COGNITIVE DISSONANCE LIMITED

Company Documents

DateDescription
07/03/257 March 2025 Confirmation statement made on 2025-03-04 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

22/03/2422 March 2024 Confirmation statement made on 2024-03-04 with no updates

View Document

05/12/235 December 2023 Total exemption full accounts made up to 2023-04-30

View Document

25/07/2325 July 2023 Change of details for Ms Hannah Louise Morgan as a person with significant control on 2023-06-25

View Document

25/07/2325 July 2023 Registered office address changed from Flat B 378 Caledonian Road London N1 1DY England to 126 Wish Hill Eastbourne BN20 9HL on 2023-07-25

View Document

25/07/2325 July 2023 Director's details changed for Miss Hannah Louise Morgan on 2023-07-25

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

25/03/2325 March 2023 Confirmation statement made on 2023-03-04 with no updates

View Document

27/01/2327 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

03/02/223 February 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

19/02/2119 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

18/02/2118 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MISS HANNAH LOUISE MORGAN / 01/11/2020

View Document

18/02/2118 February 2021 REGISTERED OFFICE CHANGED ON 18/02/2021 FROM FIRST FLOOR FLAT 23 RECTORY ROAD LONDON N16 7QL ENGLAND

View Document

18/02/2118 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MISS HANNAH LOUISE MORGAN / 01/11/2020

View Document

18/02/2118 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL MINGUS SALTER / 01/11/2020

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 04/03/20, NO UPDATES

View Document

27/01/2027 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 04/03/19, NO UPDATES

View Document

19/02/1919 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 04/03/18, NO UPDATES

View Document

11/12/1711 December 2017 PREVEXT FROM 31/03/2017 TO 30/04/2017

View Document

11/12/1711 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

04/03/174 March 2017 CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES

View Document

22/12/1622 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

25/08/1625 August 2016 REGISTERED OFFICE CHANGED ON 25/08/2016 FROM FLAT 25 NORTHPOINT HOUSE 400 ESSEX ROAD LONDON N1 3GH

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/03/1630 March 2016 Annual return made up to 4 March 2016 with full list of shareholders

View Document

20/12/1520 December 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

31/03/1531 March 2015 Annual return made up to 4 March 2015 with full list of shareholders

View Document

29/11/1429 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

04/03/144 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS HANNAH LOUISE MORGAN / 01/01/2014

View Document

04/03/144 March 2014 REGISTERED OFFICE CHANGED ON 04/03/2014 FROM C/O HANNAH MORGAN COOMBE VIEW SPARROW HILL WAY WEARE SOMERSET BS26 2LE UNITED KINGDOM

View Document

04/03/144 March 2014 Annual return made up to 4 March 2014 with full list of shareholders

View Document

04/03/144 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL MINGUS SALTER / 01/01/2014

View Document

04/03/134 March 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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