COGNITIVEANALYTICS LTD

Company Documents

DateDescription
10/03/2510 March 2025 Registered office address changed from 9 Ensign House Admirals Way Marsh Wall London E14 9XQ to Warehouse W 3 Western Gateway Royal Victoria Docks London E16 1BD on 2025-03-10

View Document

28/02/2528 February 2025 Liquidators' statement of receipts and payments to 2025-02-02

View Document

20/12/2420 December 2024 Removal of liquidator by court order

View Document

12/12/2412 December 2024 Appointment of a voluntary liquidator

View Document

04/03/244 March 2024 Liquidators' statement of receipts and payments to 2024-02-02

View Document

18/02/2318 February 2023 Declaration of solvency

View Document

18/02/2318 February 2023 Appointment of a voluntary liquidator

View Document

18/02/2318 February 2023 Resolutions

View Document

18/02/2318 February 2023 Registered office address changed from 4th Floor Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP England to 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 2023-02-18

View Document

18/02/2318 February 2023 Resolutions

View Document

09/02/239 February 2023 Confirmation statement made on 2023-01-27 with no updates

View Document

16/01/2316 January 2023 Unaudited abridged accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

27/01/2227 January 2022 Confirmation statement made on 2022-01-27 with no updates

View Document

27/10/2127 October 2021 Unaudited abridged accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

19/09/2019 September 2020 31/01/20 UNAUDITED ABRIDGED

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 27/01/20, WITH UPDATES

View Document

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 20/05/19, WITH UPDATES

View Document

22/05/1922 May 2019 20/05/19 STATEMENT OF CAPITAL GBP 2

View Document

22/05/1922 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLOTTE LUCY ELIZABETH MORGAN

View Document

22/05/1922 May 2019 PSC'S CHANGE OF PARTICULARS / MR JAMES ALEXANDER MORGAN / 20/05/2019

View Document

22/05/1922 May 2019 DIRECTOR APPOINTED MRS CHARLOTTE LUCY ELIZABETH MORGAN

View Document

27/03/1927 March 2019 PSC'S CHANGE OF PARTICULARS / MR JAMES ALEXANDER MORGAN / 22/03/2019

View Document

27/03/1927 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ALEXANDER MORGAN / 22/03/2019

View Document

27/03/1927 March 2019 REGISTERED OFFICE CHANGED ON 27/03/2019 FROM 101 MAIDENHEAD ROAD WINDSOR SL4 5EY UNITED KINGDOM

View Document

28/01/1928 January 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information