COGNITRONICS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/06/2511 June 2025 Confirmation statement made on 2025-06-07 with no updates

View Document

03/03/253 March 2025 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

08/08/248 August 2024 Confirmation statement made on 2024-06-07 with updates

View Document

08/08/248 August 2024 Change of details for Mr Brendan Michael Mcnallen as a person with significant control on 2024-06-07

View Document

23/02/2423 February 2024 Satisfaction of charge 3 in full

View Document

23/02/2423 February 2024 Satisfaction of charge 2 in full

View Document

23/02/2423 February 2024 Total exemption full accounts made up to 2023-09-30

View Document

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

View Accounts

14/09/2314 September 2023 Change of details for Mr Brendan Michael Mcnallen as a person with significant control on 2023-09-01

View Document

13/09/2313 September 2023 Confirmation statement made on 2023-09-01 with updates

View Document

13/09/2313 September 2023 Cessation of Helen Jane Mcnallen as a person with significant control on 2023-05-14

View Document

13/09/2313 September 2023 Change of details for Mr Brendan Michael Mcnallen as a person with significant control on 2023-09-01

View Document

24/07/2324 July 2023 Satisfaction of charge 1 in full

View Document

23/06/2323 June 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

05/09/225 September 2022

View Document

05/09/225 September 2022

View Document

05/09/225 September 2022

View Document

08/04/228 April 2022 Total exemption full accounts made up to 2021-09-30

View Document

08/12/218 December 2021 Director's details changed for Mr Richard Hudson on 2021-12-06

View Document

08/12/218 December 2021 Confirmation statement made on 2021-12-04 with no updates

View Document

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

View Accounts

23/02/2123 February 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

24/12/2024 December 2020 CONFIRMATION STATEMENT MADE ON 04/12/20, WITH UPDATES

View Document

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

View Accounts

10/03/2010 March 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 04/12/19, WITH UPDATES

View Document

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

View Accounts

12/03/1912 March 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

05/12/185 December 2018 CONFIRMATION STATEMENT MADE ON 04/12/18, WITH UPDATES

View Document

30/10/1830 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD HUDSON / 30/10/2018

View Document

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

View Accounts

20/04/1820 April 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

08/12/178 December 2017 CONFIRMATION STATEMENT MADE ON 04/12/17, WITH UPDATES

View Document

07/12/177 December 2017 PSC'S CHANGE OF PARTICULARS / MICHAEL HUGH MCNALLEN / 06/12/2017

View Document

06/12/176 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN ARTHUR HATTERSLEY / 06/12/2017

View Document

06/12/176 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HUGH MCNALLEN / 06/12/2017

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

13/06/1713 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

15/12/1615 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD HUDSON / 15/12/2016

View Document

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES

View Document

15/12/1615 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN ARTHUR HATTERSLEY / 15/12/2016

View Document

15/12/1615 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD HUDSON / 15/12/2016

View Document

10/10/1610 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN ARTHUR HATTERSLEY / 10/10/2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

05/04/165 April 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

04/12/154 December 2015 Annual return made up to 4 December 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

01/05/151 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

10/12/1410 December 2014 Annual return made up to 4 December 2014 with full list of shareholders

View Document

13/11/1413 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HUGH MCNALLEN / 07/11/2014

View Document

13/11/1413 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD HUDSON / 07/11/2014

View Document

13/11/1413 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN ARTHUR HATTERSLEY / 07/11/2014

View Document

13/11/1413 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / PAULINE ESBERGER / 07/11/2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

01/08/141 August 2014 DIRECTOR APPOINTED MR STEVEN ARTHUR HATTERSLEY

View Document

01/08/141 August 2014 DIRECTOR APPOINTED MR RICHARD HUDSON

View Document

29/07/1429 July 2014 APPOINTMENT TERMINATED, DIRECTOR PHILIP SPOTSWOOD

View Document

09/06/149 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/05/1430 May 2014 SECRETARY APPOINTED MRS ANN THERESA SWANN

View Document

30/05/1430 May 2014 APPOINTMENT TERMINATED, SECRETARY PHILIP SPOTSWOOD

View Document

12/02/1412 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / PAULINE ESBERGER / 12/02/2014

View Document

04/12/134 December 2013 Annual return made up to 4 December 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

11/06/1311 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

26/03/1326 March 2013 APPOINTMENT TERMINATED, DIRECTOR ALAN MERRYWEATHER

View Document

17/12/1217 December 2012 Annual return made up to 4 December 2012 with full list of shareholders

View Document

14/12/1214 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / PAULINE ESBERGER / 03/12/2012

View Document

03/10/123 October 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN BOTTREILL

View Document

22/05/1222 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

12/12/1112 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ANDREW SPORTSWOOD / 03/12/2011

View Document

12/12/1112 December 2011 Annual return made up to 4 December 2011 with full list of shareholders

View Document

27/04/1127 April 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

06/01/116 January 2011 Annual return made up to 4 December 2010 with full list of shareholders

View Document

10/03/1010 March 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

23/02/1023 February 2010 Annual return made up to 4 December 2009 with full list of shareholders

View Document

04/12/094 December 2009 REGISTERED OFFICE CHANGED ON 04/12/2009 FROM 13 WILTSHIRE GARDENS LONDON N4 1HG

View Document

25/11/0925 November 2009 PREVEXT FROM 31/03/2009 TO 30/09/2009

View Document

03/11/093 November 2009 REGISTERED OFFICE CHANGED ON 03/11/2009 FROM CLAYLANDS AVE WORKSOP NOTTINGHAMSHIRE S81 7DJ

View Document

06/10/096 October 2009 APPOINTMENT TERMINATED, DIRECTOR DAVID BROOKS

View Document

10/03/0910 March 2009 DIRECTOR'S CHANGE OF PARTICULARS ALAN JAMES MERRYWEATHER LOGGED FORM

View Document

03/03/093 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALAN MERRYWEATHER / 01/06/2008

View Document

20/02/0920 February 2009 RETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS

View Document

10/11/0810 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

22/01/0822 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

10/12/0710 December 2007 RETURN MADE UP TO 04/12/07; FULL LIST OF MEMBERS

View Document

21/12/0621 December 2006 RETURN MADE UP TO 04/12/06; FULL LIST OF MEMBERS

View Document

15/09/0615 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

14/12/0514 December 2005 RETURN MADE UP TO 04/12/05; FULL LIST OF MEMBERS

View Document

12/12/0512 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

16/12/0416 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

16/12/0416 December 2004 RETURN MADE UP TO 04/12/04; FULL LIST OF MEMBERS

View Document

18/11/0418 November 2004 ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/03/04

View Document

23/09/0423 September 2004 NEW DIRECTOR APPOINTED

View Document

23/09/0423 September 2004 NEW DIRECTOR APPOINTED

View Document

23/09/0423 September 2004 NEW DIRECTOR APPOINTED

View Document

22/12/0322 December 2003 RETURN MADE UP TO 04/12/03; FULL LIST OF MEMBERS

View Document

03/12/033 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03

View Document

17/12/0217 December 2002 RETURN MADE UP TO 04/12/02; FULL LIST OF MEMBERS

View Document

22/10/0222 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02

View Document

07/12/017 December 2001 RETURN MADE UP TO 04/12/01; FULL LIST OF MEMBERS

View Document

20/07/0120 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

14/12/0014 December 2000 RETURN MADE UP TO 04/12/00; FULL LIST OF MEMBERS

View Document

18/09/0018 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

10/12/9910 December 1999 RETURN MADE UP TO 04/12/99; FULL LIST OF MEMBERS

View Document

20/10/9920 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

04/12/984 December 1998 RETURN MADE UP TO 04/12/98; NO CHANGE OF MEMBERS

View Document

27/11/9827 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

09/12/979 December 1997 RETURN MADE UP TO 04/12/97; NO CHANGE OF MEMBERS

View Document

30/06/9730 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

03/02/973 February 1997 RETURN MADE UP TO 04/12/96; FULL LIST OF MEMBERS

View Document

19/11/9619 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

19/03/9619 March 1996 NEW DIRECTOR APPOINTED

View Document

18/12/9518 December 1995 RETURN MADE UP TO 04/12/95; NO CHANGE OF MEMBERS

View Document

20/11/9520 November 1995 SECRETARY'S PARTICULARS CHANGED

View Document

01/05/951 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

05/04/955 April 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/12/949 December 1994 RETURN MADE UP TO 04/12/94; NO CHANGE OF MEMBERS

View Document

22/11/9422 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

10/02/9410 February 1994 SECRETARY'S PARTICULARS CHANGED

View Document

10/02/9410 February 1994 RETURN MADE UP TO 04/12/93; FULL LIST OF MEMBERS

View Document

08/12/938 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document

21/04/9321 April 1993 RETURN MADE UP TO 04/12/92; NO CHANGE OF MEMBERS

View Document

27/11/9227 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/92

View Document

11/02/9211 February 1992 RETURN MADE UP TO 04/12/91; CHANGE OF MEMBERS

View Document

11/02/9211 February 1992 SECRETARY'S PARTICULARS CHANGED

View Document

11/02/9211 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/91

View Document

27/02/9127 February 1991 RETURN MADE UP TO 28/12/90; FULL LIST OF MEMBERS

View Document

07/12/907 December 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/90

View Document

08/01/908 January 1990 RETURN MADE UP TO 04/12/89; FULL LIST OF MEMBERS

View Document

08/01/908 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/89

View Document

20/01/8920 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/88

View Document

20/01/8920 January 1989 RETURN MADE UP TO 12/12/88; FULL LIST OF MEMBERS

View Document

21/07/8821 July 1988 RETURN MADE UP TO 31/10/87; FULL LIST OF MEMBERS

View Document

23/02/8823 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/87

View Document

26/03/8726 March 1987 RETURN MADE UP TO 20/08/86; FULL LIST OF MEMBERS

View Document

30/12/8630 December 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/86

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