COGNITIVE LAW LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/08/251 August 2025 New | Confirmation statement made on 2025-07-20 with updates |
15/07/2515 July 2025 New | Notification of Richard Greenhalgh Campbell as a person with significant control on 2025-04-25 |
15/07/2515 July 2025 New | Change of details for Lucy Jane Tarrant as a person with significant control on 2025-04-25 |
13/05/2513 May 2025 | Resolutions |
13/05/2513 May 2025 | Change of share class name or designation |
24/10/2424 October 2024 | Total exemption full accounts made up to 2024-03-31 |
30/07/2430 July 2024 | Confirmation statement made on 2024-07-20 with no updates |
03/06/243 June 2024 | Registered office address changed from Unit 21 Sussex Innovation Centre Science Park Square Falmer Brighton BN1 9SB United Kingdom to Sussex Innovation Centre University of Susssex Science Park Square Falmer Brighton BN1 9SB on 2024-06-03 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
18/12/2318 December 2023 | Total exemption full accounts made up to 2023-03-31 |
04/08/234 August 2023 | Confirmation statement made on 2023-07-20 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
15/03/2315 March 2023 | Statement of capital following an allotment of shares on 2023-03-15 |
08/11/228 November 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
21/12/2121 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
16/09/1916 September 2019 | 31/03/19 TOTAL EXEMPTION FULL |
11/09/1911 September 2019 | CESSATION OF STUART GILLESPIE AS A PSC |
11/09/1911 September 2019 | CONFIRMATION STATEMENT MADE ON 27/08/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
25/10/1825 October 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUCY JANE TARRANT |
17/10/1817 October 2018 | VARYING SHARE RIGHTS AND NAMES |
09/10/189 October 2018 | APPOINTMENT TERMINATED, DIRECTOR ANNETTE THORPE |
09/10/189 October 2018 | APPOINTMENT TERMINATED, DIRECTOR STUART GILLESPIE |
01/10/181 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
26/09/1826 September 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 097531520001 |
30/08/1830 August 2018 | CONFIRMATION STATEMENT MADE ON 27/08/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
06/09/176 September 2017 | 31/03/17 TOTAL EXEMPTION FULL |
30/08/1730 August 2017 | CONFIRMATION STATEMENT MADE ON 27/08/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
15/12/1615 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
14/09/1614 September 2016 | CONFIRMATION STATEMENT MADE ON 27/08/16, WITH UPDATES |
05/07/165 July 2016 | PREVEXT FROM 30/03/2016 TO 31/03/2016 |
04/07/164 July 2016 | PREVSHO FROM 31/08/2016 TO 30/03/2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
17/03/1617 March 2016 | CONSOLIDATION 06/10/15 |
28/08/1528 August 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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