

03/03/143 March 2014 DIRECTOR APPOINTED STEPHEN JOHN BEDFORD

View Document

25/02/1425 February 2014 APPOINTMENT TERMINATED, DIRECTOR GARY WOODWARD

View Document

09/12/139 December 2013 DIRECTOR APPOINTED GARY CYRIL WOODWARD

View Document

16/10/1316 October 2013 CURREXT FROM 31/07/2014 TO 31/12/2014

View Document

26/07/1326 July 2013 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