COGNITIVE PATHS

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/04/2517 April 2025 Registered office address changed from In Bristol Studio Great Western Lane Barton Hill Bristol BS5 9BB England to 14 Whiteladies Road 14 Whiteladies Road Bristol Commonwealth Society Bristol Somerset BS8 1PD on 2025-04-17

View Document

17/04/2517 April 2025 Confirmation statement made on 2025-03-24 with updates

View Document

11/01/2511 January 2025 Registered office address changed from Bristol Commonwealth Society 14 Whiteladies Road Bristol BS8 1PD England to In Bristol Studio Great Western Lane Barton Hill Bristol BS5 9BB on 2025-01-11

View Document

27/10/2427 October 2024 Micro company accounts made up to 2024-03-31

View Document

31/05/2431 May 2024 Confirmation statement made on 2024-03-24 with no updates

View Document

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

View Accounts

31/08/2331 August 2023 Micro company accounts made up to 2023-03-31

View Document

12/07/2312 July 2023 Compulsory strike-off action has been discontinued

View Document

12/07/2312 July 2023 Compulsory strike-off action has been discontinued

View Document

11/07/2311 July 2023 Notification of Shittu, Oluwatosin as a person with significant control on 2023-05-22

View Document

11/07/2311 July 2023 Confirmation statement made on 2023-03-24 with no updates

View Document

23/06/2323 June 2023 Compulsory strike-off action has been suspended

View Document

23/06/2323 June 2023 Compulsory strike-off action has been suspended

View Document

13/06/2313 June 2023 First Gazette notice for compulsory strike-off

View Document

13/06/2313 June 2023 First Gazette notice for compulsory strike-off

View Document

22/12/2222 December 2022 Appointment of Mr Oluwatosin Shittu as a director on 2022-12-12

View Document

15/12/2215 December 2022 Micro company accounts made up to 2022-03-31

View Document

22/04/2222 April 2022 Confirmation statement made on 2022-03-24 with no updates

View Document

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

View Accounts

21/12/2121 December 2021 Director's details changed for Mr Sibusiso Tshabalala on 2021-12-01

View Document

21/12/2121 December 2021 Registered office address changed from 62a Halston Drive St Pauls Bristol BS2 9JN England to British Commonwealth Society 14 Whiteladies Road Bristol BS8 1PD on 2021-12-21

View Document

14/05/2114 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

20/04/2120 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR SIBUSISO TSHABALALA / 20/04/2021

View Document

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

View Accounts

16/12/2016 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 24/03/20, NO UPDATES

View Document

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

View Accounts

09/12/199 December 2019 REGISTERED OFFICE CHANGED ON 09/12/2019 FROM EMMAUS BRISTOL BUSINESS INCUBATOR UPPER YORK STREET BRISTOL BS2 8QJ ENGLAND

View Document

09/12/199 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SIBUSISO TSHABALALA / 01/12/2019

View Document

23/10/1923 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

29/05/1929 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN FINDLAY

View Document

29/05/1929 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HERMAN WALKER

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 24/03/19, WITH UPDATES

View Document

04/09/184 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 24/03/18, WITH UPDATES

View Document

12/03/1812 March 2018 REGISTERED OFFICE CHANGED ON 12/03/2018 FROM 37 NICHOLAS ROAD EASTON BRISTOL BS5 0LX

View Document

12/01/1812 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

08/04/178 April 2017 COMPANY NAME CHANGED COGNITIVE PATHS LTD CERTIFICATE ISSUED ON 08/04/17

View Document

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES

View Document

07/03/177 March 2017 DIRECTOR APPOINTED MR STEPHEN FINDLAY

View Document

17/02/1717 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SIBUSISO TSHABALALA / 17/02/2017

View Document

17/02/1717 February 2017 DIRECTOR APPOINTED MR HERMAN WALKER

View Document

27/06/1627 June 2016 REGISTERED OFFICE CHANGED ON 27/06/2016 FROM DOCKLANDS 74-80 CITY ROAD BRISTOL BS2 8UH

View Document

25/03/1625 March 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information