COGNITIOUS LTD

Company Documents

DateDescription
05/03/255 March 2025 Confirmation statement made on 2025-03-05 with no updates

View Document

08/11/248 November 2024 Accounts for a dormant company made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

14/03/2414 March 2024 Confirmation statement made on 2024-03-05 with no updates

View Document

06/03/246 March 2024 Secretary's details changed for The Mgroup Secretarial Services Limited on 2024-03-03

View Document

15/12/2315 December 2023 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

03/04/233 April 2023 Total exemption full accounts made up to 2022-08-31

View Document

07/03/237 March 2023 Confirmation statement made on 2023-03-05 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

07/04/227 April 2022 Accounts for a dormant company made up to 2021-08-31

View Document

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

View Accounts

22/01/2122 January 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

06/03/206 March 2020 APPOINTMENT TERMINATED, SECRETARY HAINES WATTS (BERKHAMSTED) LIMITED

View Document

06/03/206 March 2020 CORPORATE SECRETARY APPOINTED HAINES WATTS BERKHAMSTED (COMPANY SECRETARY) LIMITED

View Document

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES

View Document

11/02/2011 February 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

03/02/203 February 2020 REGISTERED OFFICE CHANGED ON 03/02/2020 FROM 2 MINTON PLACE VICTORIA ROAD BICESTER OXON OX26 6QB UNITED KINGDOM

View Document

03/02/203 February 2020 CORPORATE SECRETARY APPOINTED HAINES WATTS (BERKHAMSTED) LIMITED

View Document

03/02/203 February 2020 APPOINTMENT TERMINATED, SECRETARY CLARK HOWES BUSINESS SERVICES LIMITED

View Document

03/02/203 February 2020 REGISTERED OFFICE CHANGED ON 03/02/2020 FROM 3 LISCOMBE WEST LISCOMBE PARK SOULBURY LEIGHTON BUZZARD BEDFORDSHIRE LU7 0JL UNITED KINGDOM

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, NO UPDATES

View Document

11/04/1911 April 2019 PSC'S CHANGE OF PARTICULARS / ASHRIDGE GROUP LTD / 10/04/2019

View Document

11/04/1911 April 2019 REGISTERED OFFICE CHANGED ON 11/04/2019 FROM 8A WINGBURY COURTYARD BUSINESS VILLAGE WINGRAVE BUCKINGHAMSHIRE HP22 4LW UNITED KINGDOM

View Document

11/04/1911 April 2019 CORPORATE SECRETARY APPOINTED CLARK HOWES BUSINESS SERVICES LIMITED

View Document

11/04/1911 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK STEVEN WALKER / 10/04/2019

View Document

11/04/1911 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA LOUISE WALKER / 10/04/2019

View Document

08/03/198 March 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 05/03/18, NO UPDATES

View Document

17/11/1717 November 2017 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES

View Document

05/12/165 December 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

22/04/1622 April 2016 ARTICLES OF ASSOCIATION

View Document

02/04/162 April 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

02/04/162 April 2016 COMPANY NAME CHANGED ASHRIDGE PARKING MANAGEMENT LTD CERTIFICATE ISSUED ON 02/04/16

View Document

17/03/1617 March 2016 Annual return made up to 5 March 2016 with full list of shareholders

View Document

02/03/162 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA LOUISE WALKER / 02/03/2016

View Document

02/03/162 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK STEVEN WALKER / 02/03/2016

View Document

02/03/162 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA LOUISE WALKER / 02/03/2016

View Document

02/03/162 March 2016 REGISTERED OFFICE CHANGED ON 02/03/2016 FROM MORTON HOUSE, 9 BEACON COURT PITSTONE GREEN BUSINESS PARK PITSTONE LU7 9GY ENGLAND

View Document

24/03/1524 March 2015 CURREXT FROM 31/03/2016 TO 31/08/2016

View Document

05/03/155 March 2015 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