COGNIZANT MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/05/2522 May 2025 Confirmation statement made on 2025-05-11 with no updates

View Document

07/05/257 May 2025 Change of details for Man Bidco Limited as a person with significant control on 2024-02-19

View Document

15/01/2515 January 2025 Termination of appointment of Robert Laszlo Rostas as a director on 2024-12-31

View Document

15/01/2515 January 2025 Termination of appointment of Paul Barry as a director on 2024-12-31

View Document

22/10/2422 October 2024 Appointment of Mr Thomas Gray as a director on 2024-10-01

View Document

30/09/2430 September 2024 Micro company accounts made up to 2023-12-31

View Document

18/07/2418 July 2024 Satisfaction of charge 086156940004 in full

View Document

21/05/2421 May 2024 Confirmation statement made on 2024-05-11 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

19/12/2319 December 2023 Appointment of Mr Robert Laszlo Rostas as a director on 2023-11-20

View Document

19/12/2319 December 2023 Termination of appointment of David George Harrison as a director on 2023-11-20

View Document

19/12/2319 December 2023 Termination of appointment of David George Harrison as a secretary on 2023-11-20

View Document

17/10/2317 October 2023 Micro company accounts made up to 2022-12-31

View Document

29/09/2329 September 2023 Previous accounting period shortened from 2022-12-31 to 2022-12-30

View Document

05/06/235 June 2023 Confirmation statement made on 2023-05-11 with updates

View Document

03/05/233 May 2023 Registration of charge 086156940004, created on 2023-04-28

View Document

26/01/2326 January 2023 Satisfaction of charge 086156940002 in full

View Document

26/01/2326 January 2023 Satisfaction of charge 086156940003 in full

View Document

30/09/2230 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Micro company accounts made up to 2020-12-31

View Document

19/07/2119 July 2021 Confirmation statement made on 2021-05-11 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

29/07/2029 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

12/05/2012 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GEORGE HARRISON / 20/03/2020

View Document

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 11/05/20, WITH UPDATES

View Document

30/04/2030 April 2020 PREVSHO FROM 31/07/2019 TO 30/07/2019

View Document

01/11/191 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 086156940001

View Document

31/10/1931 October 2019 ADOPT ARTICLES 01/10/2019

View Document

16/10/1916 October 2019 SECRETARY APPOINTED MR DAVID HARRISON

View Document

16/10/1916 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAN BIDCO LIMITED

View Document

16/10/1916 October 2019 CESSATION OF STEVEN CRESSEY AS A PSC

View Document

15/10/1915 October 2019 DIRECTOR APPOINTED MR PAUL BARRY

View Document

15/10/1915 October 2019 DIRECTOR APPOINTED MR DAVID GEORGE HARRISON

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

18/07/1918 July 2019 CONFIRMATION STATEMENT MADE ON 18/07/19, NO UPDATES

View Document

30/04/1930 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

20/07/1820 July 2018 CONFIRMATION STATEMENT MADE ON 18/07/18, WITH UPDATES

View Document

11/05/1811 May 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

28/03/1828 March 2018 01/03/18 STATEMENT OF CAPITAL GBP 35

View Document

28/03/1828 March 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

08/03/188 March 2018 01/02/18 STATEMENT OF CAPITAL GBP 36

View Document

08/03/188 March 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

05/03/185 March 2018 10/01/18 STATEMENT OF CAPITAL GBP 37

View Document

05/03/185 March 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

11/01/1811 January 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

11/01/1811 January 2018 01/12/17 STATEMENT OF CAPITAL GBP 38.00

View Document

08/12/178 December 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

08/12/178 December 2017 03/11/17 STATEMENT OF CAPITAL GBP 39

View Document

27/11/1727 November 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT GARRATT

View Document

09/08/179 August 2017 CONFIRMATION STATEMENT MADE ON 18/07/17, WITH UPDATES

View Document

09/08/179 August 2017 REGISTERED OFFICE CHANGED ON 09/08/2017 FROM UNIT K1 OFFICES LOWFIELDS WAY LOWFIELDS BUSINESS PARK ELLAND WEST YORKSHIRE HX5 9DA ENGLAND

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

30/04/1730 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/01/1731 January 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/01/1731 January 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/01/1725 January 2017 DIRECTOR APPOINTED MR ROBERT GARRATT

View Document

13/01/1713 January 2017 21/12/16 STATEMENT OF CAPITAL GBP 40.00

View Document

12/01/1712 January 2017 20/12/16 STATEMENT OF CAPITAL GBP 35.00

View Document

02/08/162 August 2016 CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

10/05/1610 May 2016 REGISTERED OFFICE CHANGED ON 10/05/2016 FROM 25 BLACKMOORFOOT LINTHWAITE HUDDERSFIELD WEST YORKSHIRE HD7 5TR

View Document

30/04/1630 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

13/08/1513 August 2015 Annual return made up to 18 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

17/04/1517 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

10/04/1510 April 2015 REGISTERED OFFICE CHANGED ON 10/04/2015 FROM BANK CHAMBERS MARKET STREET HUDDERSFIELD WEST YORKSHIRE HD1 2EW

View Document

21/10/1421 October 2014 Annual return made up to 18 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

18/07/1318 July 2013 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