COGNETIVE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/03/2510 March 2025 Confirmation statement made on 2025-03-10 with no updates

View Document

28/01/2528 January 2025 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

10/04/2410 April 2024 Change of details for Mr Anthony William Hart as a person with significant control on 2023-01-28

View Document

10/04/2410 April 2024 Change of details for Tracey Denise Hart as a person with significant control on 2023-12-28

View Document

10/04/2410 April 2024 Director's details changed for Mr Anthony William Hart on 2023-12-28

View Document

10/04/2410 April 2024 Director's details changed for Tracey Denise Hart on 2023-12-28

View Document

10/04/2410 April 2024 Confirmation statement made on 2024-03-10 with no updates

View Document

15/01/2415 January 2024 Micro company accounts made up to 2023-04-30

View Document

19/04/2319 April 2023 Confirmation statement made on 2023-03-10 with no updates

View Document

25/01/2325 January 2023 Micro company accounts made up to 2022-04-30

View Document

12/12/2212 December 2022 Director's details changed for Tracey Denise Hart on 2022-12-12

View Document

12/12/2212 December 2022 Change of details for Tracey Denise Hart as a person with significant control on 2022-12-12

View Document

12/12/2212 December 2022 Change of details for Mr Anthony William Hart as a person with significant control on 2022-12-12

View Document

12/12/2212 December 2022 Registered office address changed from 8 Lincoln's Inn Fields London WC2A 3BP United Kingdom to 7 Henrietta Street C/O Redfern Legal Llp London WC2E 8PS on 2022-12-12

View Document

12/12/2212 December 2022 Director's details changed for Mr Anthony William Hart on 2022-12-12

View Document

09/05/229 May 2022 Change of details for Mr Anthony William Hart as a person with significant control on 2022-03-22

View Document

09/05/229 May 2022 Director's details changed for Mr Anthony William Hart on 2022-03-22

View Document

09/05/229 May 2022 Director's details changed for Tracey Denise Hart on 2022-03-22

View Document

09/05/229 May 2022 Change of details for Tracey Denise Hart as a person with significant control on 2022-03-22

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

28/01/2228 January 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

12/12/2012 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

01/05/201 May 2020 CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / TRACEY DENISE HART

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 10/03/20, WITH UPDATES

View Document

31/01/2031 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 10/03/19, WITH UPDATES

View Document

04/01/194 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

23/03/1823 March 2018 PSC'S CHANGE OF PARTICULARS / MR ANTHONY WILLIAM HART / 31/10/2017

View Document

23/03/1823 March 2018 PSC'S CHANGE OF PARTICULARS / TRACEY DENISE HART / 31/10/2017

View Document

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 10/03/18, WITH UPDATES

View Document

23/03/1823 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY WILLIAM HART / 31/10/2017

View Document

23/03/1823 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / TRACEY DENISE HART / 31/10/2017

View Document

07/12/177 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

16/03/1716 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY WILLIAM HART / 14/03/2017

View Document

16/03/1716 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / TRACEY DENISE HART / 14/03/2017

View Document

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES

View Document

14/03/1714 March 2017 REGISTERED OFFICE CHANGED ON 14/03/2017 FROM 8 LINCOLN'S INN FIELDS LONDON WC2A 3BP UNITED KINGDOM

View Document

21/03/1621 March 2016 CURREXT FROM 31/03/2017 TO 30/04/2017

View Document

11/03/1611 March 2016 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