COGNITIVE APPLICATIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/01/2520 January 2025 Confirmation statement made on 2025-01-14 with no updates

View Document

21/10/2421 October 2024 Director's details changed for Mr Alexander William Morrison on 2022-12-18

View Document

21/10/2421 October 2024 Director's details changed for Mr Ben Hilary Rubinstein on 2022-12-16

View Document

15/01/2415 January 2024 Confirmation statement made on 2024-01-14 with no updates

View Document

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

View Accounts

20/06/2320 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

12/04/2312 April 2023 Appointment of Ms Louise Ann Cole as a director on 2023-03-31

View Document

16/01/2316 January 2023 Confirmation statement made on 2023-01-14 with no updates

View Document

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

View Accounts

17/01/2217 January 2022 Director's details changed for Mr Ben Hilary Rubinstein on 2022-01-13

View Document

17/01/2217 January 2022 Director's details changed for Mr Alexander William Morrison on 2022-01-13

View Document

17/01/2217 January 2022 Director's details changed for Mr Andrew James Cummins on 2022-01-13

View Document

17/01/2217 January 2022 Secretary's details changed for Alexander William Morrison on 2022-01-13

View Document

17/01/2217 January 2022 Confirmation statement made on 2022-01-14 with no updates

View Document

17/01/2217 January 2022 Change of details for Cogapp Group Limited as a person with significant control on 2022-01-13

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/11/2129 November 2021 Termination of appointment of Gavin Simon Peter Mallory as a director on 2021-11-17

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

19/08/2019 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 14/01/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

21/11/1921 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 019676010003

View Document

25/09/1925 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

21/02/1921 February 2019 ADOPT ARTICLES 29/01/2019

View Document

04/02/194 February 2019 DIRECTOR APPOINTED MR ANDREW JAMES CUMMINS

View Document

04/02/194 February 2019 DIRECTOR APPOINTED MR GAVIN SIMON PETER MALLORY

View Document

04/02/194 February 2019 CESSATION OF ALEXANDER WILLIAM MORRISON AS A PSC

View Document

04/02/194 February 2019 DIRECTOR APPOINTED MR TRISTAN BENEDICT RODDIS

View Document

04/02/194 February 2019 29/01/19 STATEMENT OF CAPITAL GBP 8140

View Document

04/02/194 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COGAPP GROUP LIMITED

View Document

04/02/194 February 2019 CESSATION OF BEN HILARY RUBINSTEIN AS A PSC

View Document

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 14/01/19, NO UPDATES

View Document

14/01/1914 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

14/01/1914 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 019676010002

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

13/06/1813 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 14/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

14/07/1714 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

06/05/166 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

28/04/1628 April 2016 ADOPT ARTICLES 24/03/2016

View Document

26/04/1626 April 2016 REGISTERED OFFICE CHANGED ON 26/04/2016 FROM LEES HOUSE 21 DYKE ROAD BRIGHTON EAST SUSSEX BN1 3FE

View Document

18/01/1618 January 2016 Annual return made up to 14 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

07/09/157 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

15/01/1515 January 2015 Annual return made up to 14 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

22/09/1422 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

09/04/149 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 019676010002

View Document

15/01/1415 January 2014 Annual return made up to 14 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

24/09/1324 September 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

22/01/1322 January 2013 Annual return made up to 14 January 2013 with full list of shareholders

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

27/01/1227 January 2012 Annual return made up to 14 January 2012 with full list of shareholders

View Document

22/09/1122 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

07/02/117 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER WILLIAM MORRISON / 21/01/2010

View Document

07/02/117 February 2011 Annual return made up to 14 January 2011 with full list of shareholders

View Document

07/02/117 February 2011 SECRETARY'S CHANGE OF PARTICULARS / ALEXANDER WILLIAM MORRISON / 21/01/2010

View Document

02/10/102 October 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

03/02/103 February 2010 Annual return made up to 14 January 2010 with full list of shareholders

View Document

25/10/0925 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

20/02/0920 February 2009 RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS

View Document

02/11/082 November 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

19/08/0819 August 2008 RETURN MADE UP TO 14/01/08; NO CHANGE OF MEMBERS

View Document

12/09/0712 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

27/02/0727 February 2007 RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS

View Document

02/11/062 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

13/02/0613 February 2006 RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS

View Document

04/11/054 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

03/03/053 March 2005 RETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS

View Document

10/11/0410 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

17/02/0417 February 2004 RETURN MADE UP TO 14/01/04; FULL LIST OF MEMBERS

View Document

30/12/0330 December 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

31/10/0331 October 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

03/07/033 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/01/0328 January 2003 RETURN MADE UP TO 14/01/03; FULL LIST OF MEMBERS

View Document

02/11/022 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

29/01/0229 January 2002 RETURN MADE UP TO 14/01/02; FULL LIST OF MEMBERS

View Document

03/11/013 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

18/01/0118 January 2001 RETURN MADE UP TO 14/01/01; FULL LIST OF MEMBERS

View Document

02/06/002 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

19/01/0019 January 2000 RETURN MADE UP TO 14/01/00; FULL LIST OF MEMBERS

View Document

19/10/9919 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

19/01/9919 January 1999 RETURN MADE UP TO 14/01/99; FULL LIST OF MEMBERS

View Document

08/09/988 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

22/01/9822 January 1998 RETURN MADE UP TO 14/01/98; FULL LIST OF MEMBERS

View Document

24/11/9724 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

10/01/9710 January 1997 RETURN MADE UP TO 14/01/97; NO CHANGE OF MEMBERS

View Document

30/07/9630 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

08/01/968 January 1996 RETURN MADE UP TO 14/01/96; NO CHANGE OF MEMBERS

View Document

30/08/9530 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

19/07/9519 July 1995 REGISTERED OFFICE CHANGED ON 19/07/95 FROM: 4 SILLWOOD TERRACE BRIGHTON BN1 2LR

View Document

16/01/9516 January 1995 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/01/9516 January 1995 RETURN MADE UP TO 14/01/95; FULL LIST OF MEMBERS

View Document

27/07/9427 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

10/02/9410 February 1994 RETURN MADE UP TO 14/01/94; NO CHANGE OF MEMBERS

View Document

11/05/9311 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

10/01/9310 January 1993 RETURN MADE UP TO 14/01/93; FULL LIST OF MEMBERS

View Document

15/09/9215 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

16/03/9216 March 1992 RETURN MADE UP TO 14/01/92; NO CHANGE OF MEMBERS

View Document

22/07/9122 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

17/01/9117 January 1991 RETURN MADE UP TO 14/01/91; NO CHANGE OF MEMBERS

View Document

08/10/908 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

28/03/9028 March 1990 RETURN MADE UP TO 14/01/90; FULL LIST OF MEMBERS

View Document

04/01/904 January 1990 RETURN MADE UP TO 16/12/89; FULL LIST OF MEMBERS

View Document

11/12/8911 December 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

16/08/8916 August 1989 DIRECTOR RESIGNED

View Document

24/11/8824 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

08/08/888 August 1988 RETURN MADE UP TO 05/04/88; FULL LIST OF MEMBERS

View Document

15/03/8815 March 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

08/02/888 February 1988 RETURN MADE UP TO 02/11/87; FULL LIST OF MEMBERS

View Document

08/02/888 February 1988 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

02/09/872 September 1987 REGISTERED OFFICE CHANGED ON 02/09/87 FROM: ARTS D UNIVERSITY OF SUSSEX FALMER BRIGHTON EAST SUSSEX BN1 9QN

View Document

12/08/8612 August 1986 NEW DIRECTOR APPOINTED

View Document

24/06/8624 June 1986 NEW DIRECTOR APPOINTED

View Document

06/05/866 May 1986 REGISTERED OFFICE CHANGED ON 06/05/86 FROM: THIRD FLOOR 33 WEST STREET BRIGHTON EAST SUSSEX BN1 2RE

View Document

02/12/852 December 1985 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