COGNITO SYSTEMS LTD
Company Documents
| Date | Description |
|---|---|
| 29/10/2529 October 2025 New | Termination of appointment of Martin Anthony Matthews as a director on 2025-10-29 |
| 06/10/256 October 2025 New | Total exemption full accounts made up to 2024-12-31 |
| 19/06/2519 June 2025 | Confirmation statement made on 2025-05-17 with no updates |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 19/12/2419 December 2024 | Total exemption full accounts made up to 2023-12-31 |
| 20/06/2420 June 2024 | Confirmation statement made on 2024-05-17 with no updates |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 29/09/2329 September 2023 | Total exemption full accounts made up to 2022-12-31 |
| 19/06/2319 June 2023 | Confirmation statement made on 2023-05-17 with no updates |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 23/09/2223 September 2022 | Total exemption full accounts made up to 2021-12-31 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 03/08/213 August 2021 | First Gazette notice for compulsory strike-off |
| 03/08/213 August 2021 | First Gazette notice for compulsory strike-off |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 07/08/207 August 2020 | 31/12/19 TOTAL EXEMPTION FULL |
| 06/07/206 July 2020 | CONFIRMATION STATEMENT MADE ON 17/05/20, NO UPDATES |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 09/10/199 October 2019 | 31/12/18 TOTAL EXEMPTION FULL |
| 25/06/1925 June 2019 | APPOINTMENT TERMINATED, SECRETARY MICHAEL ALMANDRAS |
| 25/06/1925 June 2019 | SECRETARY APPOINTED TIM BEAUCHAMP |
| 30/05/1930 May 2019 | CONFIRMATION STATEMENT MADE ON 17/05/19, NO UPDATES |
| 28/09/1828 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
| 29/05/1829 May 2018 | CONFIRMATION STATEMENT MADE ON 17/05/18, NO UPDATES |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 05/10/175 October 2017 | 31/12/16 TOTAL EXEMPTION FULL |
| 30/05/1730 May 2017 | CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES |
| 01/10/161 October 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15 |
| 06/06/166 June 2016 | REGISTERED OFFICE CHANGED ON 06/06/2016 FROM 1ST FLOOR 4 CROWN PLACE BROADGATE LONDON EC2A 4BT |
| 19/05/1619 May 2016 | Annual return made up to 17 May 2016 with full list of shareholders |
| 17/09/1517 September 2015 | SECRETARY APPOINTED MR MICHAEL GRAHAM ALMANDRAS |
| 17/09/1517 September 2015 | APPOINTMENT TERMINATED, SECRETARY AI KUMON |
| 27/08/1527 August 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 11/06/1511 June 2015 | Annual return made up to 17 May 2015 with full list of shareholders |
| 01/10/141 October 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 11/06/1411 June 2014 | PREVSHO FROM 31/05/2014 TO 31/12/2013 |
| 10/06/1410 June 2014 | Annual return made up to 31 December 2013 with full list of shareholders |
| 17/05/1317 May 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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