COGNITIVE LTD

Company Documents

DateDescription
09/03/149 March 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

04/09/134 September 2013 Annual return made up to 30 August 2013 with full list of shareholders

View Document

03/09/133 September 2013 REGISTERED OFFICE CHANGED ON 03/09/2013 FROM
34 HIGH STREET
MADINGLEY
CAMBRIDGE
CB23 8AB
ENGLAND

View Document

03/09/133 September 2013 REGISTERED OFFICE CHANGED ON 03/09/2013 FROM
21 EARL STREET
CAMBRIDGE
CAMBRIDGESHIRE
CB1 1JR

View Document

03/09/133 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / JAMES TIMOTHY LAIDLER FOX / 16/08/2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

20/03/1320 March 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

14/09/1214 September 2012 Annual return made up to 30 August 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

26/04/1226 April 2012 31/07/11 TOTAL EXEMPTION FULL

View Document

04/09/114 September 2011 Annual return made up to 30 August 2011 with full list of shareholders

View Document

11/04/1111 April 2011 31/07/10 TOTAL EXEMPTION FULL

View Document

18/09/1018 September 2010 Annual return made up to 30 August 2010 with full list of shareholders

View Document

18/09/1018 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES TIMOTHY LAIDLER FOX / 30/08/2010

View Document

13/04/1013 April 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

31/08/0931 August 2009 RETURN MADE UP TO 30/08/09; FULL LIST OF MEMBERS

View Document

04/04/094 April 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

08/09/088 September 2008 RETURN MADE UP TO 30/08/08; FULL LIST OF MEMBERS

View Document

05/02/085 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/07

View Document

11/09/0711 September 2007 RETURN MADE UP TO 30/08/07; FULL LIST OF MEMBERS

View Document

28/02/0728 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

14/09/0614 September 2006 RETURN MADE UP TO 30/08/06; FULL LIST OF MEMBERS

View Document

16/03/0616 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

08/09/058 September 2005 RETURN MADE UP TO 30/08/05; FULL LIST OF MEMBERS

View Document

05/02/055 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

27/10/0427 October 2004 RETURN MADE UP TO 30/08/04; FULL LIST OF MEMBERS

View Document

24/02/0424 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

24/02/0424 February 2004 ACC. REF. DATE SHORTENED FROM 31/08/03 TO 31/07/03

View Document

21/09/0321 September 2003 RETURN MADE UP TO 30/08/03; FULL LIST OF MEMBERS

View Document

15/01/0315 January 2003 NC INC ALREADY ADJUSTED 02/01/03

View Document

15/01/0315 January 2003 � NC 1000/25000 02/01/

View Document

30/08/0230 August 2002 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