COGNIZANT NEW SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/04/2517 April 2025 Accounts for a dormant company made up to 2024-12-31

View Document

26/02/2526 February 2025 Confirmation statement made on 2025-02-23 with no updates

View Document

04/04/244 April 2024 Accounts for a dormant company made up to 2023-12-31

View Document

28/02/2428 February 2024 Confirmation statement made on 2024-02-23 with no updates

View Document

12/01/2412 January 2024 Accounts for a small company made up to 2018-12-31

View Document

12/01/2412 January 2024 Accounts for a dormant company made up to 2021-12-31

View Document

10/01/2410 January 2024 Accounts for a dormant company made up to 2022-12-31

View Document

10/01/2410 January 2024 Accounts for a dormant company made up to 2020-12-31

View Document

10/01/2410 January 2024 Accounts for a small company made up to 2019-12-31

View Document

17/11/2317 November 2023 Change of details for Cognizant Worldwide Limited as a person with significant control on 2023-01-12

View Document

13/11/2313 November 2023 Registered office address changed from 1 Kingdom Street, Paddington Central London W2 6BD United Kingdom to 280 Bishopsgate London EC2M 4AG on 2023-11-13

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-02-23 with updates

View Document

28/03/2228 March 2022 Confirmation statement made on 2022-02-23 with updates

View Document

18/06/1918 June 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/06/1910 June 2019 APPLICATION FOR STRIKING-OFF

View Document

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 23/03/19, WITH UPDATES

View Document

05/11/185 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COGNIZANT WORLDWIDE LIMITED

View Document

28/09/1828 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

07/06/187 June 2018 07/06/18 STATEMENT OF CAPITAL GBP 0.10

View Document

07/06/187 June 2018 SOLVENCY STATEMENT DATED 01/06/18

View Document

07/06/187 June 2018 REDUCE ISSUED CAPITAL 04/06/2018

View Document

07/06/187 June 2018 STATEMENT BY DIRECTORS

View Document

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 23/03/18, NO UPDATES

View Document

17/05/1817 May 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 23/03/2017

View Document

02/05/182 May 2018 CORPORATE SECRETARY APPOINTED LONDON REGISTRARS LTD

View Document

20/03/1820 March 2018 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 REG PSC

View Document

20/03/1820 March 2018 SAIL ADDRESS CREATED

View Document

19/03/1819 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON FRANCIS WHITE / 01/02/2018

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

15/12/1715 December 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

15/12/1715 December 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

31/08/1731 August 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

29/06/1729 June 2017 ADOPT ARTICLES 22/06/2017

View Document

23/03/1723 March 2017 23/03/17 STATEMENT OF CAPITAL GBP 740.30

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

28/12/1628 December 2016 DIRECTOR APPOINTED MS KAREN ANNE MCLOUGHLIN

View Document

26/12/1626 December 2016 APPOINTMENT TERMINATED, DIRECTOR STEVEN SCHWARTZ

View Document

11/08/1611 August 2016 APPOINTMENT TERMINATED, DIRECTOR JUDITH FALB MIZRAHI

View Document

11/08/1611 August 2016 APPOINTMENT TERMINATED, DIRECTOR CHARLES ANDREW

View Document

11/08/1611 August 2016 APPOINTMENT TERMINATED, DIRECTOR IDRIS MOOTEE

View Document

11/08/1611 August 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD PALMER

View Document

11/08/1611 August 2016 REGISTERED OFFICE CHANGED ON 11/08/2016 FROM 85 GREAT EASTERN STREET LONDON EC2A 3HY

View Document

11/08/1611 August 2016 APPOINTMENT TERMINATED, DIRECTOR SCOTT FRIEDMANN

View Document

11/08/1611 August 2016 APPOINTMENT TERMINATED, SECRETARY CHARLES ANDREW

View Document

11/08/1611 August 2016 DIRECTOR APPOINTED MR SIMON FRANCIS WHITE

View Document

11/08/1611 August 2016 DIRECTOR APPOINTED MR STEVEN ERIK SCHWARTZ

View Document

11/08/1611 August 2016 DIRECTOR APPOINTED MR HARRY HAROLD DEMAS

View Document

08/04/168 April 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

24/03/1624 March 2016 Annual return made up to 23 March 2016 with full list of shareholders

View Document

23/03/1623 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / JUDITH FALB MIZRAHI / 23/03/2016

View Document

23/03/1623 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MARTIN PALMER / 23/03/2016

View Document

23/03/1623 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT JASON FRIEDMANN / 29/09/2015

View Document

23/03/1623 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT JASON FRIEDMANN / 23/03/2016

View Document

03/10/153 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

05/03/155 March 2015 Annual return made up to 5 March 2015 with full list of shareholders

View Document

03/03/153 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

11/09/1411 September 2014 Annual return made up to 6 August 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

12/08/1312 August 2013 Annual return made up to 6 August 2013 with full list of shareholders

View Document

23/07/1323 July 2013 REGISTERED OFFICE CHANGED ON 23/07/2013 FROM WOOLYARD 52 BERMONDSEY STREET LONDON SE1 3UD UNITED KINGDOM

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

13/09/1213 September 2012 Annual return made up to 6 August 2012 with full list of shareholders

View Document

04/09/124 September 2012 28/03/12 STATEMENT OF CAPITAL GBP 740.3

View Document

27/06/1227 June 2012 DIRECTOR APPOINTED IDRIS MOOTEE

View Document

27/06/1227 June 2012 DIRECTOR APPOINTED MR SCOTT JASON FRIEDMANN

View Document

14/06/1214 June 2012 APPOINTMENT TERMINATED, DIRECTOR DAMIAN GRIFFITHS

View Document

14/06/1214 June 2012 DIRECTOR APPOINTED MR RICHARD MARTIN PALMER

View Document

14/06/1214 June 2012 DIRECTOR APPOINTED MR RICHARD MARTIN PALMER

View Document

24/04/1224 April 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/09/1128 September 2011 APPOINTMENT TERMINATED, SECRETARY DAMIAN GRIFFITHS

View Document

28/09/1128 September 2011 SECRETARY APPOINTED MR CHARLES VICCARS ANDREW

View Document

28/09/1128 September 2011 REGISTERED OFFICE CHANGED ON 28/09/2011 FROM 57 ROSENDALE ROAD WEST DULWICH LONDON SE21 8DY

View Document

15/08/1115 August 2011 Annual return made up to 6 August 2011 with full list of shareholders

View Document

17/05/1117 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JUDITH FALB MIZRAHI / 04/10/2009

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES VICCARS ANDREWS / 31/07/2010

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAMIAN GRIFFITHS / 03/10/2009

View Document

31/08/1031 August 2010 Annual return made up to 6 August 2010 with full list of shareholders

View Document

25/08/1025 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

24/05/1024 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

17/08/0917 August 2009 RETURN MADE UP TO 06/08/09; FULL LIST OF MEMBERS

View Document

17/08/0917 August 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAMIAN GRIFFITHS / 17/08/2009

View Document

30/04/0930 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

07/08/087 August 2008 RETURN MADE UP TO 06/08/08; FULL LIST OF MEMBERS

View Document

06/08/086 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / JUDITH FALB MIZRAHI / 06/08/2008

View Document

24/06/0824 June 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

09/08/079 August 2007 RETURN MADE UP TO 06/08/07; FULL LIST OF MEMBERS

View Document

05/06/075 June 2007 FULL ACCOUNTS MADE UP TO 31/07/06

View Document

01/06/071 June 2007 ACC. REF. DATE EXTENDED FROM 31/07/07 TO 31/12/07

View Document

10/01/0710 January 2007 DIRECTOR RESIGNED

View Document

03/10/063 October 2006 NEW DIRECTOR APPOINTED

View Document

18/09/0618 September 2006 SECRETARY RESIGNED

View Document

18/09/0618 September 2006 REGISTERED OFFICE CHANGED ON 18/09/06 FROM: 57 ROSENDALE ROAD WEST DULWICH LONDON SE21 8DY

View Document

18/09/0618 September 2006 NEW SECRETARY APPOINTED

View Document

18/09/0618 September 2006 NEW DIRECTOR APPOINTED

View Document

18/09/0618 September 2006 DIRECTOR RESIGNED

View Document

18/09/0618 September 2006 DIRECTOR RESIGNED

View Document

18/09/0618 September 2006 DIRECTOR RESIGNED

View Document

13/09/0613 September 2006 REGISTERED OFFICE CHANGED ON 13/09/06 FROM: 16 CHARLES STREET LONDON W1J 5DS

View Document

07/09/067 September 2006 DIRECTOR RESIGNED

View Document

07/09/067 September 2006 NEW SECRETARY APPOINTED

View Document

07/09/067 September 2006 DIRECTOR RESIGNED

View Document

07/09/067 September 2006 DIRECTOR RESIGNED

View Document

07/09/067 September 2006 NEW DIRECTOR APPOINTED

View Document

07/09/067 September 2006 SECRETARY RESIGNED

View Document

07/09/067 September 2006 REGISTERED OFFICE CHANGED ON 07/09/06 FROM: 239 OLD MARYLEBONE ROAD LONDON NW1 5QT

View Document

30/08/0630 August 2006 ACC. REF. DATE SHORTENED FROM 31/12/06 TO 31/07/06

View Document

22/08/0622 August 2006 RETURN MADE UP TO 06/08/06; FULL LIST OF MEMBERS

View Document

19/07/0619 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

18/01/0618 January 2006 DIRECTOR RESIGNED

View Document

17/08/0517 August 2005 RETURN MADE UP TO 06/08/05; FULL LIST OF MEMBERS

View Document

23/07/0523 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

12/07/0512 July 2005 DIRECTOR RESIGNED

View Document

09/06/059 June 2005 NEW DIRECTOR APPOINTED

View Document

03/06/053 June 2005 DIRECTOR RESIGNED

View Document

03/06/053 June 2005 NEW DIRECTOR APPOINTED

View Document

18/11/0418 November 2004 DIRECTOR RESIGNED

View Document

30/09/0430 September 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

20/08/0420 August 2004 RETURN MADE UP TO 06/08/04; NO CHANGE OF MEMBERS

View Document

20/08/0420 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

04/05/044 May 2004 DIRECTOR RESIGNED

View Document

14/01/0414 January 2004 DIRECTOR RESIGNED

View Document

29/08/0329 August 2003 RETURN MADE UP TO 06/08/03; FULL LIST OF MEMBERS

View Document

25/07/0325 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

04/07/034 July 2003 DIRECTOR RESIGNED

View Document

02/03/032 March 2003 AUDITOR'S RESIGNATION

View Document

17/12/0217 December 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/11/0221 November 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/11/024 November 2002 ACC. REF. DATE SHORTENED FROM 31/05/03 TO 31/12/02

View Document

15/10/0215 October 2002 FULL ACCOUNTS MADE UP TO 31/05/02

View Document

14/10/0214 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

14/10/0214 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

27/09/0227 September 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/09/0227 September 2002 DIRECTOR RESIGNED

View Document

09/09/029 September 2002 NEW DIRECTOR APPOINTED

View Document

21/08/0221 August 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

21/08/0221 August 2002 RETURN MADE UP TO 06/08/02; NO CHANGE OF MEMBERS

View Document

21/08/0221 August 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

21/08/0221 August 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

21/08/0221 August 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

21/08/0221 August 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

09/08/029 August 2002 AUD RES SECT 394

View Document

22/03/0222 March 2002 SECRETARY'S PARTICULARS CHANGED

View Document

11/10/0111 October 2001 FULL ACCOUNTS MADE UP TO 31/05/01

View Document

14/08/0114 August 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

14/08/0114 August 2001 RETURN MADE UP TO 06/08/01; FULL LIST OF MEMBERS

View Document

14/08/0114 August 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

03/04/013 April 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

08/12/008 December 2000 DIRECTOR RESIGNED

View Document

11/08/0011 August 2000 RETURN MADE UP TO 06/08/00; FULL LIST OF MEMBERS

View Document

08/05/008 May 2000 NEW DIRECTOR APPOINTED

View Document

08/05/008 May 2000 NEW DIRECTOR APPOINTED

View Document

05/05/005 May 2000 SECRETARY RESIGNED

View Document

05/05/005 May 2000 REGISTERED OFFICE CHANGED ON 05/05/00 FROM: ARTISTS HOUSE 14-15 MANETTE STREET SOHO LONDON W1V 5LB

View Document

26/04/0026 April 2000 ADOPTARTICLES19/04/00

View Document

25/04/0025 April 2000 NEW DIRECTOR APPOINTED

View Document

25/04/0025 April 2000 AUDITOR'S RESIGNATION

View Document

25/04/0025 April 2000 NEW SECRETARY APPOINTED

View Document

25/04/0025 April 2000 NEW DIRECTOR APPOINTED

View Document

20/04/0020 April 2000 DIRECTOR RESIGNED

View Document

11/02/0011 February 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

11/01/0011 January 2000 DIRECTOR RESIGNED

View Document

15/10/9915 October 1999 ADOPT MEM AND ARTS 23/09/99

View Document

24/09/9924 September 1999 RETURN MADE UP TO 06/08/99; FULL LIST OF MEMBERS

View Document

16/09/9916 September 1999 DIRECTOR RESIGNED

View Document

05/06/995 June 1999 NEW DIRECTOR APPOINTED

View Document

13/03/9913 March 1999 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

26/01/9926 January 1999 DIRECTOR RESIGNED

View Document

17/11/9817 November 1998 NEW DIRECTOR APPOINTED

View Document

04/09/984 September 1998 RETURN MADE UP TO 06/08/98; FULL LIST OF MEMBERS

View Document

04/09/984 September 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

19/03/9819 March 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

11/03/9811 March 1998 NEW DIRECTOR APPOINTED

View Document

13/10/9713 October 1997 ALTER MEM AND ARTS 07/10/97

View Document

29/09/9729 September 1997 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

29/09/9729 September 1997 RETURN MADE UP TO 06/08/97; NO CHANGE OF MEMBERS

View Document

28/08/9728 August 1997 NEW DIRECTOR APPOINTED

View Document

20/08/9720 August 1997 SECRETARY RESIGNED

View Document

20/08/9720 August 1997 NEW SECRETARY APPOINTED

View Document

12/05/9712 May 1997 NEW DIRECTOR APPOINTED

View Document

29/04/9729 April 1997 NEW DIRECTOR APPOINTED

View Document

29/04/9729 April 1997 NEW DIRECTOR APPOINTED

View Document

29/04/9729 April 1997 DIRECTOR RESIGNED

View Document

03/12/963 December 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/09/9619 September 1996 £ IC 584/514 30/08/96 £ SR [email protected]=70

View Document

19/09/9619 September 1996 £ IC 626/584 30/08/96 £ SR [email protected]=42

View Document

04/09/964 September 1996 RETURN MADE UP TO 06/08/96; FULL LIST OF MEMBERS

View Document

04/09/964 September 1996 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

01/12/951 December 1995 REGISTERED OFFICE CHANGED ON 01/12/95 FROM: 3 BEDFORDBURY COVENT GARDEN LONDON WC2N 4BP

View Document

17/11/9517 November 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/09/9514 September 1995 £ IC 738/696 22/08/95 £ SR [email protected]=42

View Document

14/09/9514 September 1995 £ IC 696/626 22/08/95 £ SR [email protected]=70

View Document

29/08/9529 August 1995 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

22/08/9522 August 1995 RETURN MADE UP TO 06/08/95; FULL LIST OF MEMBERS

View Document

02/05/952 May 1995 £ IC 808/738 04/04/95 £ SR [email protected]=70

View Document

02/05/952 May 1995 £ IC 850/808 04/04/95 £ SR [email protected]=42

View Document

18/04/9518 April 1995 11034 @ 10P 04/04/95

View Document

02/02/952 February 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/09/9412 September 1994 FULL ACCOUNTS MADE UP TO 31/05/94

View Document

12/08/9412 August 1994 RETURN MADE UP TO 06/08/94; FULL LIST OF MEMBERS

View Document

02/09/932 September 1993 FULL ACCOUNTS MADE UP TO 31/05/93

View Document

02/09/932 September 1993 RETURN MADE UP TO 06/08/93; CHANGE OF MEMBERS

View Document

29/09/9229 September 1992 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

21/08/9221 August 1992 RETURN MADE UP TO 06/08/92; NO CHANGE OF MEMBERS

View Document

03/09/913 September 1991 RETURN MADE UP TO 08/08/91; FULL LIST OF MEMBERS

View Document

23/08/9123 August 1991 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

12/07/9112 July 1991 DIRECTOR RESIGNED

View Document

11/01/9111 January 1991 RETURN MADE UP TO 01/01/91; FULL LIST OF MEMBERS

View Document

11/01/9111 January 1991 FULL ACCOUNTS MADE UP TO 31/05/90

View Document

08/01/918 January 1991 NEW DIRECTOR APPOINTED

View Document

02/11/902 November 1990 NEW DIRECTOR APPOINTED

View Document

10/08/9010 August 1990 NEW DIRECTOR APPOINTED

View Document

10/04/9010 April 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

30/11/8930 November 1989 FULL ACCOUNTS MADE UP TO 31/05/89

View Document

30/11/8930 November 1989 RETURN MADE UP TO 08/11/89; FULL LIST OF MEMBERS

View Document

03/04/893 April 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/03/8928 March 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/03/8917 March 1989 NEW DIRECTOR APPOINTED

View Document

05/02/895 February 1989 FULL ACCOUNTS MADE UP TO 31/05/88

View Document

05/02/895 February 1989 RETURN MADE UP TO 03/01/89; FULL LIST OF MEMBERS

View Document

08/12/878 December 1987 FULL ACCOUNTS MADE UP TO 31/05/87

View Document

08/12/878 December 1987 RETURN MADE UP TO 30/11/87; FULL LIST OF MEMBERS

View Document

03/12/863 December 1986 FULL ACCOUNTS MADE UP TO 31/05/86

View Document

03/12/863 December 1986 RETURN MADE UP TO 25/11/86; FULL LIST OF MEMBERS

View Document

04/06/864 June 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/10/8326 October 1983 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/06/833 June 1983 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 03/06/83

View Document

09/03/829 March 1982 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