COGNITANT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/07/2516 July 2025 Current accounting period extended from 2025-03-31 to 2025-09-30

View Document

22/11/2422 November 2024 Micro company accounts made up to 2024-03-31

View Document

17/10/2417 October 2024 Confirmation statement made on 2024-10-14 with no updates

View Document

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

View Accounts

30/10/2330 October 2023 Confirmation statement made on 2023-10-14 with updates

View Document

12/09/2312 September 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

27/02/2327 February 2023 Statement of capital following an allotment of shares on 2023-02-27

View Document

17/01/2317 January 2023 Statement of capital following an allotment of shares on 2023-01-17

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

11/11/2211 November 2022 Micro company accounts made up to 2022-03-31

View Document

28/10/2228 October 2022 Confirmation statement made on 2022-10-14 with no updates

View Document

23/12/2123 December 2021 Micro company accounts made up to 2021-03-31

View Document

25/10/2125 October 2021 Confirmation statement made on 2021-10-14 with no updates

View Document

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

View Accounts

22/12/2022 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

18/12/2018 December 2020 CONFIRMATION STATEMENT MADE ON 14/10/20, NO UPDATES

View Document

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

View Accounts

11/12/1911 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

23/10/1923 October 2019 CONFIRMATION STATEMENT MADE ON 14/10/19, NO UPDATES

View Document

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

View Accounts

14/11/1814 November 2018 CONFIRMATION STATEMENT MADE ON 14/10/18, NO UPDATES

View Document

13/11/1813 November 2018 REGISTERED OFFICE CHANGED ON 13/11/2018 FROM C/O C S WILKINSON, 49B MARKET SQUARE, WITNEY OXFORDSHIRE OX28 6AG

View Document

09/10/189 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

30/11/1730 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

17/11/1717 November 2017 CONFIRMATION STATEMENT MADE ON 14/10/17, NO UPDATES

View Document

29/11/1629 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

23/11/1623 November 2016 CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

01/12/151 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/11/1523 November 2015 Annual return made up to 14 October 2015 with full list of shareholders

View Document

29/12/1429 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

27/11/1427 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / DR TIMOTHY RICHARD RINGROSE / 14/10/2014

View Document

27/11/1427 November 2014 Annual return made up to 14 October 2014 with full list of shareholders

View Document

27/11/1427 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / DR LOUISE PATRICIA KEATINGS / 14/10/2014

View Document

27/11/1427 November 2014 SECRETARY'S CHANGE OF PARTICULARS / DR TIMOTHY RICHARD RINGROSE / 14/10/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

24/12/1324 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/12/132 December 2013 Annual return made up to 14 October 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

17/11/1217 November 2012 Annual return made up to 14 October 2012 with full list of shareholders

View Document

03/01/123 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

27/10/1127 October 2011 Annual return made up to 14 October 2011 with full list of shareholders

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/12/1029 December 2010 Annual return made up to 14 October 2010 with full list of shareholders

View Document

29/12/1029 December 2010 SECRETARY'S CHANGE OF PARTICULARS / DR TIMOTHY RICHARD RINGROSE / 11/11/2010

View Document

20/01/1020 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR LOUISE PATRICIA KEATINGS / 21/10/2009

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR TIMOTHY RICHARD RINGROSE / 21/10/2009

View Document

21/10/0921 October 2009 Annual return made up to 14 October 2009 with full list of shareholders

View Document

16/02/0916 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

26/11/0826 November 2008 RETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS

View Document

10/03/0810 March 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

15/02/0815 February 2008 RETURN MADE UP TO 14/10/07; FULL LIST OF MEMBERS

View Document

15/02/0815 February 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/02/0815 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

07/02/087 February 2008 REGISTERED OFFICE CHANGED ON 07/02/08 FROM: QUENTON HOUSE KENCOT LECHLADE OXFORDSHIRE GL7 3QX

View Document

02/03/072 March 2007 RETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS

View Document

17/11/0617 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

11/10/0611 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

11/10/0611 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

11/10/0611 October 2006 RETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS

View Document

11/10/0611 October 2006 SECRETARY'S PARTICULARS CHANGED

View Document

11/10/0611 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

11/10/0611 October 2006 SECRETARY'S PARTICULARS CHANGED

View Document

11/10/0611 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

08/08/068 August 2006 ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/03/06

View Document

22/12/0522 December 2005 REGISTERED OFFICE CHANGED ON 22/12/05 FROM: MANOR FARMHOUSE, LEDWELL CHIPPING NORTON OXFORDSHIRE OX7 7AN

View Document

14/10/0414 October 2004 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