COGNITIA CONSULTING LIMITED

Company Documents

DateDescription
13/05/2213 May 2022 Compulsory strike-off action has been suspended

View Document

13/05/2213 May 2022 Compulsory strike-off action has been suspended

View Document

10/05/2210 May 2022 First Gazette notice for compulsory strike-off

View Document

10/05/2210 May 2022 First Gazette notice for compulsory strike-off

View Document

09/05/229 May 2022 Termination of appointment of Nigel Lewis as a director on 2018-04-16

View Document

21/12/2121 December 2021 Total exemption full accounts made up to 2021-08-31

View Document

17/11/2117 November 2021 Change the registered office situation from Wales to England/Wales

View Document

17/11/2117 November 2021 Director's details changed for Mr Nigel Lewis on 2021-11-08

View Document

17/11/2117 November 2021 Registered office address changed from 148a Aberrhondda Road Porth Rct CF39 0BA Wales to 85 First Floor, Great Portland Street London City of London W1W 7LT on 2021-11-17

View Document

25/10/2125 October 2021 Previous accounting period shortened from 2021-12-31 to 2021-08-31

View Document

01/10/211 October 2021 Statement of capital following an allotment of shares on 2021-02-16

View Document

01/10/211 October 2021 Statement of capital following an allotment of shares on 2021-02-16

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

17/06/2117 June 2021 Termination of appointment of Darran John Hughes as a director on 2021-06-17

View Document

10/06/2110 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

16/02/2116 February 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DARRAN JOHN HUGHES

View Document

16/02/2116 February 2021 CONFIRMATION STATEMENT MADE ON 16/02/21, WITH UPDATES

View Document

08/02/218 February 2021 CONFIRMATION STATEMENT MADE ON 27/01/21, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/03/2031 March 2020 DIRECTOR APPOINTED MR DARRAN JOHN HUGHES

View Document

30/03/2030 March 2020 APPOINTMENT TERMINATED, DIRECTOR KATHRYN FRANKLIN

View Document

30/03/2030 March 2020 APPOINTMENT TERMINATED, DIRECTOR DARRAN HUGHES

View Document

02/03/202 March 2020 APPOINTMENT TERMINATED, DIRECTOR GERALD TANTUM

View Document

13/02/2013 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 27/01/20, NO UPDATES

View Document

29/01/2029 January 2020 DIRECTOR APPOINTED MR DARRAN JOHN HUGHES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

04/10/194 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

16/09/1916 September 2019 DIRECTOR APPOINTED MR GERALD SAMUEL TANTUM

View Document

16/09/1916 September 2019 Registered office address changed from , Afon House Aberrhondda Road, Porth, Rct, CF39 0BA, Wales to 148a Aberrhondda Road Porth Rct CF39 0BA on 2019-09-16

View Document

16/09/1916 September 2019 REGISTERED OFFICE CHANGED ON 16/09/2019 FROM AFON HOUSE ABERRHONDDA ROAD PORTH RCT CF39 0BA WALES

View Document

16/09/1916 September 2019 DIRECTOR APPOINTED DR KATHRYN FRANKLIN

View Document

16/09/1916 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL LEWIS / 16/09/2019

View Document

27/01/1927 January 2019 CONFIRMATION STATEMENT MADE ON 27/01/19, WITH UPDATES

View Document

03/01/193 January 2019 REGISTERED OFFICE CHANGED ON 03/01/2019 FROM TY MENTER NAVIGATION PARK ABERCYNON RCT CF45 4SN

View Document

03/01/193 January 2019 Registered office address changed from , Ty Menter Navigation Park, Abercynon, Rct, CF45 4SN to 148a Aberrhondda Road Porth Rct CF39 0BA on 2019-01-03

View Document

20/07/1820 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

05/06/185 June 2018 PSC'S CHANGE OF PARTICULARS / MR NIGEL LEWIS / 11/04/2018

View Document

05/06/185 June 2018 CESSATION OF RUSSELL GUY DEANE AS A PSC

View Document

16/04/1816 April 2018 APPOINTMENT TERMINATED, DIRECTOR RUSSELL DEANE

View Document

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 27/01/18, WITH UPDATES

View Document

02/11/172 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RUSSELL GUY DEANE

View Document

02/11/172 November 2017 PSC'S CHANGE OF PARTICULARS / MR NIGEL LEWIS / 10/05/2017

View Document

18/06/1718 June 2017 10/05/17 STATEMENT OF CAPITAL GBP 4

View Document

12/04/1712 April 2017 DIRECTOR APPOINTED MR RUSSELL GUY DEANE

View Document

04/02/174 February 2017 CURREXT FROM 30/11/2017 TO 31/12/2017

View Document

02/02/172 February 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES

View Document

19/01/1719 January 2017 APPOINTMENT TERMINATED, DIRECTOR RUSSELL LAWSON

View Document

23/12/1623 December 2016 REGISTERED OFFICE CHANGED ON 23/12/2016 FROM TŶ MENTER NAVIGATION PARK ABERCYNON MOUNTAIN ASH CF45 4SN WALES

View Document

23/12/1623 December 2016 Registered office address changed from , Tŷ Menter Navigation Park, Abercynon, Mountain Ash, CF45 4SN, Wales to 148a Aberrhondda Road Porth Rct CF39 0BA on 2016-12-23

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

21/11/1621 November 2016 REGISTERED OFFICE CHANGED ON 21/11/2016 FROM 3B WESTFIELD ROAD CARDIFF CF14 1QQ WALES

View Document

21/11/1621 November 2016 Registered office address changed from , 3B Westfield Road, Cardiff, CF14 1QQ, Wales to 148a Aberrhondda Road Porth Rct CF39 0BA on 2016-11-21

View Document

25/07/1625 July 2016 CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES

View Document

24/12/1524 December 2015 Annual accounts small company total exemption made up to 30 November 2015

View Document

12/12/1512 December 2015 PREVSHO FROM 31/07/2016 TO 30/11/2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

15/10/1515 October 2015 Registered office address changed from , Unit C Upper Boat Business Centre, Treforest, CF37 5BP, Wales to 148a Aberrhondda Road Porth Rct CF39 0BA on 2015-10-15

View Document

15/10/1515 October 2015 REGISTERED OFFICE CHANGED ON 15/10/2015 FROM UNIT C UPPER BOAT BUSINESS CENTRE TREFOREST CF37 5BP WALES

View Document

08/10/158 October 2015 DIRECTOR APPOINTED MR NIGEL LEWIS

View Document

23/07/1523 July 2015 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