COGNITION CONSULT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/08/2518 August 2025 New | Termination of appointment of Amit Vyas as a director on 2025-08-04 |
10/04/2510 April 2025 | Second filing for the appointment of Mr Peter Hughes as a director |
11/03/2511 March 2025 | Confirmation statement made on 2025-02-27 with updates |
10/02/2510 February 2025 | Cessation of Timothy Harry Witcherley as a person with significant control on 2025-01-02 |
10/02/2510 February 2025 | Notification of Cognition Holdings Limited as a person with significant control on 2025-01-02 |
10/02/2510 February 2025 | Cessation of Lindsey Jane Witcherley as a person with significant control on 2025-01-02 |
13/12/2413 December 2024 | Termination of appointment of Timothy Witcherley as a director on 2024-12-09 |
09/12/249 December 2024 | Purchase of own shares. |
06/12/246 December 2024 | Cancellation of shares. Statement of capital on 2024-12-02 |
05/12/245 December 2024 | Resolutions |
05/12/245 December 2024 | Change of share class name or designation |
05/12/245 December 2024 | Particulars of variation of rights attached to shares |
02/12/242 December 2024 | Satisfaction of charge 079397410003 in part |
22/11/2422 November 2024 | Change of details for Mr Timothy Harry Witcherley as a person with significant control on 2024-11-08 |
22/11/2422 November 2024 | Change of details for Mrs Lindsey Jane Witcherley as a person with significant control on 2024-11-08 |
05/11/245 November 2024 | Change of details for Mr Timothy Harry Witcherley as a person with significant control on 2024-11-05 |
30/10/2430 October 2024 | Registration of charge 079397410003, created on 2024-10-24 |
30/09/2430 September 2024 | Total exemption full accounts made up to 2023-12-31 |
26/09/2426 September 2024 | Registered office address changed from The Lewis Building Bull Street Birmingham B4 6EQ England to Runway East Arca Temple Row Birmingham B2 5AF on 2024-09-26 |
28/05/2428 May 2024 | Confirmation statement made on 2024-05-23 with updates |
24/01/2424 January 2024 | Change of share class name or designation |
17/01/2417 January 2024 | Change of share class name or designation |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
26/09/2326 September 2023 | Satisfaction of charge 079397410002 in full |
09/08/239 August 2023 | Total exemption full accounts made up to 2022-12-31 |
08/06/238 June 2023 | Appointment of Mr Peter Hughes as a director on 2023-06-01 |
08/06/238 June 2023 | Appointment of Mr Amit Vyas as a director on 2023-06-01 |
08/06/238 June 2023 | Confirmation statement made on 2023-05-23 with updates |
08/06/238 June 2023 | Change of details for Mr Timothy Harry Witcherley as a person with significant control on 2023-03-28 |
07/06/237 June 2023 | Notification of Lindsey Jane Witcherley as a person with significant control on 2023-03-28 |
22/04/2322 April 2023 | Resolutions |
22/04/2322 April 2023 | Resolutions |
22/04/2322 April 2023 | Change of share class name or designation |
05/04/235 April 2023 | Sub-division of shares on 2023-03-28 |
04/04/234 April 2023 | Resolutions |
04/04/234 April 2023 | Resolutions |
04/04/234 April 2023 | Resolutions |
04/04/234 April 2023 | Resolutions |
04/04/234 April 2023 | Resolutions |
04/04/234 April 2023 | Resolutions |
03/04/233 April 2023 | Memorandum and Articles of Association |
28/03/2328 March 2023 | Change of details for Mr Timothy Harry Witcherley as a person with significant control on 2023-03-28 |
28/03/2328 March 2023 | Statement of capital following an allotment of shares on 2023-03-28 |
09/02/239 February 2023 | Confirmation statement made on 2023-02-07 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
20/05/2220 May 2022 | Certificate of change of name |
18/05/2218 May 2022 | Certificate of change of name |
11/05/2211 May 2022 | Satisfaction of charge 1 in full |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
17/02/2217 February 2022 | Confirmation statement made on 2022-02-07 with no updates |
08/11/218 November 2021 | Accounts for a dormant company made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
20/03/2020 March 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/20 |
11/03/2011 March 2020 | CONFIRMATION STATEMENT MADE ON 07/02/20, NO UPDATES |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
20/08/1920 August 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19 |
10/04/1910 April 2019 | CONFIRMATION STATEMENT MADE ON 07/02/19, WITH UPDATES |
18/03/1918 March 2019 | REGISTERED OFFICE CHANGED ON 18/03/2019 FROM 4A DORMER PLACE LEAMINGTON SPA WARKS CV32 5AE |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
09/04/189 April 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18 |
04/04/184 April 2018 | CONFIRMATION STATEMENT MADE ON 07/02/18, WITH UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
21/06/1721 June 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17 |
09/03/179 March 2017 | CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
30/06/1630 June 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/16 |
30/03/1630 March 2016 | Annual return made up to 7 February 2016 with full list of shareholders |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
10/03/1510 March 2015 | Annual return made up to 7 February 2015 with full list of shareholders |
10/03/1510 March 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15 |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
13/03/1413 March 2014 | Annual return made up to 7 February 2014 with full list of shareholders |
12/03/1412 March 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14 |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
01/11/131 November 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13 |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
12/02/1312 February 2013 | Annual return made up to 7 February 2013 with full list of shareholders |
15/01/1315 January 2013 | APPOINTMENT TERMINATED, SECRETARY DAWN BLAKE |
15/11/1215 November 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
07/02/127 February 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of COGNITION CONSULT LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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