COGNITION CONSULTANCY SERVICES LTD
Company Documents
Date | Description |
---|---|
29/07/2529 July 2025 New | Confirmation statement made on 2025-07-11 with no updates |
08/08/248 August 2024 | Confirmation statement made on 2024-07-11 with no updates |
20/06/2420 June 2024 | Total exemption full accounts made up to 2024-03-31 |
18/04/2418 April 2024 | Registered office address changed from 1 1 Yarn Mews West Coker Road Yeovil BA20 2GE England to 1 Yarn Mews West Coker Road Yeovil BA20 2GE on 2024-04-18 |
18/04/2418 April 2024 | Registered office address changed from 18 Beavor Lane Axminster EX13 5EQ England to 1 1 Yarn Mews West Coker Road Yeovil BA20 2GE on 2024-04-18 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
07/08/237 August 2023 | Confirmation statement made on 2023-07-11 with no updates |
01/06/231 June 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
01/03/221 March 2022 | Confirmation statement made on 2022-01-28 with no updates |
26/11/2126 November 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
22/06/2022 June 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
28/02/2028 February 2020 | CONFIRMATION STATEMENT MADE ON 28/01/20, NO UPDATES |
09/08/199 August 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
12/02/1912 February 2019 | CONFIRMATION STATEMENT MADE ON 28/01/19, WITH UPDATES |
12/07/1812 July 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
02/03/182 March 2018 | CONFIRMATION STATEMENT MADE ON 28/01/18, NO UPDATES |
31/07/1731 July 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR MURALI MADDULA / 28/07/2017 |
31/07/1731 July 2017 | REGISTERED OFFICE CHANGED ON 31/07/2017 FROM 1 MERLIN CLOSE MORLEY LEEDS WEST YORKSHIRE LS27 8TS |
31/07/1731 July 2017 | SECRETARY'S CHANGE OF PARTICULARS / MRS KALPANA PRIYADARSINI DURGA / 28/07/2017 |
15/06/1715 June 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
09/02/179 February 2017 | CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES |
11/08/1611 August 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
24/02/1624 February 2016 | Annual return made up to 28 January 2016 with full list of shareholders |
04/12/154 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
08/04/158 April 2015 | 01/04/15 STATEMENT OF CAPITAL GBP 100 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
24/02/1524 February 2015 | Annual return made up to 28 January 2015 with full list of shareholders |
28/10/1428 October 2014 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/14 |
28/10/1428 October 2014 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/14 |
16/10/1416 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
30/01/1430 January 2014 | CURREXT FROM 30/09/2013 TO 31/03/2014 |
28/01/1428 January 2014 | Annual return made up to 28 January 2014 with full list of shareholders |
27/01/1427 January 2014 | 01/01/14 STATEMENT OF CAPITAL GBP 10 |
04/10/134 October 2013 | Annual return made up to 7 September 2013 with full list of shareholders |
15/02/1315 February 2013 | 30/09/12 TOTAL EXEMPTION FULL |
29/10/1229 October 2012 | Annual return made up to 7 September 2012 with full list of shareholders |
06/06/126 June 2012 | FULL ACCOUNTS MADE UP TO 30/09/11 |
12/05/1212 May 2012 | DISS40 (DISS40(SOAD)) |
11/05/1211 May 2012 | Annual return made up to 7 September 2011 with full list of shareholders |
03/05/123 May 2012 | REGISTERED OFFICE CHANGED ON 03/05/2012 FROM 1 MERLIN CLOSE LEEDS WEST YORKSHIRE LS27 8TS |
10/02/1210 February 2012 | REGISTERED OFFICE CHANGED ON 10/02/2012 FROM 1 MERLIN CLOSE LEEDS WEST YORKSHIRE LS27 8TS |
10/01/1210 January 2012 | FIRST GAZETTE |
06/01/126 January 2012 | REGISTERED OFFICE CHANGED ON 06/01/2012 FROM 1ST FLOOR 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR ENGLAND |
07/09/107 September 2010 | 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