COGNIZANT TECHNOLOGY SOLUTIONS GLOBAL SERVICES LIMITED

Company Documents

DateDescription
22/09/2522 September 2025 NewConfirmation statement made on 2025-09-12 with no updates

View Document

11/10/2411 October 2024 Full accounts made up to 2023-12-31

View Document

30/08/2430 August 2024 Change of details for Cognizant Technology Solutions Corporation as a person with significant control on 2022-08-26

View Document

03/11/233 November 2023 Full accounts made up to 2022-12-31

View Document

14/09/2314 September 2023 Confirmation statement made on 2023-09-12 with no updates

View Document

31/03/2331 March 2023 Full accounts made up to 2021-12-31

View Document

11/03/2311 March 2023 Compulsory strike-off action has been discontinued

View Document

11/03/2311 March 2023 Compulsory strike-off action has been discontinued

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 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

14/09/2214 September 2022 Confirmation statement made on 2022-09-12 with updates

View Document

10/01/2210 January 2022 Termination of appointment of Simon Francis 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

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

View Document

12/09/1812 September 2018 CONFIRMATION STATEMENT MADE ON 12/09/18, NO UPDATES

View Document

07/08/187 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

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

View Document

30/09/1730 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

13/09/1713 September 2017 CONFIRMATION STATEMENT MADE ON 12/09/17, 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

03/10/163 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

12/09/1612 September 2016 CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES

View Document

21/07/1621 July 2016 SAIL ADDRESS CHANGED FROM: 21 ST THOMAS STREET BRISTOL BS1 6JS

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

14/10/1514 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

22/09/1522 September 2015 Annual return made up to 16 September 2015 with full list of shareholders

View Document

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

View Document

11/03/1511 March 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

11/03/1511 March 2015 SAIL ADDRESS CREATED

View Document

14/10/1414 October 2014 Annual return made up to 16 September 2014 with full list of shareholders

View Document

14/10/1414 October 2014 REGISTERED OFFICE CHANGED ON 14/10/2014 FROM, 1 KINGDOM STREET, LONDON, W2 6BD

View Document

14/10/1414 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN ERIK SCHWARTZ / 16/09/2014

View Document

08/10/148 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

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

03/02/143 February 2014 DIRECTOR APPOINTED JASON BANTA SABAT

View Document

03/02/143 February 2014 APPOINTMENT TERMINATED, DIRECTOR JONATHAN OLEFSON

View Document

31/10/1331 October 2013 Annual return made up to 16 September 2013 with full list of shareholders

View Document

18/06/1318 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

11/12/1211 December 2012 Annual return made up to 16 September 2012 with full list of shareholders

View Document

11/12/1211 December 2012 SECRETARY APPOINTED SIMON FRANCIS WHITE

View Document

25/04/1225 April 2012 APPOINTMENT TERMINATED, DIRECTOR GORDON COBURN

View Document

07/10/117 October 2011 CURREXT FROM 30/09/2012 TO 31/12/2012

View Document

16/09/1116 September 2011 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