COGNITION AM LIMITED

Company Documents

DateDescription
13/05/2513 May 2025 Accounts for a small company made up to 2024-12-31

View Document

25/03/2525 March 2025 Confirmation statement made on 2025-03-20 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

09/07/249 July 2024 Accounts for a small company made up to 2023-12-31

View Document

20/03/2420 March 2024 Confirmation statement made on 2024-03-20 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

25/09/2325 September 2023 Accounts for a small company made up to 2022-12-31

View Document

21/03/2321 March 2023 Confirmation statement made on 2023-03-20 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

18/05/2218 May 2022 Confirmation statement made on 2022-03-20 with no updates

View Document

30/03/2230 March 2022 Appointment of Ms Helen Rachel Prins as a director on 2022-03-30

View Document

30/03/2230 March 2022 Termination of appointment of David Cyril Bishop as a director on 2022-03-30

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

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

View Accounts

30/07/2030 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 20/03/20, NO UPDATES

View Document

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

View Accounts

24/06/1924 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 20/03/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

16/05/1816 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 20/03/18, NO UPDATES

View Document

24/07/1724 July 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES

View Document

24/05/1624 May 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

23/03/1623 March 2016 Annual return made up to 20 March 2016 with full list of shareholders

View Document

31/07/1531 July 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

02/04/152 April 2015 Annual return made up to 20 March 2015 with full list of shareholders

View Document

15/09/1415 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

15/04/1415 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CYRIL BISHOP / 30/11/2013

View Document

15/04/1415 April 2014 Annual return made up to 20 March 2014 with full list of shareholders

View Document

30/05/1330 May 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

11/04/1311 April 2013 Annual return made up to 20 March 2013 with full list of shareholders

View Document

12/09/1212 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

03/04/123 April 2012 Annual return made up to 20 March 2012 with full list of shareholders

View Document

04/07/114 July 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

06/04/116 April 2011 Annual return made up to 20 March 2011 with full list of shareholders

View Document

04/10/104 October 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

04/10/104 October 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/08/102 August 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CYRIL BISHOP / 20/03/2010

View Document

22/04/1022 April 2010 Annual return made up to 20 March 2010 with full list of shareholders

View Document

19/11/0919 November 2009 COMPANY NAME CHANGED TMT ASSOCIATES LIMITED CERTIFICATE ISSUED ON 19/11/09

View Document

19/11/0919 November 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/07/097 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

07/05/097 May 2009 RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS

View Document

07/05/097 May 2009 REGISTERED OFFICE CHANGED ON 07/05/2009 FROM UNIT 3 CURO PARK FROGMORE ST. ALBANS HERTFORDSHIRE AL2 2DD

View Document

07/05/097 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

16/01/0916 January 2009 PREVSHO FROM 31/03/2009 TO 31/12/2008

View Document

16/12/0816 December 2008 DIRECTOR APPOINTED MR DAVID CYRIL BISHOP

View Document

18/11/0818 November 2008 REGISTERED OFFICE CHANGED ON 18/11/2008 FROM CLARE LODGE, 41 HOLLYBUSH LANE HARPENDEN HERTS AL5 4AY

View Document

18/11/0818 November 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL TRENCHARD

View Document

18/11/0818 November 2008 APPOINTMENT TERMINATED SECRETARY SUSAN TRENCHARD

View Document

26/06/0826 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

20/03/0820 March 2008 RETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS

View Document

09/07/079 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

08/05/078 May 2007 RETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS

View Document

08/08/068 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

20/03/0620 March 2006 RETURN MADE UP TO 20/03/06; FULL LIST OF MEMBERS

View Document

29/12/0529 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

22/04/0522 April 2005 RETURN MADE UP TO 20/03/05; FULL LIST OF MEMBERS

View Document

29/01/0529 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

24/03/0424 March 2004 RETURN MADE UP TO 20/03/04; FULL LIST OF MEMBERS

View Document

21/07/0321 July 2003 DIV 14/07/03

View Document

21/07/0321 July 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/03/0328 March 2003 NEW SECRETARY APPOINTED

View Document

28/03/0328 March 2003 DIRECTOR RESIGNED

View Document

28/03/0328 March 2003 NEW DIRECTOR APPOINTED

View Document

28/03/0328 March 2003 SECRETARY RESIGNED

View Document

20/03/0320 March 2003 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