COGNOS LIMITED

Company Documents

DateDescription
15/10/1315 October 2013 REGISTERED OFFICE CHANGED ON 15/10/2013 FROM
PO BOX 41 NORTH HARBOUR
PORTSMOUTH
HAMPSHIRE
PO6 3AU

View Document

14/10/1314 October 2013 APPOINTMENT TERMINATED, DIRECTOR RENE VAN DER STEEG

View Document

14/10/1314 October 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

14/10/1314 October 2013 DECLARATION OF SOLVENCY

View Document

14/10/1314 October 2013 SPECIAL RESOLUTION TO WIND UP

View Document

04/01/134 January 2013 Annual return made up to 24 December 2012 with full list of shareholders

View Document

15/08/1215 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

09/01/129 January 2012 Annual return made up to 24 December 2011 with full list of shareholders

View Document

09/09/119 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

10/01/1110 January 2011 Annual return made up to 24 December 2010 with full list of shareholders

View Document

30/11/1030 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / RONALD ALEXANDER JAMES HERD / 30/11/2010

View Document

29/11/1029 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / RENE VAN DER STEEG / 17/11/2010

View Document

14/11/1014 November 2010 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

14/11/1014 November 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

14/11/1014 November 2010 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC

View Document

14/11/1014 November 2010 REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC

View Document

12/11/1012 November 2010 REGISTERED OFFICE CHANGED ON 12/11/2010 FROM WESTERLY POINT MARKET STREET BRACKNELL BERKSHIRE RG12 1QB

View Document

12/11/1012 November 2010 SAIL ADDRESS CREATED

View Document

25/09/1025 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

31/08/1031 August 2010 SECRETARY'S CHANGE OF PARTICULARS / RONALD ALEXANDER JAMES HERD / 13/06/2010

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / RONALD ALEXANDER JAMES HERD / 13/06/2010

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / RENE VAN DER STEEG / 01/11/2009

View Document

15/02/1015 February 2010 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

11/01/1011 January 2010 Annual return made up to 24 December 2009 with full list of shareholders

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RONALD ALEXANDER JAMES HERD / 01/10/2009

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RENE VAN DER STEEG / 01/10/2009

View Document

12/12/0912 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / RENE VAN DER STEEG / 01/11/2009

View Document

19/10/0919 October 2009 PREVSHO FROM 28/02/2009 TO 31/12/2008

View Document

25/08/0925 August 2009 APPOINTMENT TERMINATED DIRECTOR ADRIANUS VOOGT

View Document

03/07/093 July 2009 AUDITOR'S RESIGNATION

View Document

05/06/095 June 2009 FULL ACCOUNTS MADE UP TO 29/02/08

View Document

27/05/0927 May 2009 RETURN MADE UP TO 24/12/08; FULL LIST OF MEMBERS

View Document

20/10/0820 October 2008 FULL ACCOUNTS MADE UP TO 28/02/07

View Document

15/05/0815 May 2008 APPOINTMENT TERMINATED DIRECTOR MURRAY PAXTON

View Document

31/01/0831 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/0831 January 2008 RETURN MADE UP TO 24/12/07; FULL LIST OF MEMBERS

View Document

05/09/075 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

24/07/0724 July 2007 FULL ACCOUNTS MADE UP TO 28/02/06

View Document

01/03/071 March 2007 RETURN MADE UP TO 24/12/06; FULL LIST OF MEMBERS

View Document

17/11/0617 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

13/09/0613 September 2006 FULL ACCOUNTS MADE UP TO 28/02/05

View Document

16/02/0616 February 2006 RETURN MADE UP TO 24/12/05; FULL LIST OF MEMBERS

View Document

05/01/065 January 2006 DELIVERY EXT'D 3 MTH 28/02/05

View Document

20/06/0520 June 2005 FULL ACCOUNTS MADE UP TO 29/02/04

View Document

24/02/0524 February 2005 RETURN MADE UP TO 24/12/04; FULL LIST OF MEMBERS

View Document

29/07/0429 July 2004 DELIVERY EXT'D 3 MTH 29/02/04

View Document

23/03/0423 March 2004 RETURN MADE UP TO 24/12/03; FULL LIST OF MEMBERS

View Document

15/03/0415 March 2004 NC INC ALREADY ADJUSTED 25/02/04

View Document

15/03/0415 March 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/03/0415 March 2004 � NC 30000000/40000000 25/

View Document

01/10/031 October 2003 COMPANY NAME CHANGED COGNOS SOFTWARE LIMITED CERTIFICATE ISSUED ON 01/10/03

View Document

07/04/037 April 2003 NC INC ALREADY ADJUSTED 13/01/03

View Document

07/04/037 April 2003 � NC 100/30000000 13/

View Document

21/01/0321 January 2003 ACC. REF. DATE EXTENDED FROM 31/12/03 TO 28/02/04

View Document

16/01/0316 January 2003 NEW DIRECTOR APPOINTED

View Document

16/01/0316 January 2003 NEW DIRECTOR APPOINTED

View Document

16/01/0316 January 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/01/0316 January 2003 DIRECTOR RESIGNED

View Document

16/01/0316 January 2003 SECRETARY RESIGNED

View Document

16/01/0316 January 2003 NEW DIRECTOR APPOINTED

View Document

07/01/037 January 2003 NEW SECRETARY APPOINTED

View Document

07/01/037 January 2003 DIRECTOR RESIGNED

View Document

07/01/037 January 2003 NEW DIRECTOR APPOINTED

View Document

07/01/037 January 2003 REGISTERED OFFICE CHANGED ON 07/01/03 FROM: G OFFICE CHANGED 07/01/03 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

07/01/037 January 2003 SECRETARY RESIGNED

View Document

24/12/0224 December 2002 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