COGNITIVE REFLECTION LTD

Company Documents

DateDescription
28/07/2028 July 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/07/2017 July 2020 APPLICATION FOR STRIKING-OFF

View Document

23/06/2023 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

14/11/1914 November 2019 APPOINTMENT TERMINATED, DIRECTOR MARC HAYES-GREEN

View Document

14/11/1914 November 2019 APPOINTMENT TERMINATED, SECRETARY MARC HAYES-GREEN

View Document

14/11/1914 November 2019 SECRETARY APPOINTED MR PAUL HARVEY BARRINGTON BIRCH

View Document

14/11/1914 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL HARVEY HARRINGTON BIRCH

View Document

08/10/198 October 2019 CONFIRMATION STATEMENT MADE ON 22/09/19, NO UPDATES

View Document

22/08/1922 August 2019 CESSATION OF NICOLA ANN SOTHERN AS A PSC

View Document

22/08/1922 August 2019 APPOINTMENT TERMINATED, DIRECTOR NICOLA SOTHERN

View Document

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

View Accounts

29/03/1929 March 2019 DIRECTOR APPOINTED MR PAUL HARVEY BARRINGTON BIRCH

View Document

20/12/1820 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 22/09/18, WITH UPDATES

View Document

03/10/183 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSEPH PETER CHOW

View Document

03/10/183 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLA ANN SOTHERN

View Document

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

View Accounts

25/01/1825 January 2018 COMPANY NAME CHANGED COGNITIVE REFECTION LTD CERTIFICATE ISSUED ON 25/01/18

View Document

25/01/1825 January 2018 COMPANY NAME CHANGED SIMPLY SOLUTIONS LIMITED CERTIFICATE ISSUED ON 25/01/18

View Document

17/11/1717 November 2017 16/11/17 STATEMENT OF CAPITAL GBP 6

View Document

17/11/1717 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

16/11/1716 November 2017 SECRETARY APPOINTED MR MARC JONATHAN HAYES-GREEN

View Document

16/11/1716 November 2017 APPOINTMENT TERMINATED, SECRETARY JANE HAYES GREEN

View Document

16/11/1716 November 2017 16/11/17 STATEMENT OF CAPITAL GBP 3

View Document

16/11/1716 November 2017 DIRECTOR APPOINTED MRS NICOLA ANN SOTHERN

View Document

16/11/1716 November 2017 DIRECTOR APPOINTED MR JOSEPH PETER CHOW

View Document

16/11/1716 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MARC JOHNATHAN HAYES-GREEN / 16/11/2017

View Document

27/09/1727 September 2017 CONFIRMATION STATEMENT MADE ON 22/09/17, NO UPDATES

View Document

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

View Accounts

02/11/162 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

30/09/1630 September 2016 CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES

View Document

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

View Accounts

14/12/1514 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

28/09/1528 September 2015 Annual return made up to 22 September 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

05/12/145 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

26/09/1426 September 2014 Annual return made up to 22 September 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

11/12/1311 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

25/09/1325 September 2013 REGISTERED OFFICE CHANGED ON 25/09/2013 FROM BROOK HOUSE, BROOK TERRACE WEST KIRBY WIRRAL MERSEYSIDE CH48 4DX

View Document

25/09/1325 September 2013 Annual return made up to 22 September 2013 with full list of shareholders

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

08/11/128 November 2012 Annual return made up to 22 September 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

29/11/1129 November 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

04/11/114 November 2011 Annual return made up to 22 September 2011 with full list of shareholders

View Document

12/10/1112 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

04/08/114 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

14/12/1014 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

23/09/1023 September 2010 Annual return made up to 22 September 2010 with full list of shareholders

View Document

23/09/1023 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARC JOHNATHAN HAYES-GREEN / 22/09/2010

View Document

20/10/0920 October 2009 Annual return made up to 22 September 2009 with full list of shareholders

View Document

08/06/098 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

23/04/0923 April 2009 RETURN MADE UP TO 22/09/08; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

31/01/0831 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

29/01/0829 January 2008 RETURN MADE UP TO 22/09/07; FULL LIST OF MEMBERS

View Document

30/10/0630 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

18/10/0618 October 2006 RETURN MADE UP TO 22/09/06; FULL LIST OF MEMBERS

View Document

16/10/0616 October 2006 REGISTERED OFFICE CHANGED ON 16/10/06 FROM: THE BEECHES MELLONCROFT DRIVE CALDY CH48 2JB

View Document

13/01/0613 January 2006 RETURN MADE UP TO 22/09/05; FULL LIST OF MEMBERS

View Document

11/11/0511 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

11/10/0511 October 2005 SECRETARY RESIGNED

View Document

11/10/0511 October 2005 NEW SECRETARY APPOINTED

View Document

11/03/0511 March 2005 ACC. REF. DATE SHORTENED FROM 30/09/05 TO 31/03/05

View Document

11/03/0511 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

22/10/0422 October 2004 RETURN MADE UP TO 22/09/04; FULL LIST OF MEMBERS

View Document

23/09/0323 September 2003 NEW DIRECTOR APPOINTED

View Document

22/09/0322 September 2003 DIRECTOR RESIGNED

View Document

22/09/0322 September 2003 NEW SECRETARY APPOINTED

View Document

22/09/0322 September 2003 SECRETARY RESIGNED

View Document

22/09/0322 September 2003 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