COGNITANT GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/04/2510 April 2025 Confirmation statement made on 2025-03-28 with no updates

View Document

13/03/2513 March 2025 Termination of appointment of Richard Christopher Knowles as a director on 2025-01-21

View Document

13/03/2513 March 2025 Termination of appointment of Richard Paul Grethe as a director on 2025-01-21

View Document

20/01/2520 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

30/12/2430 December 2024 Resolutions

View Document

30/04/2430 April 2024 Resolutions

View Document

30/04/2430 April 2024 Resolutions

View Document

10/04/2410 April 2024 Confirmation statement made on 2024-03-28 with updates

View Document

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

View Accounts

11/03/2411 March 2024 Cessation of Richard Christopher Knowles as a person with significant control on 2023-05-04

View Document

30/10/2330 October 2023 Resolutions

View Document

30/10/2330 October 2023 Resolutions

View Document

30/10/2330 October 2023 Resolutions

View Document

30/10/2330 October 2023 Statement of capital following an allotment of shares on 2023-10-17

View Document

10/07/2310 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

10/06/2310 June 2023 Resolutions

View Document

10/06/2310 June 2023 Resolutions

View Document

09/05/239 May 2023 Confirmation statement made on 2023-03-28 with updates

View Document

02/05/232 May 2023 Director's details changed for Mr Richard Paul Grethe on 2022-11-01

View Document

02/05/232 May 2023 Appointment of Mr Richard Paul Grethe as a director on 2022-11-01

View Document

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

View Accounts

08/02/238 February 2023 Statement of capital following an allotment of shares on 2023-01-27

View Document

22/12/2222 December 2022 Registered office address changed from 41 Cornmarket Street Oxford OX1 3HA United Kingdom to 6-7 Citibase, New Barclay House 234 Botley Road Oxford OX2 0HP on 2022-12-22

View Document

06/12/226 December 2022 Resolutions

View Document

06/12/226 December 2022 Resolutions

View Document

06/12/226 December 2022 Statement of capital following an allotment of shares on 2022-11-09

View Document

06/12/226 December 2022 Resolutions

View Document

10/11/2210 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

18/10/2218 October 2022 Resolutions

View Document

18/10/2218 October 2022 Resolutions

View Document

18/10/2218 October 2022 Memorandum and Articles of Association

View Document

18/10/2218 October 2022 Resolutions

View Document

23/09/2223 September 2022 Satisfaction of charge 112825470003 in full

View Document

23/09/2223 September 2022 Satisfaction of charge 112825470001 in full

View Document

28/03/2228 March 2022 Confirmation statement made on 2022-03-28 with updates

View Document

09/08/219 August 2021 Total exemption full accounts made up to 2021-03-31

View Document

04/07/214 July 2021 Resolutions

View Document

04/07/214 July 2021 Memorandum and Articles of Association

View Document

04/07/214 July 2021 Resolutions

View Document

04/07/214 July 2021 Resolutions

View Document

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

View Accounts

29/07/2029 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

09/07/209 July 2020 DIRECTOR APPOINTED DR MICHELLE ELIZABETH TEMPEST

View Document

09/07/209 July 2020 17/06/20 STATEMENT OF CAPITAL GBP 112.877

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

28/03/2028 March 2020 CONFIRMATION STATEMENT MADE ON 28/03/20, WITH UPDATES

View Document

11/03/2011 March 2020 SUB-DIVISION 09/03/20

View Document

03/09/193 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 112825470001

View Document

31/07/1931 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

08/04/198 April 2019 15/05/18 STATEMENT OF CAPITAL GBP 105

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, WITH UPDATES

View Document

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

View Accounts

09/05/189 May 2018 DIRECTOR APPOINTED MRS DAISY HANNAH ALLINGTON

View Document

09/05/189 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAISY HANNAH ALLINGTON

View Document

09/05/189 May 2018 PSC'S CHANGE OF PARTICULARS / MR RICHARD KNOWLES / 09/05/2018

View Document

29/03/1829 March 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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