COGNITION MEDIA LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/10/1617 October 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

17/10/1617 October 2016 PREVEXT FROM 28/02/2016 TO 31/08/2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

31/08/1631 August 2016 CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES

View Document

16/08/1616 August 2016 APPOINTMENT TERMINATED, DIRECTOR ALAN BASSETT

View Document

06/05/166 May 2016 REGISTERED OFFICE CHANGED ON 06/05/2016 FROM
SURTEES BUSINESS CENTRE BOWESFIELD LANE
STOCKTON-ON-TEES
TS18 3HP

View Document

22/01/1622 January 2016 Annual return made up to 26 July 2015 with full list of shareholders

View Document

01/10/151 October 2015 Annual return made up to 25 July 2015 with full list of shareholders

View Document

15/05/1515 May 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

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

View Accounts

28/07/1428 July 2014 Annual return made up to 25 July 2014 with full list of shareholders

View Document

13/06/1413 June 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

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

View Accounts

12/12/1312 December 2013 VARYING SHARE RIGHTS AND NAMES

View Document

12/12/1312 December 2013 SUB-DIVISION
09/12/13

View Document

04/12/134 December 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

25/11/1325 November 2013 PREVSHO FROM 31/07/2013 TO 28/02/2013

View Document

09/09/139 September 2013 Annual return made up to 25 July 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

24/08/1224 August 2012 SECRETARY'S CHANGE OF PARTICULARS / MR DUNCAN JAMES BRADBURY / 24/08/2012

View Document

24/08/1224 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN JAMES BRADBURY / 24/08/2012

View Document

24/08/1224 August 2012 Annual return made up to 25 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

19/03/1219 March 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

02/03/122 March 2012 25/07/11 STATEMENT OF CAPITAL GBP 200

View Document

19/09/1119 September 2011 Annual return made up to 25 July 2011 with full list of shareholders

View Document

02/10/102 October 2010 31/07/10 TOTAL EXEMPTION FULL

View Document

18/08/1018 August 2010 25/07/10 NO CHANGES

View Document

15/04/1015 April 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

18/08/0918 August 2009 RETURN MADE UP TO 25/07/09; FULL LIST OF MEMBERS

View Document

05/05/095 May 2009 REGISTERED OFFICE CHANGED ON 05/05/09 FROM: GISTERED OFFICE CHANGED ON 05/05/2009 FROM 1A CHALONER STREET GUISBOROUGH TS14 6QD

View Document

26/09/0826 September 2008 RETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS

View Document

22/09/0822 September 2008 31/07/08 TOTAL EXEMPTION FULL

View Document

21/08/0721 August 2007 NEW DIRECTOR APPOINTED

View Document

25/07/0725 July 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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