COGNITIVE GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/05/257 May 2025 Confirmation statement made on 2025-04-28 with no updates

View Document

07/05/257 May 2025 Director's details changed for Mr Lloyd Gordon on 2022-08-03

View Document

25/02/2525 February 2025 Audit exemption subsidiary accounts made up to 2024-03-30

View Document

12/02/2512 February 2025

View Document

12/02/2512 February 2025

View Document

12/02/2512 February 2025

View Document

28/12/2428 December 2024 Previous accounting period shortened from 2024-03-31 to 2024-03-30

View Document

04/11/244 November 2024 Change of details for Focus Cloud Group Limited as a person with significant control on 2024-11-04

View Document

04/11/244 November 2024 Director's details changed for Mrs Danielle Louise Potter on 2024-11-04

View Document

04/11/244 November 2024 Registered office address changed from 3rd Floor Mocatta House Trafalgar Place Brighton East Sussex BN1 4DU United Kingdom to 17 Bevis Marks London EC3A 7LN on 2024-11-04

View Document

01/05/241 May 2024 Confirmation statement made on 2024-04-28 with no updates

View Document

13/04/2413 April 2024 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

13/04/2413 April 2024

View Document

13/04/2413 April 2024

View Document

13/04/2413 April 2024

View Document

20/02/2420 February 2024 Satisfaction of charge 063395530003 in full

View Document

20/02/2420 February 2024 Satisfaction of charge 2 in full

View Document

21/11/2321 November 2023 Appointment of Mrs Danielle Louise Potter as a director on 2023-11-01

View Document

02/11/232 November 2023 Change of details for Focus Cloud Group Limited as a person with significant control on 2023-11-02

View Document

02/11/232 November 2023 Registered office address changed from Queensbury House 1st Floor 106 Queens Road Brighton East Sussex BN1 3XF United Kingdom to 3rd Floor Mocatta House Trafalgar Place Brighton East Sussex BN1 4DU on 2023-11-02

View Document

21/09/2321 September 2023 Termination of appointment of Andrew Spencer as a director on 2023-09-12

View Document

05/07/235 July 2023 Confirmation statement made on 2023-04-28 with updates

View Document

22/12/2222 December 2022 Accounts for a small company made up to 2022-03-31

View Document

10/05/2210 May 2022 Confirmation statement made on 2022-04-28 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/03/2228 March 2022 Cancellation of shares. Statement of capital on 2008-11-11

View Document

28/03/2228 March 2022 Purchase of own shares.

View Document

24/03/2224 March 2022 Statement of capital following an allotment of shares on 2008-04-10

View Document

23/03/2223 March 2022 Second filing of the annual return made up to 2011-08-10

View Document

23/03/2223 March 2022 Change of share class name or designation

View Document

24/01/2224 January 2022 Group of companies' accounts made up to 2021-08-31

View Document

07/12/217 December 2021 Resolutions

View Document

07/12/217 December 2021 Resolutions

View Document

07/12/217 December 2021 Resolutions

View Document

07/12/217 December 2021 Resolutions

View Document

07/12/217 December 2021 Memorandum and Articles of Association

View Document

07/12/217 December 2021 Statement of company's objects

View Document

30/11/2130 November 2021 Change of share class name or designation

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

28/07/2128 July 2021 Termination of appointment of Danielle Louise Potter as a director on 2021-07-28

View Document

20/01/2120 January 2021 GROUP OF COMPANIES' ACCOUNTS 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 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/19

View Document

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 28/04/20, NO UPDATES

View Document

01/11/191 November 2019 DIRECTOR APPOINTED MR PAUL KNOX

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 / MR JONATHAN GREGORY KEEN / 02/09/2019

View Document

10/09/1910 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS DANIELLE LOUISE POTTER / 02/09/2019

View Document

10/09/1910 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN PATRICK GORMAN / 02/09/2019

View Document

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

View Accounts

01/05/191 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS DANIELLE LOUISE POTTER / 31/05/2018

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 28/04/19, NO UPDATES

View Document

15/01/1915 January 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

25/05/1825 May 2018 DIRECTOR APPOINTED MR SEAN PATRICK GORMAN

View Document

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

View Document

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 28/04/18, NO UPDATES

View Document

02/05/182 May 2018 PSC'S CHANGE OF PARTICULARS / MR JONATHAN GREGORY KEEN / 12/10/2017

View Document

22/02/1822 February 2018 DIRECTOR APPOINTED MRS DANIELLE LOUISE POTTER

View Document

20/02/1820 February 2018 31/08/17 TOTAL EXEMPTION FULL

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

12/10/1712 October 2017 REGISTERED OFFICE CHANGED ON 12/10/2017 FROM ALBERT HOUSE 256 - 2560 OLD STREET LONDON EC1V 9DD ENGLAND

View Document

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

View Accounts

03/05/173 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN GREGORY KEEN / 25/04/2017

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES

View Document

08/03/178 March 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

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

View Accounts

26/05/1626 May 2016 Annual return made up to 28 April 2016 with full list of shareholders

View Document

26/05/1626 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN GREGORY KEEN / 28/04/2016

View Document

18/01/1618 January 2016 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/15

View Document

24/12/1524 December 2015 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

07/05/157 May 2015 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/14

View Document

29/04/1529 April 2015 Annual return made up to 28 April 2015 with full list of shareholders

View Document

03/11/143 November 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

03/10/143 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

13/08/1413 August 2014 Annual return made up to 10 August 2014 with full list of shareholders

View Document

20/05/1420 May 2014 DIRECTOR APPOINTED MR CARL JOHN TURNER

View Document

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

View Document

10/01/1410 January 2014 REGISTERED OFFICE CHANGED ON 10/01/2014 FROM 35-37 GROSVENOR GARDENS BELGRAVIA LONDON SW1W 0BS

View Document

03/12/133 December 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

22/10/1322 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 063395530003

View Document

20/08/1320 August 2013 Annual return made up to 10 August 2013 with full list of shareholders

View Document

05/02/135 February 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

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

View Document

02/10/122 October 2012 Annual return made up to 10 August 2012 with full list of shareholders

View Document

04/04/124 April 2012 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1

View Document

29/03/1229 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

15/08/1115 August 2011 Annual return made up to 10 August 2011 with full list of shareholders

View Document

25/03/1125 March 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

01/03/111 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN KEEN / 17/02/2011

View Document

27/10/1027 October 2010 Annual return made up to 10 August 2010 with full list of shareholders

View Document

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

View Document

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

View Document

01/09/101 September 2010 17/08/10 STATEMENT OF CAPITAL GBP 100

View Document

01/09/101 September 2010 17/08/10 STATEMENT OF CAPITAL GBP 100.000

View Document

26/08/1026 August 2010 SUB DIVISION OF SHARES 16/08/2010

View Document

26/08/1026 August 2010 SUB-DIVISION 16/08/10

View Document

06/05/106 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

28/10/0928 October 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

09/10/099 October 2009 Annual return made up to 10 August 2009 with full list of shareholders

View Document

15/06/0915 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

12/05/0912 May 2009 PREVSHO FROM 31/01/2009 TO 31/08/2008

View Document

12/11/0812 November 2008 APPOINTMENT TERMINATED SECRETARY KEITH GENTRY

View Document

10/11/0810 November 2008 RETURN MADE UP TO 10/08/08; FULL LIST OF MEMBERS

View Document

16/09/0816 September 2008 CURREXT FROM 31/08/2008 TO 31/01/2009

View Document

16/09/0816 September 2008 REGISTERED OFFICE CHANGED ON 16/09/2008 FROM UNIT 150, IMPERIAL COURT EXCHANGE STREET EAST LIVERPOOL L2 3AB

View Document

10/04/0810 April 2008 APPOINTMENT TERMINATED SECRETARY CODDAN SECRETARY SERVICE LIMITED

View Document

10/04/0810 April 2008 SECRETARY APPOINTED KEITH GENTRY

View Document

08/02/088 February 2008 NEW DIRECTOR APPOINTED

View Document

08/02/088 February 2008 DIRECTOR RESIGNED

View Document

10/08/0710 August 2007 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