COGNITIS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/01/2518 January 2025 Confirmation statement made on 2025-01-06 with no updates

View Document

03/06/243 June 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

17/01/2417 January 2024 Confirmation statement made on 2024-01-06 with no updates

View Document

18/10/2318 October 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

31/01/2331 January 2023 Confirmation statement made on 2023-01-06 with updates

View Document

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

View Accounts

29/01/2229 January 2022 Confirmation statement made on 2022-01-06 with no updates

View Document

05/07/215 July 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

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

View Accounts

03/07/193 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

28/01/1928 January 2019 19/12/18 STATEMENT OF CAPITAL GBP 7500

View Document

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 06/01/19, WITH UPDATES

View Document

08/01/198 January 2019 CESSATION OF JOHN ANTHONY HORSLEY AS A PSC

View Document

08/01/198 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID MANCHA BENNETT

View Document

08/01/198 January 2019 CESSATION OF RACHEL ELIZABETH HORSLEY AS A PSC

View Document

19/12/1819 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

08/06/188 June 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN HORSLEY

View Document

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

View Accounts

17/02/1817 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 06/01/18, WITH UPDATES

View Document

02/01/182 January 2018 APPOINTMENT TERMINATED, SECRETARY RACHEL HORSLEY

View Document

02/01/182 January 2018 APPOINTMENT TERMINATED, DIRECTOR RACHEL HORSLEY

View Document

02/01/182 January 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD FRANK

View Document

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

18/12/1718 December 2017 REGISTERED OFFICE CHANGED ON 18/12/2017 FROM MAPLE HOUSE 50 GRASSFIELD WAY KNUTSFORD CHESHIRE WA16 9AF

View Document

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

View Accounts

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES

View Document

26/09/1626 September 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

15/01/1615 January 2016 Annual return made up to 6 January 2016 with full list of shareholders

View Document

18/11/1518 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

06/01/156 January 2015 Annual return made up to 6 January 2015 with full list of shareholders

View Document

10/10/1410 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

06/01/146 January 2014 Annual return made up to 6 January 2014 with full list of shareholders

View Document

19/08/1319 August 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

18/01/1318 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANTHONY HORSLEY / 01/01/2013

View Document

18/01/1318 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / RACHEL ELIZABETH HORSLEY / 01/01/2013

View Document

18/01/1318 January 2013 SECRETARY'S CHANGE OF PARTICULARS / RACHEL ELIZABETH HORSLEY / 01/01/2013

View Document

18/01/1318 January 2013 Annual return made up to 6 January 2013 with full list of shareholders

View Document

28/08/1228 August 2012 REGISTERED OFFICE CHANGED ON 28/08/2012 FROM THE OLD SHIPPON, OFF GRASSFIELD WAY, KNUTSFORD CHESHIRE WA16 9AF

View Document

12/07/1212 July 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

01/02/121 February 2012 Annual return made up to 6 January 2012 with full list of shareholders

View Document

05/12/115 December 2011 DIRECTOR APPOINTED MR RICHARD ALEXANDER FRANK

View Document

28/10/1128 October 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

17/01/1117 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANTHONY HORSLEY / 30/09/2010

View Document

17/01/1117 January 2011 Annual return made up to 6 January 2011 with full list of shareholders

View Document

07/12/107 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / RACHEL ELIZABETH HORSLEY / 01/01/2010

View Document

24/02/1024 February 2010 Annual return made up to 6 January 2010 with full list of shareholders

View Document

12/01/1012 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

23/02/0923 February 2009 RETURN MADE UP TO 06/01/09; FULL LIST OF MEMBERS

View Document

05/01/095 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

24/04/0824 April 2008 APPOINTMENT TERMINATED DIRECTOR LAURENCE MEGSON

View Document

14/02/0814 February 2008 RETURN MADE UP TO 06/01/08; NO CHANGE OF MEMBERS

View Document

05/11/075 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

01/04/071 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

06/02/076 February 2007 RETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS

View Document

13/01/0613 January 2006 RETURN MADE UP TO 06/01/06; FULL LIST OF MEMBERS

View Document

15/11/0515 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

24/01/0524 January 2005 RETURN MADE UP TO 06/01/05; FULL LIST OF MEMBERS

View Document

20/12/0420 December 2004 ACC. REF. DATE EXTENDED FROM 31/01/05 TO 31/03/05

View Document

13/03/0413 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/02/0428 February 2004 NEW DIRECTOR APPOINTED

View Document

13/02/0413 February 2004 NEW DIRECTOR APPOINTED

View Document

13/02/0413 February 2004 NEW DIRECTOR APPOINTED

View Document

06/01/046 January 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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