COGNIT SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/06/2525 June 2025 | Confirmation statement made on 2025-06-25 with no updates |
18/12/2418 December 2024 | Notification of Aparajita Ray as a person with significant control on 2024-12-16 |
15/12/2415 December 2024 | Appointment of Ms Aparajita Ray as a director on 2024-12-15 |
16/08/2416 August 2024 | Micro company accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
26/06/2426 June 2024 | Confirmation statement made on 2024-06-25 with no updates |
01/10/231 October 2023 | Micro company accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
25/06/2325 June 2023 | Confirmation statement made on 2023-06-25 with no updates |
28/10/2228 October 2022 | Micro company accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
16/01/2216 January 2022 | Micro company accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
28/06/2128 June 2021 | Confirmation statement made on 2021-06-25 with updates |
25/06/2125 June 2021 | Registered office address changed from International House, 24 Holborn Viaduct London EC1A 2BN England to 1 Japonica Drive Up Hatherley Cheltenham GL51 3WD on 2021-06-25 |
08/09/208 September 2020 | 30/06/20 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
27/06/2027 June 2020 | CONFIRMATION STATEMENT MADE ON 25/06/20, NO UPDATES |
26/06/2026 June 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR GAGAN GANDHI / 26/06/2020 |
26/06/2026 June 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR GAGAN GANDHI / 01/02/2020 |
26/06/2026 June 2020 | PSC'S CHANGE OF PARTICULARS / MR GAGAN GANDHI / 01/02/2020 |
23/05/2023 May 2020 | CURREXT FROM 31/03/2020 TO 30/06/2020 |
28/08/1928 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
28/06/1928 June 2019 | CONFIRMATION STATEMENT MADE ON 25/06/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
02/10/182 October 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 090403940002 |
02/10/182 October 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 090403940001 |
25/06/1825 June 2018 | CONFIRMATION STATEMENT MADE ON 25/06/18, WITH UPDATES |
25/06/1825 June 2018 | 01/06/18 STATEMENT OF CAPITAL GBP 9 |
22/05/1822 May 2018 | 31/03/18 TOTAL EXEMPTION FULL |
03/05/183 May 2018 | CONFIRMATION STATEMENT MADE ON 03/05/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
02/03/182 March 2018 | CURRSHO FROM 31/05/2018 TO 31/03/2018 |
26/02/1826 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
09/08/179 August 2017 | 01/08/17 STATEMENT OF CAPITAL GBP 8 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
16/05/1716 May 2017 | CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES |
16/11/1616 November 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
19/05/1619 May 2016 | Annual return made up to 14 May 2016 with full list of shareholders |
09/03/169 March 2016 | REGISTERED OFFICE CHANGED ON 09/03/2016 FROM 14 RATHBONE PLACE LONDON W1T 1HT |
27/01/1627 January 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
16/09/1516 September 2015 | 16/09/15 STATEMENT OF CAPITAL GBP 6 |
10/06/1510 June 2015 | Annual return made up to 14 May 2015 with full list of shareholders |
01/06/151 June 2015 | REGISTERED OFFICE CHANGED ON 01/06/2015 FROM 14 RATHBONE PLACE ACCOUNTING FREEDOM LONDON W1T 1HT ENGLAND |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
06/03/156 March 2015 | REGISTERED OFFICE CHANGED ON 06/03/2015 FROM 32 BISHOPSDALE CLOSE NINE ELMS SWINDON WILTSHIRE SN5 5UJ ENGLAND |
02/03/152 March 2015 | APPOINTMENT TERMINATED, SECRETARY APARAJITA RAY |
14/05/1414 May 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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