COGNIT SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 Confirmation statement made on 2025-06-25 with no updates

View Document

18/12/2418 December 2024 Notification of Aparajita Ray as a person with significant control on 2024-12-16

View Document

15/12/2415 December 2024 Appointment of Ms Aparajita Ray as a director on 2024-12-15

View Document

16/08/2416 August 2024 Micro company accounts made up to 2024-06-30

View Document

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

View Accounts

26/06/2426 June 2024 Confirmation statement made on 2024-06-25 with no updates

View Document

01/10/231 October 2023 Micro company accounts made up to 2023-06-30

View Document

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

View Accounts

25/06/2325 June 2023 Confirmation statement made on 2023-06-25 with no updates

View Document

28/10/2228 October 2022 Micro company accounts made up to 2022-06-30

View Document

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

View Accounts

16/01/2216 January 2022 Micro company accounts made up to 2021-06-30

View Document

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

View Accounts

28/06/2128 June 2021 Confirmation statement made on 2021-06-25 with updates

View Document

25/06/2125 June 2021 Registered office address changed from International House, 24 Holborn Viaduct London EC1A 2BN England to 1 Japonica Drive Up Hatherley Cheltenham GL51 3WD on 2021-06-25

View Document

08/09/208 September 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

27/06/2027 June 2020 CONFIRMATION STATEMENT MADE ON 25/06/20, NO UPDATES

View Document

26/06/2026 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GAGAN GANDHI / 26/06/2020

View Document

26/06/2026 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GAGAN GANDHI / 01/02/2020

View Document

26/06/2026 June 2020 PSC'S CHANGE OF PARTICULARS / MR GAGAN GANDHI / 01/02/2020

View Document

23/05/2023 May 2020 CURREXT FROM 31/03/2020 TO 30/06/2020

View Document

28/08/1928 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 25/06/19, NO UPDATES

View Document

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

View Accounts

02/10/182 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 090403940002

View Document

02/10/182 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 090403940001

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 25/06/18, WITH UPDATES

View Document

25/06/1825 June 2018 01/06/18 STATEMENT OF CAPITAL GBP 9

View Document

22/05/1822 May 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 03/05/18, WITH UPDATES

View Document

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

View Accounts

02/03/182 March 2018 CURRSHO FROM 31/05/2018 TO 31/03/2018

View Document

26/02/1826 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

09/08/179 August 2017 01/08/17 STATEMENT OF CAPITAL GBP 8

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES

View Document

16/11/1616 November 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

19/05/1619 May 2016 Annual return made up to 14 May 2016 with full list of shareholders

View Document

09/03/169 March 2016 REGISTERED OFFICE CHANGED ON 09/03/2016 FROM 14 RATHBONE PLACE LONDON W1T 1HT

View Document

27/01/1627 January 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

16/09/1516 September 2015 16/09/15 STATEMENT OF CAPITAL GBP 6

View Document

10/06/1510 June 2015 Annual return made up to 14 May 2015 with full list of shareholders

View Document

01/06/151 June 2015 REGISTERED OFFICE CHANGED ON 01/06/2015 FROM 14 RATHBONE PLACE ACCOUNTING FREEDOM LONDON W1T 1HT ENGLAND

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

06/03/156 March 2015 REGISTERED OFFICE CHANGED ON 06/03/2015 FROM 32 BISHOPSDALE CLOSE NINE ELMS SWINDON WILTSHIRE SN5 5UJ ENGLAND

View Document

02/03/152 March 2015 APPOINTMENT TERMINATED, SECRETARY APARAJITA RAY

View Document

14/05/1414 May 2014 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