COGNITO CONSULTING LIMITED

Company Documents

DateDescription
18/08/2018 August 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/08/2011 August 2020 APPLICATION FOR STRIKING-OFF

View Document

10/08/2010 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/07/20

View Document

30/07/2030 July 2020 Annual accounts for year ending 30 Jul 2020

View Accounts

30/01/2030 January 2020 CONFIRMATION STATEMENT MADE ON 30/01/20, NO UPDATES

View Document

13/09/1913 September 2019 PSC'S CHANGE OF PARTICULARS / MRS ANSHU JAIN / 09/09/2019

View Document

10/09/1910 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANSHU JAIN / 09/09/2019

View Document

04/09/194 September 2019 30/07/19 UNAUDITED ABRIDGED

View Document

30/07/1930 July 2019 Annual accounts for year ending 30 Jul 2019

View Accounts

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 30/01/19, NO UPDATES

View Document

10/10/1810 October 2018 30/07/18 UNAUDITED ABRIDGED

View Document

06/10/186 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANSHU JAIN

View Document

06/10/186 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANSHU JAIN / 06/10/2018

View Document

30/07/1830 July 2018 Annual accounts for year ending 30 Jul 2018

View Accounts

26/06/1826 June 2018 REGISTERED OFFICE CHANGED ON 26/06/2018 FROM 51 26 LORNE COURT 51 PUTNEY HILL LONDON SW15 6RX ENGLAND

View Document

25/06/1825 June 2018 REGISTERED OFFICE CHANGED ON 25/06/2018 FROM 51 26 LORNE COURT 51 PUTNEY HILL LONDON SW15 6RX UNITED KINGDOM

View Document

25/06/1825 June 2018 REGISTERED OFFICE CHANGED ON 25/06/2018 FROM APARTMENT 93 LIBERTY PLACE 26-38 SHEEPCOTE STREET BIRMINGHAM B16 8JT UNITED KINGDOM

View Document

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 30/01/18, WITH UPDATES

View Document

30/01/1830 January 2018 30/07/17 UNAUDITED ABRIDGED

View Document

13/09/1713 September 2017 REGISTERED OFFICE CHANGED ON 13/09/2017 FROM 50 HOYLAND ROAD HOYLAND ROAD HOYLAND BARNSLEY SOUTH YORKSHIRE S74 0PB ENGLAND

View Document

12/09/1712 September 2017 CESSATION OF SHUBHAM AGARWAL AS A PSC

View Document

23/08/1723 August 2017 APPOINTMENT TERMINATED, DIRECTOR SHUBHAM AGARWAL

View Document

23/08/1723 August 2017 DIRECTOR APPOINTED MRS ANSHU JAIN

View Document

30/07/1730 July 2017 Annual accounts for year ending 30 Jul 2017

View Accounts

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES

View Document

18/10/1618 October 2016 Annual accounts small company total exemption made up to 30 July 2016

View Document

04/10/164 October 2016 PREVEXT FROM 31/01/2016 TO 30/07/2016

View Document

30/07/1630 July 2016 Annual accounts for year ending 30 Jul 2016

View Accounts

05/02/165 February 2016 Annual return made up to 30 January 2016 with full list of shareholders

View Document

30/01/1530 January 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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