COGNETICS GROUP LIMITED

Company Documents

DateDescription
31/05/2431 May 2024 Registered office address changed to PO Box 4385, 12306873 - Companies House Default Address, Cardiff, CF14 8LH on 2024-05-31

View Document

31/05/2431 May 2024

View Document

31/05/2431 May 2024

View Document

11/02/2311 February 2023 Compulsory strike-off action has been suspended

View Document

11/02/2311 February 2023 Compulsory strike-off action has been suspended

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

13/12/2113 December 2021 Confirmation statement made on 2021-11-10 with updates

View Document

14/06/2114 June 2021 Micro company accounts made up to 2020-11-30

View Document

14/06/2114 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20

View Document

08/04/218 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW CAMERON DENNENY / 06/04/2021

View Document

08/04/218 April 2021 REGISTERED OFFICE CHANGED ON 08/04/2021 FROM 1 THE COPPICE VIGO GRAVESEND DA13 0SB UNITED KINGDOM

View Document

08/04/218 April 2021 PSC'S CHANGE OF PARTICULARS / MR MATTHEW CAMERON DENNENY / 06/04/2021

View Document

24/02/2124 February 2021 12/02/21 STATEMENT OF CAPITAL GBP 100

View Document

24/02/2124 February 2021 12/02/21 STATEMENT OF CAPITAL GBP 100

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

24/11/2024 November 2020 CONFIRMATION STATEMENT MADE ON 10/11/20, WITH UPDATES

View Document

11/11/1911 November 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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