COGNITIVE SERVICES LIMITED

Company Documents

DateDescription
13/05/2513 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

13/05/2513 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

25/02/2525 February 2025 First Gazette notice for voluntary strike-off

View Document

25/02/2525 February 2025 First Gazette notice for voluntary strike-off

View Document

18/02/2518 February 2025 Application to strike the company off the register

View Document

27/09/2427 September 2024 Confirmation statement made on 2024-09-13 with no updates

View Document

21/03/2421 March 2024 Total exemption full accounts made up to 2023-09-30

View Document

23/02/2423 February 2024 Secretary's details changed for Mr John Wright on 2024-02-22

View Document

22/02/2422 February 2024 Director's details changed for Mr Jonathan Lee Wright on 2024-02-22

View Document

15/02/2415 February 2024 Registered office address changed from The Old School House 3a Leckhampton Road Cheltenham GL53 0AX United Kingdom to Units 4 & 5 Rockfield Business Park Old Station Drive Cheltenham Gloucestershire GL53 0AN on 2024-02-15

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

19/09/2319 September 2023 Confirmation statement made on 2023-09-13 with no updates

View Document

30/01/2330 January 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

13/09/2213 September 2022 Confirmation statement made on 2022-09-13 with updates

View Document

09/02/229 February 2022 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

20/01/2120 January 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

25/09/2025 September 2020 CONFIRMATION STATEMENT MADE ON 13/09/20, WITH UPDATES

View Document

01/05/201 May 2020 PSC'S CHANGE OF PARTICULARS / JONATHON LEE WRIGHT / 27/04/2020

View Document

01/05/201 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN LEE WRIGHT / 27/04/2020

View Document

27/03/2027 March 2020 PSC'S CHANGE OF PARTICULARS / JONATHON LEE WRIGHT / 26/03/2020

View Document

27/03/2027 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHON LEE WRIGHT / 26/03/2020

View Document

02/01/202 January 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

15/10/1915 October 2019 CONFIRMATION STATEMENT MADE ON 13/09/19, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

21/06/1921 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

25/09/1825 September 2018 CONFIRMATION STATEMENT MADE ON 13/09/18, WITH UPDATES

View Document

07/02/187 February 2018 COMPANY NAME CHANGED SHIFT RIGHT LTD CERTIFICATE ISSUED ON 07/02/18

View Document

12/12/1712 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHON LEE WRIGHT / 30/10/2017

View Document

25/09/1725 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHON LEE WRIGHT / 14/09/2017

View Document

14/09/1714 September 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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