COGNITO IQ LIMITED

Company Documents

DateDescription
24/09/2524 September 2025 NewFull accounts made up to 2024-12-31

View Document

12/09/2512 September 2025 NewConfirmation statement made on 2025-09-12 with updates

View Document

21/07/2521 July 2025 Appointment of Mr David Critchley as a director on 2025-07-09

View Document

10/06/2510 June 2025 Termination of appointment of Andrew John Murrell as a director on 2025-05-28

View Document

20/01/2520 January 2025 Satisfaction of charge 098723100002 in full

View Document

17/01/2517 January 2025 Second filing of a statement of capital following an allotment of shares on 2024-12-20

View Document

08/01/258 January 2025 Statement of capital on 2025-01-08

View Document

30/12/2430 December 2024 Resolutions

View Document

30/12/2430 December 2024 Memorandum and Articles of Association

View Document

30/12/2430 December 2024 Second filing of a statement of capital following an allotment of shares on 2024-12-20

View Document

28/12/2428 December 2024 Particulars of variation of rights attached to shares

View Document

27/12/2427 December 2024 Change of share class name or designation

View Document

24/12/2424 December 2024 Statement of capital on 2024-12-24

View Document

24/12/2424 December 2024 Resolutions

View Document

24/12/2424 December 2024

View Document

24/12/2424 December 2024

View Document

20/12/2420 December 2024 Resolutions

View Document

20/12/2420 December 2024

View Document

20/12/2420 December 2024 Statement of capital following an allotment of shares on 2024-12-20

View Document

20/12/2420 December 2024

View Document

20/12/2420 December 2024 Statement of capital on 2024-12-20

View Document

16/12/2416 December 2024 Termination of appointment of Christopher Hornung as a director on 2024-12-12

View Document

16/12/2416 December 2024 Termination of appointment of David Martyn Webb as a director on 2024-12-12

View Document

10/12/2410 December 2024 Confirmation statement made on 2024-11-28 with no updates

View Document

28/11/2428 November 2024 Director's details changed for Mr Phil Race on 2024-11-26

View Document

29/02/2429 February 2024 Termination of appointment of James Darragh as a director on 2024-02-20

View Document

21/02/2421 February 2024 Appointment of Mr Phil Race as a director on 2024-02-20

View Document

13/12/2313 December 2023 Confirmation statement made on 2023-11-28 with no updates

View Document

05/09/235 September 2023 Full accounts made up to 2022-12-31

View Document

31/08/2331 August 2023 Termination of appointment of Gary Adams as a director on 2023-08-31

View Document

31/08/2331 August 2023 Appointment of Mr Andrew John Murrell as a director on 2023-08-31

View Document

28/11/2228 November 2022 Confirmation statement made on 2022-11-28 with no updates

View Document

20/01/2220 January 2022 Confirmation statement made on 2021-11-28 with updates

View Document

03/10/213 October 2021 Group of companies' accounts made up to 2020-12-31

View Document

11/03/1611 March 2016 CURREXT FROM 30/11/2016 TO 31/12/2016

View Document

12/01/1612 January 2016 ADOPT ARTICLES 21/12/2015

View Document

12/01/1612 January 2016 DIRECTOR APPOINTED MR JOHN DAVID WILLIAM POCOCK

View Document

12/01/1612 January 2016 DIRECTOR APPOINTED TONY LONSDALE

View Document

12/01/1612 January 2016 DIRECTOR APPOINTED MR ANDREW STAFFORD-DEITSCH

View Document

16/12/1516 December 2015 APPOINTMENT TERMINATED, DIRECTOR ROGER HART

View Document

16/12/1516 December 2015 REGISTERED OFFICE CHANGED ON 16/12/2015 FROM
100 BARBIROLLI SQUARE
MANCHESTER
M2 3AB
UNITED KINGDOM

View Document

16/12/1516 December 2015 APPOINTMENT TERMINATED, SECRETARY A G SECRETARIAL LIMITED

View Document

16/12/1516 December 2015 DIRECTOR APPOINTED MR DAVID MARTYN WEBB

View Document

16/12/1516 December 2015 DIRECTOR APPOINTED MR LAURENT OTHACEHE

View Document

16/12/1516 December 2015 APPOINTMENT TERMINATED, DIRECTOR INHOCO FORMATIONS LIMITED

View Document

16/12/1516 December 2015 APPOINTMENT TERMINATED, DIRECTOR A G SECRETARIAL LIMITED

View Document

08/12/158 December 2015 COMPANY NAME CHANGED AGHOCO 1356 LIMITED
CERTIFICATE ISSUED ON 08/12/15

View Document

13/11/1513 November 2015 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