COGNITIV+ LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/04/2528 April 2025 Confirmation statement made on 2025-04-15 with no updates

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-04-15 with updates

View Document

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

View Accounts

03/08/233 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

02/08/232 August 2023 Amended total exemption full accounts made up to 2022-03-31

View Document

02/08/232 August 2023 Amended total exemption full accounts made up to 2021-03-31

View Document

10/04/2310 April 2023 Confirmation statement made on 2023-04-10 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

01/04/221 April 2022 Confirmation statement made on 2022-04-01 with no updates

View Document

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

View Accounts

20/01/2220 January 2022 Second filing of a statement of capital following an allotment of shares on 2021-12-08

View Document

21/12/2121 December 2021 Statement of capital following an allotment of shares on 2021-12-01

View Document

03/04/213 April 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2131 March 2021 CONFIRMATION STATEMENT MADE ON 31/03/21, WITH UPDATES

View Document

27/02/2127 February 2021 CONFIRMATION STATEMENT MADE ON 18/03/20, NO UPDATES

View Document

21/01/2121 January 2021 PSC'S CHANGE OF PARTICULARS / MR VASILEIOS TSOLIS / 21/01/2021

View Document

21/01/2121 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR VASILEIOS TSOLIS / 21/01/2021

View Document

19/08/2019 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 04/02/20, WITH UPDATES

View Document

04/02/204 February 2020 CESSATION OF ACHILLEFS MICHOS AS A PSC

View Document

28/09/1928 September 2019 APPOINTMENT TERMINATED, DIRECTOR ACHILLEFS MICHOS

View Document

15/07/1915 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

19/04/1919 April 2019 CONFIRMATION STATEMENT MADE ON 18/03/19, WITH UPDATES

View Document

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

View Accounts

20/03/1920 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR VASILEIOS TSOLIS / 20/03/2019

View Document

20/03/1920 March 2019 PSC'S CHANGE OF PARTICULARS / MR VASILEIOS TSOLIS / 18/10/2018

View Document

17/10/1817 October 2018 REGISTERED OFFICE CHANGED ON 17/10/2018 FROM 14-18 FINSBURY SQUARE LONDON EC2A 1BR ENGLAND

View Document

20/06/1820 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 18/03/18, WITH UPDATES

View Document

03/04/183 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ACHILLEFS MICHOS

View Document

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

View Accounts

13/12/1713 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

14/10/1714 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR VASILEIOS TSOLIS / 14/10/2017

View Document

11/10/1711 October 2017 REGISTERED OFFICE CHANGED ON 11/10/2017 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

28/04/1728 April 2017 SUB-DIVISION 24/03/17

View Document

28/04/1728 April 2017 02/04/17 STATEMENT OF CAPITAL GBP 107.6875

View Document

20/04/1720 April 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/04/1720 April 2017 ARTICLES OF ASSOCIATION

View Document

07/04/177 April 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 18/03/16

View Document

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

View Accounts

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES

View Document

17/12/1617 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

08/07/168 July 2016 DIRECTOR APPOINTED MR ACHILLEFS MICHOS

View Document

03/04/163 April 2016 Annual return made up to 18 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

26/11/1526 November 2015 COMPANY NAME CHANGED GRAY METRICS LTD CERTIFICATE ISSUED ON 26/11/15

View Document

24/07/1524 July 2015 APPOINTMENT TERMINATED, DIRECTOR DARKO ATIJAS

View Document

18/03/1518 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