COGNITIONX LTD

Company Documents

DateDescription
10/01/2510 January 2025 Notice of completion of voluntary arrangement

View Document

13/12/2413 December 2024 Order of court to wind up

View Document

09/02/249 February 2024 Voluntary arrangement supervisor's abstract of receipts and payments to 2023-12-11

View Document

03/01/243 January 2024 Total exemption full accounts made up to 2022-06-30

View Document

26/10/2326 October 2023 Registered office address changed from Fourth Floor Toronto Square Toronto Street Leeds LS1 2HJ to Floor 2 10 Wellington Place Leeds LS1 4AP on 2023-10-26

View Document

10/10/2310 October 2023 Confirmation statement made on 2023-06-18 with no updates

View Document

09/05/239 May 2023 Notice of a court order ending Administration

View Document

18/04/2318 April 2023 Administrator's progress report

View Document

29/12/2229 December 2022 Notice to Registrar of companies voluntary arrangement taking effect

View Document

23/12/2223 December 2022 Result of meeting of creditors

View Document

14/12/2214 December 2022 Statement of administrator's proposal

View Document

14/12/2214 December 2022 Registered office address changed from 20 Air Street London W1B 5AN England to Fourth Floor Toronto Square Toronto Street Leeds LS1 2HJ on 2022-12-14

View Document

05/12/225 December 2022 Statement of affairs with form AM02SOA

View Document

05/12/225 December 2022 Statement of administrator's proposal

View Document

11/10/2211 October 2022 Appointment of an administrator

View Document

10/05/2210 May 2022 Total exemption full accounts made up to 2021-06-30

View Document

12/10/2112 October 2021 Statement of capital following an allotment of shares on 2021-09-27

View Document

02/07/212 July 2021 Confirmation statement made on 2021-06-18 with updates

View Document

11/02/2111 February 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

04/11/204 November 2020 PREVSHO FROM 31/03/2021 TO 30/06/2020

View Document

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 18/06/20, WITH UPDATES

View Document

07/07/207 July 2020 PSC'S CHANGE OF PARTICULARS / MR CHARLES STACY MUIRHEAD / 05/12/2019

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

22/05/2022 May 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

25/03/2025 March 2020 CURRSHO FROM 30/06/2020 TO 31/03/2020

View Document

07/01/207 January 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/12/1918 December 2019 05/12/19 STATEMENT OF CAPITAL GBP 745.89253

View Document

05/09/195 September 2019 SECOND FILED SH01 - 04/03/19 STATEMENT OF CAPITAL GBP 614.08177

View Document

19/08/1919 August 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 PSC'S CHANGE OF PARTICULARS / MR CHARLES STACY MUIRHEAD / 04/03/2019

View Document

29/07/1929 July 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 18/06/19, WITH UPDATES

View Document

23/07/1923 July 2019 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC REG PSC

View Document

22/07/1922 July 2019 04/03/19 STATEMENT OF CAPITAL GBP 614.08177

View Document

22/07/1922 July 2019 PSC'S CHANGE OF PARTICULARS / MR CHARLES STACY MUIRHEAD / 04/03/2019

View Document

22/07/1922 July 2019 SAIL ADDRESS CREATED

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

01/11/181 November 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

08/08/188 August 2018 09/07/18 STATEMENT OF CAPITAL GBP 457.82108

View Document

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 18/06/18, WITH UPDATES

View Document

03/08/183 August 2018 12/12/17 STATEMENT OF CAPITAL GBP 454.48775

View Document

23/07/1823 July 2018 REGISTERED OFFICE CHANGED ON 23/07/2018 FROM 5TH FLOOR BERNERS HOUSE 47-48 BERNERS STREET LONDON W1T 3NF

View Document

23/07/1823 July 2018 APPOINTMENT TERMINATED, SECRETARY ERISKA SECRETARIES LIMITED

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

30/03/1830 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

20/02/1820 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLES STACY MUIRHEAD

View Document

20/02/1820 February 2018 PSC'S CHANGE OF PARTICULARS / MR CHARLES STACY MUIRHEAD / 05/04/2017

View Document

14/02/1814 February 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 18/06/2017

View Document

23/01/1823 January 2018 25/09/17 STATEMENT OF CAPITAL GBP 414.4659

View Document

23/01/1823 January 2018 05/04/17 STATEMENT OF CAPITAL GBP 311.60

View Document

22/01/1822 January 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/01/1822 January 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/01/1819 January 2018 CORPORATE SECRETARY APPOINTED ERISKA SECRETARIES LIMITED

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

16/03/1716 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

27/09/1627 September 2016 SECOND FILED SH01 - 05/04/16 STATEMENT OF CAPITAL GBP 199.30

View Document

27/09/1627 September 2016 SECOND FILED SH01 - 04/04/16 STATEMENT OF CAPITAL GBP 191.80

View Document

27/09/1627 September 2016 SECOND FILED SH01 - 04/04/16 STATEMENT OF CAPITAL GBP 176.80

View Document

22/08/1622 August 2016 Annual return made up to 18 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

13/05/1613 May 2016 05/04/16 STATEMENT OF CAPITAL GBP 201.10

View Document

13/05/1613 May 2016 04/04/16 STATEMENT OF CAPITAL GBP 193.60000

View Document

13/05/1613 May 2016 04/04/16 STATEMENT OF CAPITAL GBP 178.60000

View Document

13/05/1613 May 2016 SUB-DIVISION 04/04/16

View Document

09/05/169 May 2016 REGISTERED OFFICE CHANGED ON 09/05/2016 FROM 35 PALACE COURT ROAD LONDON W2 4LS UNITED KINGDOM

View Document

27/04/1627 April 2016 ADOPT ARTICLES 04/04/2016

View Document

22/12/1522 December 2015 COMPANY NAME CHANGED TA LABS LTD CERTIFICATE ISSUED ON 22/12/15

View Document

18/06/1518 June 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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