COGNIZANT TECHNOLOGY SOLUTIONS (GB) LIMITED

Company Documents

DateDescription
20/02/2520 February 2025 Change of details for Cognizant Worldwide Limited as a person with significant control on 2023-01-12

View Document

13/01/2513 January 2025 Second filing of Confirmation Statement dated 2016-12-16

View Document

05/01/255 January 2025 Full accounts made up to 2023-12-31

View Document

20/12/2420 December 2024 Confirmation statement made on 2024-12-16 with no updates

View Document

13/03/2413 March 2024 Certificate of change of name

View Document

03/03/243 March 2024 Confirmation statement made on 2023-12-16 with no updates

View Document

31/01/2431 January 2024 Full accounts made up to 2022-12-31

View Document

31/01/2431 January 2024 Full accounts made up to 2021-12-31

View Document

31/01/2431 January 2024 Certificate of change of name

View Document

31/01/2431 January 2024 Administrative restoration application

View Document

17/10/2317 October 2023 Final Gazette dissolved via compulsory strike-off

View Document

17/10/2317 October 2023 Final Gazette dissolved via compulsory strike-off

View Document

30/03/2330 March 2023 Compulsory strike-off action has been suspended

View Document

30/03/2330 March 2023 Compulsory strike-off action has been suspended

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

12/01/2312 January 2023 Registered office address changed from 280 Bishopsgate London EC2M 4RB United Kingdom to 280 Bishopsgate London EC2M 4AG on 2023-01-12

View Document

09/01/239 January 2023 Registered office address changed from 1 Kingdom Street Paddington Central London W2 6BD to 280 Bishopsgate London EC2M 4RB on 2023-01-09

View Document

19/12/2219 December 2022 Confirmation statement made on 2022-12-16 with updates

View Document

28/09/2228 September 2022 Full accounts made up to 2020-12-31

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

07/01/227 January 2022 Appointment of Elisa De Rocca-Serra as a director on 2021-12-31

View Document

07/01/227 January 2022 Termination of appointment of Simon White as a secretary on 2021-12-14

View Document

07/01/227 January 2022 Appointment of Mr Ian Patrick David Mcbrinn as a director on 2021-12-31

View Document

07/01/227 January 2022 Termination of appointment of Harry Harold Demas as a director on 2021-12-31

View Document

07/01/227 January 2022 Termination of appointment of Simon Francis White as a director on 2021-12-14

View Document

17/12/2117 December 2021 Confirmation statement made on 2021-12-16 with updates

View Document

20/12/1920 December 2019 CONFIRMATION STATEMENT MADE ON 16/12/19, WITH UPDATES

View Document

04/12/194 December 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

05/01/195 January 2019 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 16/12/18, WITH UPDATES

View Document

12/12/1812 December 2018 CURRSHO FROM 31/03/2019 TO 31/12/2018

View Document

04/01/184 January 2018 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 16/12/17, WITH UPDATES

View Document

04/10/174 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR HARRY HAROLD DEMAS / 01/07/2017

View Document

08/01/178 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

23/12/1623 December 2016 CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES

View Document

23/12/1623 December 2016 Confirmation statement made on 2016-12-16 with updates

View Document

15/12/1615 December 2016 DIRECTOR APPOINTED HARRY HAROLD DEMAS

View Document

14/12/1614 December 2016 APPOINTMENT TERMINATED, DIRECTOR STEVEN SCHWARTZ

View Document

11/08/1611 August 2016 SAIL ADDRESS CHANGED FROM: 21 ST THOMAS STREET BRISTOL BS1 6JS

View Document

10/08/1610 August 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

15/04/1615 April 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

15/04/1615 April 2016 SAIL ADDRESS CHANGED FROM: 10 NORWICH STREET LONDON EC4A 1BD ENGLAND

View Document

08/01/168 January 2016 Annual return made up to 16 December 2015 with full list of shareholders

View Document

04/01/164 January 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

06/08/156 August 2015 APPOINTMENT TERMINATED, DIRECTOR JASON SABAT

View Document

23/02/1523 February 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

14/01/1514 January 2015 Annual return made up to 16 December 2014 with full list of shareholders

View Document

16/06/1416 June 2014 DIRECTOR APPOINTED SIMON FRANCIS WHITE

View Document

22/05/1422 May 2014 APPOINTMENT TERMINATED, DIRECTOR SANJIV GOSSAIN

View Document

17/04/1417 April 2014 COMPANY NAME CHANGED PIPC GLOBAL HOLDING COMPANY LIMITED CERTIFICATE ISSUED ON 17/04/14

View Document

17/04/1417 April 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

21/02/1421 February 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

14/01/1414 January 2014 DIRECTOR APPOINTED JASON BANTA SABAT

View Document

13/01/1413 January 2014 Annual return made up to 16 December 2013 with full list of shareholders

View Document

13/01/1413 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN ERIK SCHWARTZ / 10/01/2014

View Document

13/01/1413 January 2014 APPOINTMENT TERMINATED, DIRECTOR JONATHAN OLEFSON

View Document

12/03/1312 March 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

03/01/133 January 2013 Annual return made up to 16 December 2012 with full list of shareholders

View Document

21/05/1221 May 2012 APPOINTMENT TERMINATED, DIRECTOR GORDON COBURN

View Document

08/05/128 May 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

17/02/1217 February 2012 Annual return made up to 16 December 2011 with full list of shareholders

View Document

17/02/1217 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SANJIV GOSSAIN / 16/12/2011

View Document

17/02/1217 February 2012 SECRETARY'S CHANGE OF PARTICULARS / MR SIMON WHITE / 16/12/2011

View Document

16/06/1116 June 2011 REGISTERED OFFICE CHANGED ON 16/06/2011 FROM 1 KINGDOM STREET PADDINGTON CENTRAL LONDON W2 6BA

View Document

04/05/114 May 2011 REGISTERED OFFICE CHANGED ON 04/05/2011 FROM HAYMARKET HOUSE 28-29 HAYMARKET LONDON SW1Y 4SP UNITED KINGDOM

View Document

18/03/1118 March 2011 REGISTERED OFFICE CHANGED ON 18/03/2011 FROM 12 APPOLD STREET LONDON EC2A 2AW

View Document

18/03/1118 March 2011 Annual return made up to 16 December 2010 with full list of shareholders

View Document

18/03/1118 March 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

18/03/1118 March 2011 SAIL ADDRESS CHANGED FROM: 12 APPOLD STREET LONDON EC2A 2AW UNITED KINGDOM

View Document

24/02/1124 February 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

24/05/1024 May 2010 DIRECTOR APPOINTED MR SANJIV GOSSAIN

View Document

24/05/1024 May 2010 DIRECTOR APPOINTED MR STEVEN ERIK SCHWARTZ

View Document

24/05/1024 May 2010 DIRECTOR APPOINTED MR JONATHAN OLEFSON

View Document

24/05/1024 May 2010 DIRECTOR APPOINTED MR GORDON JAMES COBURN

View Document

24/05/1024 May 2010 SECRETARY APPOINTED MR SIMON WHITE

View Document

20/05/1020 May 2010 APPOINTMENT TERMINATED, SECRETARY JASON KNIGHT

View Document

20/05/1020 May 2010 APPOINTMENT TERMINATED, DIRECTOR PETER HUTCHISON

View Document

20/05/1020 May 2010 APPOINTMENT TERMINATED, DIRECTOR PHIL DUNMORE

View Document

20/05/1020 May 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN WHITE

View Document

20/05/1020 May 2010 APPOINTMENT TERMINATED, DIRECTOR JASON KNIGHT

View Document

20/05/1020 May 2010 APPOINTMENT TERMINATED, DIRECTOR SIMON RAWLING

View Document

20/05/1020 May 2010 APPOINTMENT TERMINATED, DIRECTOR PHILIP PEEL

View Document

19/05/1019 May 2010 07/05/10 STATEMENT OF CAPITAL GBP 12628.5

View Document

29/04/1029 April 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

17/12/0917 December 2009 Annual return made up to 16 December 2009 with full list of shareholders

View Document

17/12/0917 December 2009 SAIL ADDRESS CREATED

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PHIL DUNMORE / 16/12/2009

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON KNIGHT / 16/12/2009

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON RAWLING / 16/12/2009

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WHITE / 16/12/2009

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP STUART PEEL / 16/12/2009

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER HUTCHISON / 16/12/2009

View Document

01/07/091 July 2009 DIRECTOR APPOINTED MR JOHN WHITE

View Document

07/06/097 June 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09

View Document

26/05/0926 May 2009 DIRECTOR APPOINTED MR PHILIP DUNMORE

View Document

26/05/0926 May 2009 DIRECTOR APPOINTED MR PETER HUTCHISON

View Document

20/05/0920 May 2009 NC INC ALREADY ADJUSTED 15/05/09

View Document

20/05/0920 May 2009 GBP NC 11500/14000 15/05/2009

View Document

07/05/097 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

08/01/098 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

08/01/098 January 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JASON KNIGHT / 01/01/2009

View Document

08/01/098 January 2009 RETURN MADE UP TO 16/12/08; FULL LIST OF MEMBERS

View Document

04/09/084 September 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08

View Document

29/07/0829 July 2008 APPOINTMENT TERMINATED DIRECTOR DAVID SIMMONS

View Document

19/12/0719 December 2007 RETURN MADE UP TO 16/12/07; FULL LIST OF MEMBERS

View Document

19/12/0719 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

11/12/0711 December 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/09/077 September 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07

View Document

24/01/0724 January 2007 RETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS

View Document

04/01/074 January 2007 NEW DIRECTOR APPOINTED

View Document

14/07/0614 July 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

17/05/0617 May 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/05/0617 May 2006 NEW SECRETARY APPOINTED

View Document

24/01/0624 January 2006 RETURN MADE UP TO 16/12/05; FULL LIST OF MEMBERS

View Document

28/09/0528 September 2005 NC INC ALREADY ADJUSTED 15/09/05

View Document

28/09/0528 September 2005 £ NC 10500/11500 15/09/

View Document

28/09/0528 September 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/09/0528 September 2005 AUTH SHRS DISPOSAL 15/09/05

View Document

19/09/0519 September 2005 REGISTERED OFFICE CHANGED ON 19/09/05 FROM: 3RD FLOOR 10 CHARTERHOUSE SQUARE LONDON EC1M 6LQ

View Document

25/07/0525 July 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05

View Document

28/01/0528 January 2005 RETURN MADE UP TO 16/12/04; FULL LIST OF MEMBERS

View Document

29/12/0429 December 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/12/0429 December 2004 NC INC ALREADY ADJUSTED 17/12/04

View Document

17/08/0417 August 2004 ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/03/05

View Document

05/02/045 February 2004 NEW DIRECTOR APPOINTED

View Document

05/02/045 February 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/02/045 February 2004 REGISTERED OFFICE CHANGED ON 05/02/04 FROM: 5TH FLOOR, SIGNET HOUSE 49/51 FARRINGDON ROAD LONDON EC1M 3JP

View Document

05/02/045 February 2004 NEW DIRECTOR APPOINTED

View Document

05/02/045 February 2004 NEW DIRECTOR APPOINTED

View Document

28/01/0428 January 2004 SECRETARY RESIGNED

View Document

28/01/0428 January 2004 DIRECTOR RESIGNED

View Document

16/12/0316 December 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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