COGNITION CONSULT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/08/2518 August 2025 NewTermination of appointment of Amit Vyas as a director on 2025-08-04

View Document

10/04/2510 April 2025 Second filing for the appointment of Mr Peter Hughes as a director

View Document

11/03/2511 March 2025 Confirmation statement made on 2025-02-27 with updates

View Document

10/02/2510 February 2025 Cessation of Timothy Harry Witcherley as a person with significant control on 2025-01-02

View Document

10/02/2510 February 2025 Notification of Cognition Holdings Limited as a person with significant control on 2025-01-02

View Document

10/02/2510 February 2025 Cessation of Lindsey Jane Witcherley as a person with significant control on 2025-01-02

View Document

13/12/2413 December 2024 Termination of appointment of Timothy Witcherley as a director on 2024-12-09

View Document

09/12/249 December 2024 Purchase of own shares.

View Document

06/12/246 December 2024 Cancellation of shares. Statement of capital on 2024-12-02

View Document

05/12/245 December 2024 Resolutions

View Document

05/12/245 December 2024 Change of share class name or designation

View Document

05/12/245 December 2024 Particulars of variation of rights attached to shares

View Document

02/12/242 December 2024 Satisfaction of charge 079397410003 in part

View Document

22/11/2422 November 2024 Change of details for Mr Timothy Harry Witcherley as a person with significant control on 2024-11-08

View Document

22/11/2422 November 2024 Change of details for Mrs Lindsey Jane Witcherley as a person with significant control on 2024-11-08

View Document

05/11/245 November 2024 Change of details for Mr Timothy Harry Witcherley as a person with significant control on 2024-11-05

View Document

30/10/2430 October 2024 Registration of charge 079397410003, created on 2024-10-24

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

26/09/2426 September 2024 Registered office address changed from The Lewis Building Bull Street Birmingham B4 6EQ England to Runway East Arca Temple Row Birmingham B2 5AF on 2024-09-26

View Document

28/05/2428 May 2024 Confirmation statement made on 2024-05-23 with updates

View Document

24/01/2424 January 2024 Change of share class name or designation

View Document

17/01/2417 January 2024 Change of share class name or designation

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

26/09/2326 September 2023 Satisfaction of charge 079397410002 in full

View Document

09/08/239 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

08/06/238 June 2023 Appointment of Mr Peter Hughes as a director on 2023-06-01

View Document

08/06/238 June 2023 Appointment of Mr Amit Vyas as a director on 2023-06-01

View Document

08/06/238 June 2023 Confirmation statement made on 2023-05-23 with updates

View Document

08/06/238 June 2023 Change of details for Mr Timothy Harry Witcherley as a person with significant control on 2023-03-28

View Document

07/06/237 June 2023 Notification of Lindsey Jane Witcherley as a person with significant control on 2023-03-28

View Document

22/04/2322 April 2023 Resolutions

View Document

22/04/2322 April 2023 Resolutions

View Document

22/04/2322 April 2023 Change of share class name or designation

View Document

05/04/235 April 2023 Sub-division of shares on 2023-03-28

View Document

04/04/234 April 2023 Resolutions

View Document

04/04/234 April 2023 Resolutions

View Document

04/04/234 April 2023 Resolutions

View Document

04/04/234 April 2023 Resolutions

View Document

04/04/234 April 2023 Resolutions

View Document

04/04/234 April 2023 Resolutions

View Document

03/04/233 April 2023 Memorandum and Articles of Association

View Document

28/03/2328 March 2023 Change of details for Mr Timothy Harry Witcherley as a person with significant control on 2023-03-28

View Document

28/03/2328 March 2023 Statement of capital following an allotment of shares on 2023-03-28

View Document

09/02/239 February 2023 Confirmation statement made on 2023-02-07 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

20/05/2220 May 2022 Certificate of change of name

View Document

18/05/2218 May 2022 Certificate of change of name

View Document

11/05/2211 May 2022 Satisfaction of charge 1 in full

View Document

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

View Accounts

17/02/2217 February 2022 Confirmation statement made on 2022-02-07 with no updates

View Document

08/11/218 November 2021 Accounts for a dormant company made up to 2021-02-28

View Document

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

View Accounts

20/03/2020 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/20

View Document

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 07/02/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

20/08/1920 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, WITH UPDATES

View Document

18/03/1918 March 2019 REGISTERED OFFICE CHANGED ON 18/03/2019 FROM 4A DORMER PLACE LEAMINGTON SPA WARKS CV32 5AE

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

09/04/189 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 07/02/18, WITH UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

21/06/1721 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

30/06/1630 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/16

View Document

30/03/1630 March 2016 Annual return made up to 7 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

10/03/1510 March 2015 Annual return made up to 7 February 2015 with full list of shareholders

View Document

10/03/1510 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

13/03/1413 March 2014 Annual return made up to 7 February 2014 with full list of shareholders

View Document

12/03/1412 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

01/11/131 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

12/02/1312 February 2013 Annual return made up to 7 February 2013 with full list of shareholders

View Document

15/01/1315 January 2013 APPOINTMENT TERMINATED, SECRETARY DAWN BLAKE

View Document

15/11/1215 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

07/02/127 February 2012 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