COGNITION SECURE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewConfirmation statement made on 2025-07-21 with updates

View Document

23/07/2523 July 2025 Change of details for Mrs Dawn Gottlieb as a person with significant control on 2025-07-20

View Document

23/07/2523 July 2025 Director's details changed for Mr Carl James Gottlieb on 2025-07-20

View Document

23/07/2523 July 2025 Director's details changed for Mrs Dawn Gottlieb on 2025-07-20

View Document

23/07/2523 July 2025 Change of details for Mr Carl James Gottlieb as a person with significant control on 2025-07-20

View Document

07/05/257 May 2025 Total exemption full accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

21/08/2421 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

15/05/2415 May 2024 Registered office address changed from Wilbury Farm , Norbury, Whitchurch, Cheshire, SY13 4HT England to Wilbury Farm Norbury Whitchurch SY13 4HT on 2024-05-15

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

27/08/2327 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

24/07/2324 July 2023 Confirmation statement made on 2023-07-21 with updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

21/07/2121 July 2021 Confirmation statement made on 2021-07-21 with updates

View Document

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

View Accounts

21/07/2021 July 2020 CONFIRMATION STATEMENT MADE ON 21/07/20, WITH UPDATES

View Document

11/05/2011 May 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

26/07/1926 July 2019 CONFIRMATION STATEMENT MADE ON 21/07/19, WITH UPDATES

View Document

23/07/1923 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

12/07/1912 July 2019 REGISTERED OFFICE CHANGED ON 12/07/2019 FROM SUGNALL BUSINESS CENTRE SUGNALL STAFFORD STAFFORDSHIRE ST21 6NF

View Document

11/07/1911 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CARL JAMES GOTTLIEB / 11/07/2019

View Document

11/07/1911 July 2019 PSC'S CHANGE OF PARTICULARS / MRS DAWN GOTTLIEB / 11/07/2019

View Document

11/07/1911 July 2019 PSC'S CHANGE OF PARTICULARS / CARL GOTTLIEB / 11/07/2019

View Document

11/07/1911 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS DAWN GOTTLIEB / 11/07/2019

View Document

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

View Accounts

04/08/184 August 2018 CONFIRMATION STATEMENT MADE ON 21/07/18, WITH UPDATES

View Document

11/07/1811 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

09/03/189 March 2018 DIRECTOR APPOINTED MRS DAWN GOTTLIEB

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

25/09/1725 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 21/07/17, WITH UPDATES

View Document

31/07/1731 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAWN GOTTLIEB

View Document

31/07/1731 July 2017 PSC'S CHANGE OF PARTICULARS / CARL GOTTLIEB / 31/07/2017

View Document

27/07/1727 July 2017 PSC'S CHANGE OF PARTICULARS / CARL GOTTLIEB / 27/07/2017

View Document

27/07/1727 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CARL JAMES GOTTLIEB / 27/07/2017

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

03/08/163 August 2016 CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES

View Document

27/06/1627 June 2016 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MULLAN

View Document

07/03/167 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

07/03/167 March 2016 22/07/15 STATEMENT OF CAPITAL GBP 2

View Document

26/02/1626 February 2016 Annual return made up to 22 July 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

18/09/1518 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

21/07/1521 July 2015 Annual return made up to 21 July 2015 with full list of shareholders

View Document

05/01/155 January 2015 DIRECTOR APPOINTED MR STEPHEN JOHN MULLAN

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

10/09/1410 September 2014 REGISTERED OFFICE CHANGED ON 10/09/2014 FROM 8 HUGO WAY LOGGERHEADS MARKET DRAYTON SHROPSHIRE TF9 4RP UNITED KINGDOM

View Document

22/07/1422 July 2014 CURRSHO FROM 31/07/2015 TO 31/12/2014

View Document

21/07/1421 July 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information