COGNISOFT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/08/256 August 2025 NewConfirmation statement made on 2025-07-24 with no updates

View Document

29/08/2429 August 2024 Unaudited abridged accounts made up to 2023-11-30

View Document

02/08/242 August 2024 Notification of Emma Cook as a person with significant control on 2020-09-30

View Document

02/08/242 August 2024 Confirmation statement made on 2024-07-24 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

18/08/2318 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

24/07/2324 July 2023 Confirmation statement made on 2023-07-24 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

10/12/2110 December 2021 Appointment of Mr Gregory Wenden as a director on 2021-12-01

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

28/07/2128 July 2021 Confirmation statement made on 2021-07-27 with updates

View Document

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

View Accounts

27/11/2027 November 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/19

View Document

19/11/2019 November 2020 ADOPT ARTICLES 06/11/2020

View Document

19/11/2019 November 2020 ARTICLES OF ASSOCIATION

View Document

11/11/2011 November 2020 APPOINTMENT TERMINATED, DIRECTOR ANTHONY HOWARTH

View Document

25/09/2025 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VOXTUR GROUP LTD

View Document

25/09/2025 September 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 25/09/2020

View Document

10/09/2010 September 2020 NOTIFICATION OF PSC STATEMENT ON 28/10/2019

View Document

04/09/204 September 2020 CONFIRMATION STATEMENT MADE ON 30/07/20, WITH UPDATES

View Document

04/09/204 September 2020 CESSATION OF CLIVE ALAN SEAGERS AS A PSC

View Document

02/12/192 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / EMMA NICOLA COOK / 02/12/2019

View Document

02/12/192 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT MICHAEL ROBSON / 02/12/2019

View Document

02/12/192 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY HOWARTH / 02/12/2019

View Document

02/12/192 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE SEAGERS / 02/12/2019

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

06/11/196 November 2019 ADOPT ARTICLES 08/10/2019

View Document

04/09/194 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/18

View Document

12/08/1912 August 2019 08/07/19 STATEMENT OF CAPITAL GBP 120

View Document

12/08/1912 August 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 30/07/19, WITH UPDATES

View Document

28/03/1928 March 2019 APPOINTMENT TERMINATED, DIRECTOR LINDA CLARK

View Document

14/01/1914 January 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

14/01/1914 January 2019 26/11/18 STATEMENT OF CAPITAL GBP 126

View Document

09/10/189 October 2018 REGISTERED OFFICE CHANGED ON 09/10/2018 FROM JUPITER HOUSE THE DRIVE GREAT WARLEY BRENTWOOD ESSEX CM13 3BE

View Document

04/09/184 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/17

View Document

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 26/07/18, NO UPDATES

View Document

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 18/07/18, NO UPDATES

View Document

01/08/171 August 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/16

View Document

21/07/1721 July 2017 CONFIRMATION STATEMENT MADE ON 18/07/17, NO UPDATES

View Document

01/09/161 September 2016 FULL ACCOUNTS MADE UP TO 30/11/15

View Document

19/07/1619 July 2016 CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES

View Document

29/07/1529 July 2015 FULL ACCOUNTS MADE UP TO 30/11/14

View Document

24/07/1524 July 2015 Annual return made up to 18 July 2015 with full list of shareholders

View Document

29/07/1429 July 2014 Annual return made up to 18 July 2014 with full list of shareholders

View Document

18/07/1418 July 2014 FULL ACCOUNTS MADE UP TO 30/11/13

View Document

07/02/147 February 2014 DIRECTOR APPOINTED MR SCOTT MICHAEL ROBSON

View Document

18/07/1318 July 2013 Annual return made up to 18 July 2013 with full list of shareholders

View Document

29/05/1329 May 2013 FULL ACCOUNTS MADE UP TO 30/11/12

View Document

13/03/1313 March 2013 REGISTERED OFFICE CHANGED ON 13/03/2013 FROM ESSEX HOUSE 141 KINGS ROAD BRENTWOOD ESSEX CM14 4DR

View Document

18/09/1218 September 2012 Annual return made up to 23 August 2012 with full list of shareholders

View Document

09/03/129 March 2012 FULL ACCOUNTS MADE UP TO 30/11/11

View Document

18/01/1218 January 2012 APPOINTMENT TERMINATED, SECRETARY CLIVE SEAGERS

View Document

18/01/1218 January 2012 SECRETARY APPOINTED SCOTT ROBSON

View Document

16/09/1116 September 2011 Annual return made up to 23 August 2011 with full list of shareholders

View Document

10/08/1110 August 2011 AUDITOR'S RESIGNATION

View Document

04/08/114 August 2011 AUDITOR'S RESIGNATION

View Document

25/02/1125 February 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/10

View Document

11/11/1011 November 2010 CURRSHO FROM 30/04/2011 TO 30/11/2010

View Document

24/09/1024 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / EMMA NICOLA COOK / 23/08/2010

View Document

24/09/1024 September 2010 Annual return made up to 23 August 2010 with full list of shareholders

View Document

24/09/1024 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY HOWARTH / 23/08/2010

View Document

19/07/1019 July 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10

View Document

16/06/1016 June 2010 ADOPT ARTICLES 03/06/2010

View Document

11/06/1011 June 2010 APPOINTMENT TERMINATED, SECRETARY EMMA COOK

View Document

11/06/1011 June 2010 DIRECTOR APPOINTED LINDA CLARK

View Document

11/06/1011 June 2010 SECRETARY APPOINTED CLIVE SEAGERS

View Document

11/06/1011 June 2010 APPOINTMENT TERMINATED, DIRECTOR ROBIN LORD

View Document

11/06/1011 June 2010 REGISTERED OFFICE CHANGED ON 11/06/2010 FROM GRIFFIN COURT 201 CHAPEL STREET SALFORD MANCHESTER LANCASHIRE M3 5EQ

View Document

11/06/1011 June 2010 DIRECTOR APPOINTED CLIVE SEAGERS

View Document

01/10/091 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09

View Document

07/09/097 September 2009 RETURN MADE UP TO 23/08/09; FULL LIST OF MEMBERS

View Document

04/09/084 September 2008 RETURN MADE UP TO 23/08/08; FULL LIST OF MEMBERS

View Document

04/08/084 August 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08

View Document

05/09/075 September 2007 RETURN MADE UP TO 23/08/07; FULL LIST OF MEMBERS

View Document

09/08/079 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07

View Document

15/09/0615 September 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06

View Document

06/09/066 September 2006 RETURN MADE UP TO 23/08/06; FULL LIST OF MEMBERS

View Document

31/08/0531 August 2005 RETURN MADE UP TO 23/08/05; FULL LIST OF MEMBERS

View Document

11/08/0511 August 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/07/0522 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05

View Document

09/09/049 September 2004 RETURN MADE UP TO 23/08/04; FULL LIST OF MEMBERS

View Document

02/08/042 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04

View Document

05/05/045 May 2004 REGISTERED OFFICE CHANGED ON 05/05/04 FROM: BEEVER AND STRUTHERS ST GEORGES HOUSE 215/219 CHESTER ROAD MANCHESTER. M15 4JE

View Document

30/04/0430 April 2004 SECRETARY RESIGNED

View Document

16/01/0416 January 2004 RETURN MADE UP TO 23/08/03; FULL LIST OF MEMBERS

View Document

30/12/0330 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

09/05/039 May 2003 £ NC 100/1000 31/01/0

View Document

09/05/039 May 2003 NC INC ALREADY ADJUSTED 31/01/03

View Document

17/03/0317 March 2003 RETURN MADE UP TO 23/08/02; FULL LIST OF MEMBERS

View Document

06/03/036 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

23/10/0123 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

23/10/0123 October 2001 RETURN MADE UP TO 23/08/01; FULL LIST OF MEMBERS

View Document

30/10/0030 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

29/08/0029 August 2000 RETURN MADE UP TO 23/08/00; FULL LIST OF MEMBERS

View Document

04/03/004 March 2000 NEW DIRECTOR APPOINTED

View Document

04/03/004 March 2000 NEW DIRECTOR APPOINTED

View Document

27/09/9927 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

25/08/9925 August 1999 RETURN MADE UP TO 23/08/99; NO CHANGE OF MEMBERS

View Document

28/08/9828 August 1998 RETURN MADE UP TO 23/08/98; FULL LIST OF MEMBERS

View Document

07/07/987 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

28/08/9728 August 1997 RETURN MADE UP TO 23/08/97; FULL LIST OF MEMBERS

View Document

19/08/9719 August 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

20/05/9720 May 1997 NEW SECRETARY APPOINTED

View Document

21/10/9621 October 1996 DIRECTOR RESIGNED

View Document

02/10/962 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

13/09/9613 September 1996 RETURN MADE UP TO 23/08/96; NO CHANGE OF MEMBERS

View Document

24/08/9524 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

18/08/9518 August 1995 RETURN MADE UP TO 23/08/95; FULL LIST OF MEMBERS

View Document

17/10/9417 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

24/08/9424 August 1994 REGISTERED OFFICE CHANGED ON 24/08/94

View Document

24/08/9424 August 1994 RETURN MADE UP TO 23/08/94; NO CHANGE OF MEMBERS

View Document

05/10/935 October 1993 RETURN MADE UP TO 23/08/93; FULL LIST OF MEMBERS

View Document

20/07/9320 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

27/05/9327 May 1993 DIRECTOR RESIGNED

View Document

04/11/924 November 1992 REGISTERED OFFICE CHANGED ON 04/11/92 FROM: BEEVER & STRUTHERS OLD COLNEY HOUSE SOUTH KIMG STREET MANCHESTER M2 6DU

View Document

02/11/922 November 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/922 November 1992 RETURN MADE UP TO 23/08/92; FULL LIST OF MEMBERS

View Document

02/11/922 November 1992 REGISTERED OFFICE CHANGED ON 02/11/92

View Document

10/08/9210 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

10/04/9210 April 1992 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

13/12/9113 December 1991 DIRECTOR RESIGNED

View Document

13/12/9113 December 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/12/919 December 1991 RETURN MADE UP TO 23/08/91; NO CHANGE OF MEMBERS

View Document

12/11/9012 November 1990 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

12/11/9012 November 1990 RETURN MADE UP TO 20/08/90; FULL LIST OF MEMBERS

View Document

05/01/905 January 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/12/8919 December 1989 NEW DIRECTOR APPOINTED

View Document

19/12/8919 December 1989 DIRECTOR RESIGNED

View Document

07/11/897 November 1989 RETURN MADE UP TO 23/08/89; FULL LIST OF MEMBERS

View Document

07/11/897 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/89

View Document

03/04/893 April 1989 RETURN MADE UP TO 17/11/88; FULL LIST OF MEMBERS

View Document

10/10/8810 October 1988 NEW DIRECTOR APPOINTED

View Document

17/05/8817 May 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

17/05/8817 May 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

07/03/887 March 1988 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/04

View Document

27/02/8727 February 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

27/02/8727 February 1987 RETURN MADE UP TO 10/06/86; FULL LIST OF MEMBERS

View Document

27/02/8727 February 1987 NEW DIRECTOR APPOINTED

View Document

10/12/8410 December 1984 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information