COGNITION PARTNERS LIMITED

Company Documents

DateDescription
30/07/2530 July 2025 NewTermination of appointment of James William Brooks as a director on 2025-07-14

View Document

30/07/2530 July 2025 NewTermination of appointment of Yair Erez as a director on 2025-04-30

View Document

11/03/2511 March 2025 Notification of Stanley Labs Limited as a person with significant control on 2024-06-04

View Document

14/11/2414 November 2024 Total exemption full accounts made up to 2023-12-31

View Document

02/09/242 September 2024 Confirmation statement made on 2024-08-22 with updates

View Document

10/06/2410 June 2024 Memorandum and Articles of Association

View Document

10/06/2410 June 2024 Resolutions

View Document

10/06/2410 June 2024 Resolutions

View Document

10/06/2410 June 2024 Resolutions

View Document

10/06/2410 June 2024 Resolutions

View Document

04/06/244 June 2024 Certificate of change of name

View Document

15/01/2415 January 2024 Appointment of Mr Yair Erez as a director on 2024-01-15

View Document

15/01/2415 January 2024 Termination of appointment of James William Brooks as a director on 2024-01-15

View Document

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

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

08/09/238 September 2023 Confirmation statement made on 2023-08-22 with updates

View Document

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

View Accounts

28/12/2228 December 2022 Statement of capital following an allotment of shares on 2022-10-25

View Document

14/12/2214 December 2022 Statement of capital following an allotment of shares on 2022-10-25

View Document

07/12/227 December 2022 Appointment of James Brooks as a director on 2022-10-25

View Document

07/12/227 December 2022 Current accounting period extended from 2022-08-31 to 2022-12-31

View Document

07/12/227 December 2022 Appointment of Mr Federico Canepa as a director on 2022-10-25

View Document

07/12/227 December 2022 Appointment of Mr Felix Humberto Massun as a director on 2022-10-25

View Document

07/12/227 December 2022 Appointment of Mr Matt Harrison as a director on 2022-10-25

View Document

07/12/227 December 2022 Notification of Felix Humberto Massun as a person with significant control on 2022-10-25

View Document

07/12/227 December 2022 Cessation of David Richard Poole as a person with significant control on 2022-10-25

View Document

07/12/227 December 2022 Statement of capital following an allotment of shares on 2022-10-25

View Document

07/12/227 December 2022 Termination of appointment of William Thomas as a director on 2022-10-25

View Document

07/12/227 December 2022 Termination of appointment of James Philip Hall as a director on 2022-10-25

View Document

10/05/2210 May 2022 Registration of charge 121710410001, created on 2022-05-10

View Document

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

View Accounts

16/07/2116 July 2021 Statement of capital following an allotment of shares on 2021-06-28

View Document

16/07/2116 July 2021 Appointment of Mr Pascal Baker as a director on 2021-07-01

View Document

12/07/2112 July 2021 Appointment of Mr James Phillip Hall as a director on 2020-04-15

View Document

23/05/2123 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

23/09/2023 September 2020 CONFIRMATION STATEMENT MADE ON 22/08/20, WITH UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

24/07/2024 July 2020 CESSATION OF WILLIAM THOMAS AS A PSC

View Document

24/07/2024 July 2020 17/07/20 STATEMENT OF CAPITAL GBP 91733.82

View Document

24/07/2024 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID RICHARD POOLE

View Document

27/04/2027 April 2020 ARTICLES OF ASSOCIATION

View Document

27/04/2027 April 2020 ADOPT ARTICLES 28/01/2020

View Document

16/04/2016 April 2020 28/01/20 STATEMENT OF CAPITAL GBP 1.00

View Document

16/04/2016 April 2020 SUB-DIVISION 28/01/20

View Document

15/01/2015 January 2020 ADOPT ARTICLES 08/11/2019

View Document

20/12/1920 December 2019 DIRECTOR APPOINTED MR DAVID RICHARD POOLE

View Document

08/11/198 November 2019 COMPANY NAME CHANGED GREENHOUSE AI LIMITED CERTIFICATE ISSUED ON 08/11/19

View Document

23/08/1923 August 2019 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