COGNITIVE CONSULTING LIMITED

Company Documents

DateDescription
15/02/2215 February 2022 Final Gazette dissolved via voluntary strike-off

View Document

15/02/2215 February 2022 Final Gazette dissolved via voluntary strike-off

View Document

30/11/2130 November 2021 First Gazette notice for voluntary strike-off

View Document

30/11/2130 November 2021 First Gazette notice for voluntary strike-off

View Document

17/11/2117 November 2021 Application to strike the company off the register

View Document

11/05/2111 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

22/05/2022 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

20/05/2020 May 2020 CONFIRMATION STATEMENT MADE ON 11/05/20, NO UPDATES

View Document

10/09/1910 September 2019 REGISTERED OFFICE CHANGED ON 10/09/2019 FROM ALBERT HOUSE 256 - 260 OLD STREET LONDON EC1V 9DD ENGLAND

View Document

10/09/1910 September 2019 PSC'S CHANGE OF PARTICULARS / COGNITIVE GROUP LIMITED / 02/09/2019

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 11/05/19, NO UPDATES

View Document

03/05/193 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

15/05/1815 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN GREGORY KEEN / 01/04/2018

View Document

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 11/05/18, NO UPDATES

View Document

04/05/184 May 2018 PSC'S CHANGE OF PARTICULARS / COGNITIVE GROUP LIMITED / 12/10/2017

View Document

02/05/182 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

12/10/1712 October 2017 REGISTERED OFFICE CHANGED ON 12/10/2017 FROM THE EUSTON OFFICE ONE EUSTON SQUARE 40 MELTON STREET LONDON NW1 2FD

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

26/05/1726 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

19/05/1719 May 2017 CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES

View Document

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

View Accounts

19/05/1619 May 2016 Annual return made up to 11 May 2016 with full list of shareholders

View Document

29/03/1629 March 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

26/05/1526 May 2015 Annual return made up to 11 May 2015 with full list of shareholders

View Document

06/01/156 January 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

09/06/149 June 2014 Annual return made up to 11 May 2014 with full list of shareholders

View Document

02/04/142 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

25/03/1425 March 2014 REGISTERED OFFICE CHANGED ON 25/03/2014 FROM 10-14 ACCOMMODATION ROAD GOLDERS GREEN LONDON NW11 8ED

View Document

20/05/1320 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN GREGORY KEEN / 01/05/2013

View Document

20/05/1320 May 2013 Annual return made up to 11 May 2013 with full list of shareholders

View Document

24/04/1324 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

23/11/1223 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN KEEN / 10/09/2011

View Document

08/06/128 June 2012 Annual return made up to 11 May 2012 with full list of shareholders

View Document

28/05/1228 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

28/09/1128 September 2011 Annual return made up to 12 May 2011 with full list of shareholders

View Document

22/06/1122 June 2011 Annual return made up to 11 May 2011 with full list of shareholders

View Document

03/03/113 March 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

28/02/1128 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN KEEN / 17/02/2011

View Document

12/01/1112 January 2011 PREVEXT FROM 31/05/2010 TO 31/08/2010

View Document

08/09/108 September 2010 COMPANY NAME CHANGED COGNITIVE GROUP LIMITED CERTIFICATE ISSUED ON 08/09/10

View Document

08/09/108 September 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

18/08/1018 August 2010 REGISTERED OFFICE CHANGED ON 18/08/2010 FROM 35-37 GROSVENOR GARDENS BELGRAVIA LONDON SW1W 0BS UNITED KINGDOM

View Document

09/06/109 June 2010 Annual return made up to 11 May 2010 with full list of shareholders

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN KEEN / 01/10/2009

View Document

11/05/0911 May 2009 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