COGNISYS GROUP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 30/10/2530 October 2025 New | Registered office address changed from 5 Park Place Leeds LS1 2RU England to Department 4, the Boulevard Leeds LS10 1PZ on 2025-10-30 |
| 25/06/2525 June 2025 | Confirmation statement made on 2025-06-17 with no updates |
| 24/06/2524 June 2025 | Registration of charge 110353820001, created on 2025-06-19 |
| 06/06/256 June 2025 | Director's details changed for Mr Stephen Richard Spence on 2025-06-06 |
| 06/06/256 June 2025 | Change of details for Mrs Natalie Spence as a person with significant control on 2025-06-06 |
| 22/04/2522 April 2025 | Change of details for Stephen Richard Spence as a person with significant control on 2024-06-17 |
| 16/04/2516 April 2025 | Total exemption full accounts made up to 2024-12-31 |
| 17/03/2517 March 2025 | Change of details for Stephen Richard Spence as a person with significant control on 2025-03-17 |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 29/07/2429 July 2024 | Memorandum and Articles of Association |
| 29/07/2429 July 2024 | Change of share class name or designation |
| 29/07/2429 July 2024 | Resolutions |
| 15/05/2415 May 2024 | Resolutions |
| 15/05/2415 May 2024 | Resolutions |
| 15/05/2415 May 2024 | Resolutions |
| 29/04/2429 April 2024 | Director's details changed for Mr Arjun Pednekar on 2024-04-29 |
| 29/04/2429 April 2024 | Director's details changed for Mr Steve Richard Byrom on 2024-04-29 |
| 09/04/249 April 2024 | Total exemption full accounts made up to 2023-12-31 |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 04/12/234 December 2023 | Change of details for Mr Stephen Richard Spence as a person with significant control on 2023-12-04 |
| 20/11/2320 November 2023 | Director's details changed for Mr Steven Byrom on 2023-11-17 |
| 17/11/2317 November 2023 | Appointment of Mr Steven Byrom as a director on 2023-11-17 |
| 30/10/2330 October 2023 | Confirmation statement made on 2023-10-29 with no updates |
| 29/09/2329 September 2023 | Total exemption full accounts made up to 2022-12-31 |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 16/12/2216 December 2022 | Registered office address changed from University Business Centre, Piece Mill 25-27 Horton Street Halifax West Yorkshire HX1 1QE England to 5 Park Place Leeds LS1 2RU on 2022-12-16 |
| 09/11/229 November 2022 | Confirmation statement made on 2022-10-29 with updates |
| 27/10/2227 October 2022 | Statement of capital following an allotment of shares on 2022-10-26 |
| 14/01/2214 January 2022 | Second filing to change the details of Arjun Ramesh Pedneker as a director |
| 14/01/2214 January 2022 | Second filing for the appointment of Arjun Ramesh Pednekar as a director |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 12/11/2112 November 2021 | Second filing for the appointment of Arjun Ramesh Pednekar as a director |
| 05/11/215 November 2021 | Confirmation statement made on 2021-10-29 with updates |
| 21/10/2121 October 2021 | Director's details changed for Arjun Ramesh Pednekar on 2021-05-01 |
| 18/10/2118 October 2021 | Statement of capital following an allotment of shares on 2021-10-05 |
| 19/03/2119 March 2021 | 31/12/20 TOTAL EXEMPTION FULL |
| 15/03/2115 March 2021 | PSC'S CHANGE OF PARTICULARS / MRS NATALIE SPENCE / 27/10/2017 |
| 15/03/2115 March 2021 | PSC'S CHANGE OF PARTICULARS / MR STEPHEN RICHARD SPENCE / 27/10/2017 |
| 12/03/2112 March 2021 | CONFIRMATION STATEMENT MADE ON 29/10/20, WITH UPDATES |
| 11/03/2111 March 2021 | Appointment of Arjun Ramesh Pednekar as a director on 2020-10-01 |
| 11/03/2111 March 2021 | DIRECTOR APPOINTED ARJUN RAMESH PEDNEKAR |
| 11/03/2111 March 2021 | 29/10/20 STATEMENT OF CAPITAL GBP 111.12 |
| 26/02/2126 February 2021 | ARTICLES OF ASSOCIATION |
| 26/02/2126 February 2021 | SUB-DIVISION 28/10/20 |
| 26/02/2126 February 2021 | ADOPT ARTICLES 28/10/2020 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 16/12/2016 December 2020 | CONFIRMATION STATEMENT MADE ON 26/10/20, NO UPDATES |
| 17/03/2017 March 2020 | SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN RICHARD SPENCE / 17/03/2020 |
| 17/03/2017 March 2020 | PSC'S CHANGE OF PARTICULARS / MR STEPHEN RICHARD SPENCE / 17/03/2020 |
| 17/03/2017 March 2020 | PSC'S CHANGE OF PARTICULARS / MRS NATALIE SPENCE / 17/03/2020 |
| 17/03/2017 March 2020 | REGISTERED OFFICE CHANGED ON 17/03/2020 FROM STOCK LANE HOUSE STOCK LANE WARLEY HALIFAX WEST YORKSHIRE HX2 7RU UNITED KINGDOM |
| 17/03/2017 March 2020 | 31/12/19 TOTAL EXEMPTION FULL |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 08/11/198 November 2019 | CONFIRMATION STATEMENT MADE ON 26/10/19, NO UPDATES |
| 06/09/196 September 2019 | CURREXT FROM 31/10/2019 TO 31/12/2019 |
| 14/01/1914 January 2019 | 31/10/18 TOTAL EXEMPTION FULL |
| 26/10/1826 October 2018 | CONFIRMATION STATEMENT MADE ON 26/10/18, WITH UPDATES |
| 27/10/1727 October 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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