COGNITION SOFTWARE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/05/259 May 2025 | Confirmation statement made on 2025-04-28 with no updates |
08/10/248 October 2024 | Unaudited abridged accounts made up to 2024-03-31 |
29/04/2429 April 2024 | Confirmation statement made on 2024-04-28 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
28/03/2428 March 2024 | Cessation of Graham Douglas Lock as a person with significant control on 2018-01-03 |
28/03/2428 March 2024 | Notification of Cognizance Holdings Ltd as a person with significant control on 2018-01-03 |
27/09/2327 September 2023 | Unaudited abridged accounts made up to 2023-03-31 |
10/05/2310 May 2023 | Confirmation statement made on 2023-04-28 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
14/12/2214 December 2022 | Unaudited abridged accounts made up to 2022-03-31 |
29/04/2229 April 2022 | Confirmation statement made on 2022-04-28 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
22/12/2122 December 2021 | Unaudited abridged accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
20/01/2120 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
28/04/2028 April 2020 | CONFIRMATION STATEMENT MADE ON 28/04/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
20/12/1920 December 2019 | 31/03/19 UNAUDITED ABRIDGED |
02/05/192 May 2019 | CONFIRMATION STATEMENT MADE ON 28/04/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
23/11/1823 November 2018 | 31/03/18 UNAUDITED ABRIDGED |
03/05/183 May 2018 | CONFIRMATION STATEMENT MADE ON 28/04/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
22/11/1722 November 2017 | 31/03/17 UNAUDITED ABRIDGED |
28/04/1728 April 2017 | CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
14/12/1614 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
28/04/1628 April 2016 | Annual return made up to 28 April 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
22/12/1522 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
26/05/1526 May 2015 | Annual return made up to 28 April 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
12/11/1412 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
23/05/1423 May 2014 | REGISTERED OFFICE CHANGED ON 23/05/2014 FROM THE GRANARY LODGE BUSINESS PARK, LODGE LANE LANGHAM COLCHESTER ESSEX CO4 5NE ENGLAND |
23/05/1423 May 2014 | Annual return made up to 28 April 2014 with full list of shareholders |
09/12/139 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
28/05/1328 May 2013 | Annual return made up to 28 April 2013 with full list of shareholders |
12/10/1212 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
25/05/1225 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM DOUGLAS LOCK / 01/05/2012 |
25/05/1225 May 2012 | Annual return made up to 28 April 2012 with full list of shareholders |
25/05/1225 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MRS TEREZIA LOCK / 20/03/2012 |
25/05/1225 May 2012 | SECRETARY'S CHANGE OF PARTICULARS / MRS TEREZIA LOCK / 01/05/2012 |
20/03/1220 March 2012 | DIRECTOR APPOINTED MRS TEREZIA LOCK |
21/10/1121 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
05/05/115 May 2011 | Annual return made up to 28 April 2011 with full list of shareholders |
07/10/107 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
05/05/105 May 2010 | Annual return made up to 28 April 2010 with full list of shareholders |
05/05/105 May 2010 | REGISTERED OFFICE CHANGED ON 05/05/2010 FROM 1 LODGE HOUSE LODGE BUSINESS PARK LODGE LANE COLCHESTER ESSEX CO4 5NE UNITED KINGDOM |
04/05/104 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM LOCK / 31/03/2010 |
12/11/0912 November 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
21/10/0921 October 2009 | REGISTERED OFFICE CHANGED ON 21/10/2009 FROM 1 LODGE COURT LODGE BUSINESS PARK LODGE LANE COLCHESTER CO4 5NE |
26/05/0926 May 2009 | LOCATION OF DEBENTURE REGISTER |
26/05/0926 May 2009 | LOCATION OF REGISTER OF MEMBERS |
26/05/0926 May 2009 | REGISTERED OFFICE CHANGED ON 26/05/2009 FROM 1 ST BOTOLPHS CHURCH WALK ST BOTOLPHS STREET COLCHESTER ESSEX CO2 7EE |
26/05/0926 May 2009 | RETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS |
18/12/0818 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
21/05/0821 May 2008 | RETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS |
15/10/0715 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
21/05/0721 May 2007 | RETURN MADE UP TO 28/04/07; FULL LIST OF MEMBERS |
27/04/0727 April 2007 | REGISTERED OFFICE CHANGED ON 27/04/07 FROM: 2ND FLOOR 145-157 ST.JOHN STREET LONDON EC1V 4PY |
15/03/0715 March 2007 | ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/03/07 |
28/04/0628 April 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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