COGNITION A LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/07/2521 July 2025 Certificate of change of name

View Document

21/07/2521 July 2025 Satisfaction of charge 118493260002 in full

View Document

19/06/2519 June 2025 Confirmation statement made on 2025-02-24 with updates

View Document

17/06/2517 June 2025 Notice of ceasing to act as receiver or manager

View Document

17/06/2517 June 2025 Receiver's abstract of receipts and payments to 2025-05-29

View Document

11/12/2411 December 2024 Receiver's abstract of receipts and payments to 2024-11-19

View Document

20/08/2420 August 2024 Registered office address changed from PO Box 4385 11849326 - Companies House Default Address Cardiff CF14 8LH to 124-128 City Road London EC1V 2NX on 2024-08-20

View Document

26/07/2426 July 2024

View Document

26/07/2426 July 2024 Micro company accounts made up to 2024-02-28

View Document

26/07/2426 July 2024 Confirmation statement made on 2024-02-24 with no updates

View Document

26/07/2426 July 2024 Registered office address changed to PO Box 4385, 11849326 - Companies House Default Address, Cardiff, CF14 8LH on 2024-07-26

View Document

26/07/2426 July 2024

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

05/12/235 December 2023 Micro company accounts made up to 2023-02-28

View Document

04/12/234 December 2023 Appointment of receiver or manager

View Document

17/05/2317 May 2023 Compulsory strike-off action has been discontinued

View Document

17/05/2317 May 2023 Compulsory strike-off action has been discontinued

View Document

16/05/2316 May 2023 First Gazette notice for compulsory strike-off

View Document

16/05/2316 May 2023 First Gazette notice for compulsory strike-off

View Document

12/05/2312 May 2023 Confirmation statement made on 2023-02-24 with no updates

View Document

06/03/236 March 2023 Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX United Kingdom to 124 City Road London EC1V 2NX on 2023-03-06

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

17/11/2217 November 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

24/02/2224 February 2022 Confirmation statement made on 2022-02-24 with no updates

View Document

17/02/2217 February 2022 Satisfaction of charge 118493260001 in full

View Document

01/11/211 November 2021 Micro company accounts made up to 2021-02-28

View Document

09/03/219 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

09/03/219 March 2021 CONFIRMATION STATEMENT MADE ON 24/02/21, NO UPDATES

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

07/09/207 September 2020 REGISTRATION OF A CHARGE / CHARGE CODE 118493260002

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 24/02/20, WITH UPDATES

View Document

11/12/1911 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ADJEI / 29/11/2019

View Document

11/12/1911 December 2019 PSC'S CHANGE OF PARTICULARS / MR DAVID ADJEI / 29/11/2019

View Document

09/10/199 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 118493260001

View Document

27/02/1927 February 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