COGNITION CONSULTANCY SERVICES LTD

Company Documents

DateDescription
29/07/2529 July 2025 NewConfirmation statement made on 2025-07-11 with no updates

View Document

08/08/248 August 2024 Confirmation statement made on 2024-07-11 with no updates

View Document

20/06/2420 June 2024 Total exemption full accounts made up to 2024-03-31

View Document

18/04/2418 April 2024 Registered office address changed from 1 1 Yarn Mews West Coker Road Yeovil BA20 2GE England to 1 Yarn Mews West Coker Road Yeovil BA20 2GE on 2024-04-18

View Document

18/04/2418 April 2024 Registered office address changed from 18 Beavor Lane Axminster EX13 5EQ England to 1 1 Yarn Mews West Coker Road Yeovil BA20 2GE on 2024-04-18

View Document

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

View Accounts

07/08/237 August 2023 Confirmation statement made on 2023-07-11 with no updates

View Document

01/06/231 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

01/03/221 March 2022 Confirmation statement made on 2022-01-28 with no updates

View Document

26/11/2126 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

22/06/2022 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

28/02/2028 February 2020 CONFIRMATION STATEMENT MADE ON 28/01/20, NO UPDATES

View Document

09/08/199 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 28/01/19, WITH UPDATES

View Document

12/07/1812 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 28/01/18, NO UPDATES

View Document

31/07/1731 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MURALI MADDULA / 28/07/2017

View Document

31/07/1731 July 2017 REGISTERED OFFICE CHANGED ON 31/07/2017 FROM 1 MERLIN CLOSE MORLEY LEEDS WEST YORKSHIRE LS27 8TS

View Document

31/07/1731 July 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS KALPANA PRIYADARSINI DURGA / 28/07/2017

View Document

15/06/1715 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES

View Document

11/08/1611 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

24/02/1624 February 2016 Annual return made up to 28 January 2016 with full list of shareholders

View Document

04/12/154 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/04/158 April 2015 01/04/15 STATEMENT OF CAPITAL GBP 100

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

24/02/1524 February 2015 Annual return made up to 28 January 2015 with full list of shareholders

View Document

28/10/1428 October 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/14

View Document

28/10/1428 October 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/14

View Document

16/10/1416 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

30/01/1430 January 2014 CURREXT FROM 30/09/2013 TO 31/03/2014

View Document

28/01/1428 January 2014 Annual return made up to 28 January 2014 with full list of shareholders

View Document

27/01/1427 January 2014 01/01/14 STATEMENT OF CAPITAL GBP 10

View Document

04/10/134 October 2013 Annual return made up to 7 September 2013 with full list of shareholders

View Document

15/02/1315 February 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

29/10/1229 October 2012 Annual return made up to 7 September 2012 with full list of shareholders

View Document

06/06/126 June 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

12/05/1212 May 2012 DISS40 (DISS40(SOAD))

View Document

11/05/1211 May 2012 Annual return made up to 7 September 2011 with full list of shareholders

View Document

03/05/123 May 2012 REGISTERED OFFICE CHANGED ON 03/05/2012 FROM 1 MERLIN CLOSE LEEDS WEST YORKSHIRE LS27 8TS

View Document

10/02/1210 February 2012 REGISTERED OFFICE CHANGED ON 10/02/2012 FROM 1 MERLIN CLOSE LEEDS WEST YORKSHIRE LS27 8TS

View Document

10/01/1210 January 2012 FIRST GAZETTE

View Document

06/01/126 January 2012 REGISTERED OFFICE CHANGED ON 06/01/2012 FROM 1ST FLOOR 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR ENGLAND

View Document

07/09/107 September 2010 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