COGNITION ENERGY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/09/251 September 2025 NewConfirmation statement made on 2025-08-14 with updates

View Document

27/08/2527 August 2025 NewAppointment of Mr Alexander Mark Burns as a director on 2024-10-01

View Document

19/02/2519 February 2025 Change of details for Professor Peter Cawley as a person with significant control on 2024-10-25

View Document

17/02/2517 February 2025 Statement of capital following an allotment of shares on 2024-12-17

View Document

17/02/2517 February 2025 Statement of capital following an allotment of shares on 2024-10-25

View Document

11/02/2511 February 2025 Total exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

14/08/2414 August 2024 Confirmation statement made on 2024-08-14 with updates

View Document

30/07/2430 July 2024 Statement of capital following an allotment of shares on 2024-04-10

View Document

04/05/244 May 2024 Resolutions

View Document

04/05/244 May 2024 Resolutions

View Document

04/05/244 May 2024 Resolutions

View Document

04/05/244 May 2024 Memorandum and Articles of Association

View Document

09/02/249 February 2024 Total exemption full accounts made up to 2023-10-31

View Document

12/01/2412 January 2024 Appointment of Mrs Susan Mary Robertson as a director on 2024-01-01

View Document

06/12/236 December 2023 Termination of appointment of Neil Richard Morris as a director on 2023-12-04

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

23/10/2323 October 2023 Confirmation statement made on 2023-10-18 with updates

View Document

23/12/2223 December 2022 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

20/10/2220 October 2022 Change of details for Mr Thomas Antony Cleaver as a person with significant control on 2022-10-18

View Document

20/10/2220 October 2022 Director's details changed for Mr Thomas Antony Cleaver on 2022-10-18

View Document

20/10/2220 October 2022 Confirmation statement made on 2022-10-18 with updates

View Document

12/01/2212 January 2022 Notification of Peter Cawley as a person with significant control on 2021-11-01

View Document

12/01/2212 January 2022 Statement of capital following an allotment of shares on 2021-11-01

View Document

16/12/2116 December 2021 Total exemption full accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

18/10/2118 October 2021 Confirmation statement made on 2021-10-18 with updates

View Document

13/10/2113 October 2021 Resolutions

View Document

13/10/2113 October 2021 Resolutions

View Document

13/10/2113 October 2021 Resolutions

View Document

13/10/2113 October 2021 Resolutions

View Document

13/10/2113 October 2021 Resolutions

View Document

18/02/2118 February 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

28/10/2028 October 2020 PSC'S CHANGE OF PARTICULARS / MR THOMAS ANTONY CLEAVER / 15/10/2020

View Document

28/10/2028 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / PROF PETER CAWLEY / 15/10/2020

View Document

28/10/2028 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL RICHARD MORRIS / 15/10/2020

View Document

28/10/2028 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS ANTONY CLEAVER / 15/10/2020

View Document

28/10/2028 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / DR YATISH PATEL / 15/10/2020

View Document

28/10/2028 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / DR GREGORY JAMES OFFER / 15/10/2020

View Document

28/10/2028 October 2020 REGISTERED OFFICE CHANGED ON 28/10/2020 FROM 47 COWLEY ROAD LITTLEMORE OXFORD OX4 4LF UNITED KINGDOM

View Document

19/10/2019 October 2020 CONFIRMATION STATEMENT MADE ON 18/10/20, WITH UPDATES

View Document

17/07/2017 July 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/07/2015 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

03/07/203 July 2020 01/07/20 STATEMENT OF CAPITAL GBP 94

View Document

15/06/2015 June 2020 ARTICLES OF ASSOCIATION

View Document

15/06/2015 June 2020 ADOPT ARTICLES 25/05/2020

View Document

06/04/206 April 2020 DIRECTOR APPOINTED MR NEIL RICHARD MORRIS

View Document

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 18/10/19, NO UPDATES

View Document

19/10/1819 October 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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